Company NameREID (ABZ) Services Limited
Company StatusDissolved
Company NumberSC295733
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NamePlace D'Or 640 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Catherine Reid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(5 days after company formation)
Appointment Duration9 years, 5 months (closed 10 July 2015)
RoleExecutive
Country of ResidenceScotland
Correspondence Address3 Ash Grove
Blackburn
Aberdeenshire
AB21 0XP
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed18 January 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at 1Ms Valerie Catherine Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£874
Cash£1,250
Current Liabilities£6,244

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Voluntary strike-off action has been suspended (1 page)
4 January 2014Voluntary strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013First Gazette notice for voluntary strike-off (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010First Gazette notice for voluntary strike-off (1 page)
22 May 2010Voluntary strike-off action has been suspended (1 page)
22 May 2010Voluntary strike-off action has been suspended (1 page)
21 May 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
20 January 2010Director's details changed for Valerie Catherine Reid on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Peterkins, Solicitors on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Peterkins, Solicitors on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(5 pages)
20 January 2010Director's details changed for Valerie Catherine Reid on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(5 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
26 August 2009Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
26 January 2006Company name changed place d'or 640 LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed place d'or 640 LIMITED\certificate issued on 26/01/06 (2 pages)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)