Company NameREID Linwood Limited
Company StatusDissolved
Company NumberSC318080
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years ago)
Dissolution Date21 February 2024 (1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Reid
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClachers
Old Greenock Road
Kilmacolm
Renfrewshire
PA13 4TH
Scotland
Director NameMr Thomas Reid Jnr
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 7 Picketlaw Way
Eaglesham
G76 0BL
Scotland
Secretary NameDavid Mitchell Ritchie
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGlenmoy
19 Stanley Drive
Brookfield
Renfrewshire
PA5 8UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01505 321591
Telephone regionJohnstone

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26.8k at £0.2Miss Louise Elizabeth Reid
24.43%
Ordinary
26.8k at £0.2Mrs Alison Jill Herrtage
24.43%
Ordinary
26.8k at £0.2Mrs Nicola Susan Barrett
24.43%
Ordinary
26.8k at £0.2Thomas Reid Jnr
24.43%
Ordinary
2.5k at £0.2Mrs Sandra A. Reid
2.28%
Ordinary

Financials

Year2014
Net Worth£662,330
Cash£1,047
Current Liabilities£7,645

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
12 August 2022Registered office address changed from Napier Street Linwood Paisley PA3 3AN to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 12 August 2022 (2 pages)
12 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-11
(1 page)
18 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,438
(6 pages)
19 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,438
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 27,438
(6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 27,438
(6 pages)
7 April 2015Director's details changed for Mr Thomas Reid on 15 November 2014 (3 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 27,438
(6 pages)
7 April 2015Director's details changed for Mr Thomas Reid on 15 November 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 27,438
(6 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 27,438
(6 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 27,438
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr Thomas Reid on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Thomas Reid on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Thomas Reid on 8 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Amending 88(2) lodged on 13/12/07 (2 pages)
5 May 2009Amending 88(2) lodged on 13/12/07 (2 pages)
28 April 2009Return made up to 08/03/09; full list of members (10 pages)
28 April 2009Return made up to 08/03/09; full list of members (10 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 08/03/08; full list of members (8 pages)
1 April 2008Return made up to 08/03/08; full list of members (8 pages)
18 December 2007Ad 30/11/07--------- £ si [email protected]=27437 £ ic 1/27438 (2 pages)
18 December 2007Statement of affairs (3 pages)
18 December 2007Ad 30/11/07--------- £ si [email protected]=27437 £ ic 1/27438 (2 pages)
18 December 2007Statement of affairs (3 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)