Company NameAccountancy Services (Auchterarder) Ltd
DirectorJulia Irene Reid
Company StatusActive
Company NumberSC274123
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)
Previous NamesREID Solutions Limited and G&J Accountancy Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Julia Irene Reid
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Excel House
Maidenplain Place
Aberuthven
Auchterarder
PH3 1GW
Scotland
Secretary NameMrs Julia Reid
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Excel House
Maidenplain Place
Aberuthven
Auchterarder
PH3 1GW
Scotland
Director NameMr David Jonathan Reid
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenchonzie House
5 Castleton Road
Auchterarder
Perthshire
PH3 1AG
Scotland
Director NameMr Graham James Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdoch Cottage Smiddy Brae
Braco
Dunblane
Perthshire
FK15 9QQ
Scotland

Contact

Websitereidsolutions.co.uk

Location

Registered Address4 Excel House
Maidenplain Place
Aberuthven
Auchterarder
PH3 1GW
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Julia Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£4,152
Current Liabilities£1,656

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
5 October 2020Change of details for Ms Julia Irene Reid as a person with significant control on 1 September 2020 (2 pages)
16 July 2020Registered office address changed from Abbeybank Abbey Road Auchterarder PH3 1DN Scotland to 4 Excel House Maidenplain Place Aberuthven Auchterarder PH3 1GW on 16 July 2020 (1 page)
7 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Registered office address changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ to Abbeybank Abbey Road Auchterarder PH3 1DN on 27 February 2017 (1 page)
27 February 2017Secretary's details changed for Mrs Julia Reid on 17 February 2017 (1 page)
27 February 2017Director's details changed for Mrs Julia Reid on 17 February 2017 (2 pages)
27 February 2017Registered office address changed from 22 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ to Abbeybank Abbey Road Auchterarder PH3 1DN on 27 February 2017 (1 page)
27 February 2017Secretary's details changed for Mrs Julia Reid on 17 February 2017 (1 page)
27 February 2017Director's details changed for Mrs Julia Reid on 17 February 2017 (2 pages)
15 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages)
30 October 2014Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page)
30 October 2014Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages)
30 October 2014Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Director's details changed for Mrs Julia Anderson on 6 November 2013 (2 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Secretary's details changed for Mrs Julia Anderson on 6 November 2013 (1 page)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Secretary's details changed for Mrs Julia Anderson on 23 September 2013 (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Secretary's details changed for Mrs Julia Anderson on 23 September 2013 (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
8 October 2013Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perthshire FK15 9QQ Scotland on 8 October 2013 (1 page)
1 October 2013Company name changed g&j accountancy solutions LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Company name changed g&j accountancy solutions LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Termination of appointment of Graham Anderson as a director (1 page)
30 July 2013Termination of appointment of Graham Anderson as a director (1 page)
8 May 2013Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 92 Rae Street Stenhousemuir Larbert Stirlingshire FK5 4QP Scotland on 8 May 2013 (1 page)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 October 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 2
(3 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Registered office address changed from 2 Lundies Walk Auchterarder Perthshire PH3 1BG United Kingdom on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mrs Julia Reid on 11 July 2011 (1 page)
15 July 2011Director's details changed for Mrs Julia Reid on 11 July 2011 (2 pages)
15 July 2011Appointment of Mr Graham James Anderson as a director (2 pages)
15 July 2011Registered office address changed from 2 Lundies Walk Auchterarder Perthshire PH3 1BG United Kingdom on 15 July 2011 (1 page)
15 July 2011Appointment of Mr Graham James Anderson as a director (2 pages)
15 July 2011Director's details changed for Mrs Julia Reid on 11 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mrs Julia Reid on 11 July 2011 (1 page)
3 June 2011Company name changed reid solutions LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed reid solutions LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
16 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
16 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Secretary's details changed for Mrs Julia Reid on 14 January 2010 (1 page)
25 January 2010Registered office address changed from 5 Castleton Road Auchterarder PH3 1AG on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Julia Reid on 14 January 2010 (2 pages)
25 January 2010Registered office address changed from 5 Castleton Road Auchterarder PH3 1AG on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Julia Reid on 14 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Julia Reid on 14 January 2010 (1 page)
30 November 2009Termination of appointment of David Reid as a director (1 page)
30 November 2009Termination of appointment of David Reid as a director (1 page)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Julia Reid on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Julia Reid on 4 October 2009 (2 pages)
20 October 2009Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages)
20 October 2009Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for David Jonathan Reid on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Julia Reid on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2005Return made up to 04/10/05; full list of members (2 pages)
17 October 2005Return made up to 04/10/05; full list of members (2 pages)
26 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 October 2004Incorporation (16 pages)
4 October 2004Incorporation (16 pages)