Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED
Company Information for

JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC023437
Private Limited Company
Liquidation

Company Overview

About James Reid & Son (haulage Contractors) Ltd
JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED was founded on 1945-08-24 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". James Reid & Son (haulage Contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB42
 
Filing Information
Company Number SC023437
Company ID Number SC023437
Date formed 1945-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
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 JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 1990-05-17
JOSEPH REID
Director 1989-05-29
SHONA CORBETT REID
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN REID
Director 1995-02-24 2018-01-25
GEORGE MAY REID
Director 1989-05-29 1994-10-04
MOIRA ELLEN KIDD
Company Secretary 1989-05-29 1990-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP SCOTIA CHARTERS LTD. Company Secretary 2011-06-01 CURRENT 2002-06-14 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active

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
2022-05-31LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-26
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Mains of Blackhouse Peterhead Aberdeenshire AB42 3BL Scotland
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Broad House Broad Street Peterhead AB42 1HY Scotland
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Broad House Broad Street Peterhead AB42 1HY Scotland
2021-11-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CH01Director's details changed for Miss Marian Amy Reid on 2020-08-13
2020-08-11AP01DIRECTOR APPOINTED MISS MARIAN AMY REID
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH REID
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 25 Broad Place Peterhead AB42 1JD
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN REID
2018-01-25AP01DIRECTOR APPOINTED MRS SHONA CORBETT REID
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-11-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-25AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0121/05/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-28AR0121/05/11 ANNUAL RETURN FULL LIST
2011-05-28CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2011-05-21
2010-11-03AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0121/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH REID / 21/05/2010
2010-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN REID / 21/05/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 21/05/2010
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/03
2003-05-24363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-24363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-29363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-02-15(W)ELRESS386 DIS APP AUDS 30/01/01
2001-02-15(W)ELRESS366A DISP HOLDING AGM 30/01/01
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-24363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-24363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-28363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-29363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-19363sRETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-20363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-24363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-05-24363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-22363sRETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
1993-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-08SRES01ADOPT MEM AND ARTS 30/03/93
1993-04-08ORES13REDESIGNATION OF SHARES 30/03/93
1993-04-06419a(Scot)DEC MORT/CHARGE *****
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/92
1992-06-18363sRETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS
1992-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-06-20363aRETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS
1990-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-07
Fines / Sanctions
No fines or sanctions have been issued against JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1974-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED
Trademarks
We have not found any records of JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES REID & SON (HAULAGE CONTRACTORS) 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 (68201 - Renting and operating of Housing Association real estate) as JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where JAMES REID & SON (HAULAGE CONTRACTORS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJAMES REID & SON (HAULAGE CONTRACTORS) LIMITEDEvent Date2022-06-07
Company Number: SC023437 Name of Company: JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Nature of Business: Haulage contractors Type of Liquidation: Members Registered office: 12 Carden Place, Aberdeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES REID & SON (HAULAGE CONTRACTORS) 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 JAMES REID & SON (HAULAGE CONTRACTORS) 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.