Company NameREID Inspection Services Limited
Company StatusDissolved
Company NumberSC345418
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian David Reid
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Martin Drive
Stonehaven
Aberdeenshire
AB39 2LU
Scotland
Director NameMrs Karen Reid
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address45 Martin Drive
Stonehaven
Aberdeenshire
AB39 2LU
Scotland
Secretary NameMr Brian David Reid
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Martin Drive
Stonehaven
Aberdeenshire
AB39 2LU
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Brian David Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£25,391
Cash£45,119
Current Liabilities£25,970

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 27 April 2016 (1 page)
25 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 8 August 2014 (1 page)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 8 August 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
4 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Brian David Reid on 5 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Karen Reid on 5 July 2010 (2 pages)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mrs Karen Reid on 5 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Brian David Reid on 5 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Brian David Reid on 5 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Karen Reid on 5 July 2010 (2 pages)
18 May 2010Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 18 May 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2008Incorporation (16 pages)
8 July 2008Incorporation (16 pages)