Company Information for GRAHAM REID LTD.
4 THE PASTURES PETTYMUICK, UDNY STATION, ELLON, ABERDEENSHIRE, AB41 6SB,
|
Company Registration Number
SC400175
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GRAHAM REID LTD. | ||
Legal Registered Office | ||
4 THE PASTURES PETTYMUICK UDNY STATION ELLON ABERDEENSHIRE AB41 6SB Other companies in AB33 | ||
Previous Names | ||
|
Company Number | SC400175 | |
---|---|---|
Company ID Number | SC400175 | |
Date formed | 2011-05-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 19:14:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAHAM REID FISHING LTD. | 26-30 MARINE PLACE BUCKIE AB56 1UT | Active - Proposal to Strike off | Company formed on the 2003-03-24 | |
GRAHAM REID ROOFING LIMITED | Staverton Court Staverton Cheltenham GL51 0UX | Liquidation | Company formed on the 2003-03-31 | |
GRAHAM REID CONSTRUCTION, INC. | PO BOX 4414 Eagle CO 81631 | Delinquent | Company formed on the 1995-06-23 | |
GRAHAM REID LUMBER COMPANY INC | North Carolina | Unknown | ||
GRAHAM REID ROOFING LIMITED | Unknown | |||
GRAHAM REID PTY LTD | Active | Company formed on the 2021-06-16 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE REID |
||
GRAHAM WILLIAM REID |
||
YVONNE REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr Graham William Reid as a person with significant control on 2021-04-15 | |
PSC07 | CESSATION OF YVONNE REID AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE REID | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM 1 the Pastures Pettymuick Udny Station Ellon Aberdeenshire AB41 6SB Scotland | |
PSC04 | Change of details for Mr Graham William Reid as a person with significant control on 2021-01-21 | |
CH01 | Director's details changed for Mr Graham William Reid on 2021-01-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YVONNE REID on 2021-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AAMD | Amended mirco entity accounts made up to 2019-05-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron Heights Montgarrie Alford Aberdeenshire AB33 8AS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE REID / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM REID / 05/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YVONNE REID on 2018-04-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS YVONNE REID | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/08/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Yvonne Reid as company secretary | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WILLIAM REID | |
RES01 | ADOPT ARTICLES 05/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REID LTD. | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ARRANHYDE LIMITED CERTIFICATE ISSUED ON 01/08/11 | |
RES15 | CHANGE OF NAME 29/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-05-31 | £ 73,377 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 GRAHAM REID LTD.
Cash Bank In Hand | 2012-05-31 | £ 1,745 |
---|---|---|
Current Assets | 2012-05-31 | £ 6,829 |
Debtors | 2012-05-31 | £ 5,084 |
Tangible Fixed Assets | 2012-05-31 | £ 40,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GRAHAM REID LTD. are:
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. |