Company NameREID And Robertson Limited
Company StatusDissolved
Company NumberSC445366
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary NameMr Matthew Ratcliffe
StatusClosed
Appointed25 November 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Director NameAlan Gordon King
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressEast Bridge East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameWilliam David King
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Bridge East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Rae Tomlinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Secretary NameMrs Katie Laura Wood
StatusResigned
Appointed12 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland

Location

Registered Address13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

475 at £1Alan Gordon King
47.50%
Ordinary
475 at £1William David King
47.50%
Ordinary
25 at £1John Ian King
2.50%
Ordinary
25 at £1William James King
2.50%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (3 pages)
22 June 2020Solvency Statement dated 17/06/20 (1 page)
22 June 2020Statement of capital on 22 June 2020
  • GBP 1.00
(3 pages)
22 June 2020Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2020Statement by Directors (1 page)
19 March 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
12 September 2019Termination of appointment of Rae Tomlinson as a director on 12 September 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 1 September 2018 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 2 September 2017 (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 February 2017Full accounts made up to 3 September 2016 (18 pages)
15 February 2017Full accounts made up to 3 September 2016 (18 pages)
30 November 2016Termination of appointment of Katie Laura Wood as a secretary on 25 November 2016 (1 page)
30 November 2016Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages)
30 November 2016Termination of appointment of Katie Laura Wood as a secretary on 25 November 2016 (1 page)
30 November 2016Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016 (2 pages)
27 October 2016Director's details changed for Mr Timothy John Davies on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Timothy John Davies on 27 October 2016 (2 pages)
20 October 2016Registered office address changed from East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from East Bridge East Bridge Kirkcaldy Fife KY1 2SR Scotland to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016 (1 page)
10 June 2016Current accounting period extended from 11 June 2016 to 31 August 2016 (3 pages)
10 June 2016Current accounting period extended from 11 June 2016 to 31 August 2016 (3 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
12 February 2016Secretary's details changed for Mrs Katie Laura Sinclair on 19 January 2016 (3 pages)
12 February 2016Secretary's details changed for Mrs Katie Laura Sinclair on 19 January 2016 (3 pages)
1 February 2016Total exemption full accounts made up to 11 June 2015 (16 pages)
1 February 2016Total exemption full accounts made up to 11 June 2015 (16 pages)
28 October 2015Previous accounting period shortened from 31 October 2015 to 11 June 2015 (3 pages)
28 October 2015Previous accounting period shortened from 31 October 2015 to 11 June 2015 (3 pages)
12 June 2015Registered office address changed from 1875 Great Western Road Glasgow Strathclyde G13 2YD to East Bridge East Bridge Kirkcaldy Fife KY1 2SR on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Timothy John Davies as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Timothy John Davies as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Rae Tomlinson as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of William David King as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mrs Katie Laura Sinclair as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Katie Laura Sinclair as a secretary on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of William David King as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Rae Tomlinson as a director on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 1875 Great Western Road Glasgow Strathclyde G13 2YD to East Bridge East Bridge Kirkcaldy Fife KY1 2SR on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Alan Gordon King as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Alan Gordon King as a director on 12 June 2015 (1 page)
14 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1,000
(4 pages)
14 May 2015Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
14 May 2015Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
14 May 2015Statement of capital on 14 May 2015
  • GBP 1,000
(4 pages)
14 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 May 2015Re-registration of Memorandum and Articles (7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
28 August 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
28 August 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
18 March 2013Incorporation (27 pages)
18 March 2013Incorporation (27 pages)