Company NameReids Of Paisley Ltd
Company StatusDissolved
Company NumberSC462101
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 5 months ago)
Dissolution Date22 November 2022 (1 year, 4 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 NameMiss Ashleigh Reid
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2019(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 22 November 2022)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address8a Underwood Road
Paisley
PA3 1TD
Scotland
Director NameMrs Catherine Reid
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Earlshill Drive
Howwood
Johnstone
Renfrewshire
PA9 1DT
Scotland
Secretary NameCatherine Reid
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Earlshill Drive
Howwood
Johnstone
Renfrewshire
PA9 1DT
Scotland
Director NameMr Eric Peter Reid
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2015)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address8a Underwood Road
Paisley
PA3 1TD
Scotland
Director NameMrs Dorothy McIntyre Reid
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8a Underwood Road
Paisley
Renfrewshire
PA3 1TD
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Catherine Reid
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

5 February 2015Delivered on: 7 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 February 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 8a Underwood Road Paisley Renfrewshire PA3 1TD on 5 February 2016 (1 page)
24 November 2015Registered office address changed from 8a Underwood Road Paisley PA31TD to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 November 2015 (1 page)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Termination of appointment of Eric Peter Reid as a director on 1 September 2015 (1 page)
30 October 2015Termination of appointment of Eric Peter Reid as a director on 1 September 2015 (1 page)
9 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Appointment of Mrs Dorothy Mcintyre Reid as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mrs Dorothy Mcintyre Reid as a director on 8 July 2015 (2 pages)
7 February 2015Registration of charge SC4621010001, created on 5 February 2015 (20 pages)
7 February 2015Registration of charge SC4621010001, created on 5 February 2015 (20 pages)
12 January 2015Appointment of Mr Eric Peter Reid as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Termination of appointment of Catherine Reid as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Catherine Reid as a secretary on 12 January 2015 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(21 pages)