Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REID ARCHITECTURE SCOTLAND LIMITED.
Company Information for

REID ARCHITECTURE SCOTLAND LIMITED.

ALDWYCH, LONDON, WC2B,
Company Registration Number
02769331
Private Limited Company
Dissolved

Dissolved 2014-12-30

Company Overview

About Reid Architecture Scotland Limited.
REID ARCHITECTURE SCOTLAND LIMITED. was founded on 1992-11-30 and had its registered office in Aldwych. The company was dissolved on the 2014-12-30 and is no longer trading or active.

Key Data
Company Name
REID ARCHITECTURE SCOTLAND LIMITED.
 
Legal Registered Office
ALDWYCH
LONDON
 
Previous Names
GEOFFREY REID ASSOCIATES SCOTLAND LIMITED27/09/2002
Filing Information
Company Number 02769331
Date formed 1992-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2014-12-30
Type of accounts DORMANT
Last Datalog update: 2015-05-30 10:23:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REID ARCHITECTURE SCOTLAND LIMITED.

Current Directors
Officer Role Date Appointed
D.W. COMPANY SERVICES LIMITED
Company Secretary 2013-05-28
RICHARD CHARLES GRAHAM MARR
Director 2007-09-18
CALUM ALISTER MACDONALD
Director 2007-09-18
GORDON ALEXANDER MCGHIE
Director 1999-09-01
MARK HOWARD TAYLOR
Director 2007-09-18
GEORGE BARRIE SIM TURNBULL
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Nominated Secretary 2007-09-18 2013-05-28
IAN ALBERT KERR
Director 1993-03-19 2009-11-17
IAN ALBERT KERR
Company Secretary 2003-09-01 2007-09-18
GEOFFREY ALEXANDER REID
Director 1992-12-15 2007-09-18
ALAN CAMPBELL ANTHONY
Director 2003-12-01 2005-06-30
CHARLES BELL
Company Secretary 1993-10-01 2001-02-28
CHARLES BELL
Director 1993-10-01 2001-02-28
ELSA JEAN REID
Director 1992-12-15 1993-11-30
ANTHONY DAVID STANFORD
Company Secretary 1993-03-19 1993-10-01
CHRISTOPHER RADFORD HACKING
Director 1993-03-19 1993-10-01
ELSA JEAN REID
Company Secretary 1992-12-15 1993-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-30 1992-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-30 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
RICHARD CHARLES GRAHAM MARR 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
RICHARD CHARLES GRAHAM MARR 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (GROUP) LIMITED Director 1999-02-01 CURRENT 1998-09-11 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (PROJECT MANAGEMENT) LIMITED Director 1997-04-17 CURRENT 1997-02-21 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (GLASGOW) LIMITED Director 1990-10-01 CURRENT 1989-07-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
CALUM ALISTER MACDONALD 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
CALUM ALISTER MACDONALD REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
CALUM ALISTER MACDONALD REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
CALUM ALISTER MACDONALD JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
CALUM ALISTER MACDONALD GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
CALUM ALISTER MACDONALD 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
CALUM ALISTER MACDONALD 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3D (GLASGOW) LIMITED Director 1997-01-06 CURRENT 1989-07-11 Dissolved 2015-01-09
MARK HOWARD TAYLOR 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
MARK HOWARD TAYLOR 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
MARK HOWARD TAYLOR PLACE LAND ASSEMBLY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-19
MARK HOWARD TAYLOR REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
MARK HOWARD TAYLOR REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
MARK HOWARD TAYLOR JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
GEORGE BARRIE SIM TURNBULL 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
GEORGE BARRIE SIM TURNBULL 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
GEORGE BARRIE SIM TURNBULL IMPRESS INTERNATIONAL MEDIA LTD. Director 2000-06-06 CURRENT 2000-06-06 Active
GEORGE BARRIE SIM TURNBULL 3D (GLASGOW) LIMITED Director 2000-03-27 CURRENT 1989-07-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-05DS01APPLICATION FOR STRIKING-OFF
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-02-06AA01PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0104/11/13 FULL LIST
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-06-04AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O C/O SEMPLE FRASER LLP 1 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-07AR0104/11/12 FULL LIST
2012-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-06AR0104/11/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM WEST END HOUSE 11 HILLS PLACE LONDON W1F 7SE
2010-11-15AR0104/11/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-23AR0104/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER MCGHIE / 05/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 17/11/2009
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 30/10/2008
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2008-05-27225PREVEXT FROM 31/12/2007 TO 30/04/2008
2007-11-28363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 54 WELBECK STREET LONDON W1G 9XS
2005-07-23288bDIRECTOR RESIGNED
2004-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2003-12-18363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-12-02288aNEW SECRETARY APPOINTED
2003-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-11122CONVE 30/04/03
2003-08-11RES13CONVERTIBLE SHARES 30/04/03
2002-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-27CERTNMCOMPANY NAME CHANGED GEOFFREY REID ASSOCIATES SCOTLAN D LIMITED CERTIFICATE ISSUED ON 27/09/02
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-14363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to REID ARCHITECTURE SCOTLAND LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REID ARCHITECTURE SCOTLAND LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REID ARCHITECTURE SCOTLAND LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for REID ARCHITECTURE SCOTLAND LIMITED.
Trademarks
We have not found any records of REID ARCHITECTURE SCOTLAND LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REID ARCHITECTURE SCOTLAND LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as REID ARCHITECTURE SCOTLAND LIMITED. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where REID ARCHITECTURE SCOTLAND LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REID ARCHITECTURE SCOTLAND LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REID ARCHITECTURE SCOTLAND LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.