Company NameSteve Reid Autobody Limited
DirectorsBarry Groundwater and Steven Reid
Company StatusActive
Company NumberSC426400
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Barry Groundwater
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Groundwater Lift Trucks Limited Spurryhillock
Stonehaven
AB39 2NH
Scotland
Director NameSteven Reid
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Groundwater Lift Trucks Limited Spurryhillock
Stonehaven
AB39 2NH
Scotland
Secretary NameLeigh Keith
StatusCurrent
Appointed25 June 2012(1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressC/O Groundwater Lift Trucks Limited Spurryhillock
Stonehaven
AB39 2NH
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitestevereidautobody.co.uk
Email address[email protected]
Telephone01569 764257
Telephone regionStonehaven

Location

Registered AddressC/O Groundwater Lift Trucks Limited
Spurryhillock Industrial Estate
Stonehaven
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

70 at £1Barry Groundwater
70.00%
Ordinary
30 at £1Steven Reid
30.00%
Ordinary

Financials

Year2014
Net Worth£16,968
Cash£21,453
Current Liabilities£60,474

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

7 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 January 2019Notification of Barry Groundwater as a person with significant control on 17 January 2019 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 June 2012Appointment of Leigh Keith as a secretary (1 page)
25 June 2012Termination of appointment of Mackinnons Solicitors as a secretary (1 page)
25 June 2012Appointment of Steven Reid as a director (2 pages)
25 June 2012Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Mackinnons Solicitors as a secretary (1 page)
25 June 2012Appointment of Barry Groundwater as a director (2 pages)
25 June 2012Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 25 June 2012 (1 page)
25 June 2012Appointment of Steven Reid as a director (2 pages)
25 June 2012Appointment of Barry Groundwater as a director (2 pages)
25 June 2012Termination of appointment of Charles Scott as a director (1 page)
25 June 2012Appointment of Leigh Keith as a secretary (1 page)
25 June 2012Termination of appointment of Charles Scott as a director (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)