Company NameREID Marine Consultancy Ltd
Company StatusDissolved
Company NumberSC494983
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 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 NameMr Scott Reid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleOffshore Consultancy
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Bridget Lucas Reid
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 14 June 2022)
RoleCompany Director
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
Appointed13 January 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

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

Shareholders

1 at £1Scott Reid
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
8 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 8 April 2020 (1 page)
21 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 200
(4 pages)
7 November 2019Appointment of Mrs Bridget Lucas Reid as a director on 6 April 2019 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
18 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 January 2018 (7 pages)
6 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
6 March 2015Appointment of Scott Reid as a director on 13 January 2015 (3 pages)
6 March 2015Appointment of Scott Reid as a director on 13 January 2015 (3 pages)
14 January 2015Termination of appointment of Stephen George Mabbott as a director on 13 January 2015 (2 pages)
14 January 2015Termination of appointment of Stephen George Mabbott as a director on 13 January 2015 (2 pages)
13 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-13
  • GBP 1
(22 pages)
13 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-13
  • GBP 1
(22 pages)