Company NameREID Communication Solutions Limited
DirectorsKevin Reid and Rhiannon Reid
Company StatusLiquidation
Company NumberSC391062
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 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 NameKevin Reid
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Rhiannon Reid
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

69 at £0.01Kevin Reid
69.00%
Ordinary
31 at £0.01Rhiannon Diack
31.00%
Ordinary

Financials

Year2014
Net Worth£59,930
Cash£41,218
Current Liabilities£16,967

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

25 September 2023Change of details for Mr Kevin Reid as a person with significant control on 6 April 2021 (2 pages)
26 May 2023Micro company accounts made up to 31 January 2023 (4 pages)
19 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
15 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 January 2021 (4 pages)
21 June 2021Change of details for Mr Kevin Reid as a person with significant control on 31 March 2021 (2 pages)
21 June 2021Change of details for Mrs Rhiannon Reid as a person with significant control on 31 March 2021 (2 pages)
21 June 2021Director's details changed for Kevin Reid on 31 March 2021 (2 pages)
21 June 2021Director's details changed for Mrs Rhiannon Reid on 31 March 2021 (2 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mrs Rhiannon Reid on 1 March 2019 (2 pages)
1 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
9 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 June 2017Director's details changed for Kevin Reid on 6 July 2015 (2 pages)
23 June 2017Director's details changed for Mrs Rhiannon Reid on 6 July 2016 (2 pages)
23 June 2017Director's details changed for Kevin Reid on 6 July 2015 (2 pages)
23 June 2017Director's details changed for Mrs Rhiannon Reid on 6 July 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
20 October 2015Appointment of Mrs Rhiannon Reid as a director on 18 September 2015 (2 pages)
20 October 2015Appointment of Mrs Rhiannon Reid as a director on 18 September 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(3 pages)
29 May 2013Registered office address changed from 194 Auchmill Road Bucksburn Aberdeen AB21 9NA Scotland on 29 May 2013 (1 page)
29 May 2013Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(3 pages)
29 May 2013Registered office address changed from 194 Auchmill Road Bucksburn Aberdeen AB21 9NA Scotland on 29 May 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)