Company NameA & K Reid (Roofing) Limited
DirectorsKris Gordon Reid and Alan Wilson Reid
Company StatusActive
Company NumberSC383699
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameKris Gordon Reid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Alan Wilson Reid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Alan Wilson Reid
34.00%
Ordinary
32 at £1Kris Gordon Reid
32.00%
Ordinary
17 at £1Audrey Jean Reid
17.00%
Ordinary
17 at £1Valerie Alexis Reid
17.00%
Ordinary

Financials

Year2014
Net Worth£62,499
Current Liabilities£71,115

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 August 2021Director's details changed for Mr Alan Wilson Reid on 15 August 2021 (2 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (7 pages)
27 August 2020Change of details for Mr Alan Wilson Reid as a person with significant control on 15 August 2020 (2 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
11 May 2020Micro company accounts made up to 31 December 2019 (7 pages)
2 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2017Director's details changed for Kris Gordon Reid on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Kris Gordon Reid on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
23 August 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(4 pages)
2 September 2010Appointment of Alan Wilson Reid as a director (3 pages)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
2 September 2010Appointment of Kris Gordon Reid as a director (3 pages)
2 September 2010Appointment of Kris Gordon Reid as a director (3 pages)
2 September 2010Appointment of Alan Wilson Reid as a director (3 pages)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
19 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 August 2010Incorporation (23 pages)
16 August 2010Incorporation (23 pages)