UKBizDB.co.uk

BEN REID & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ben Reid & Company Limited. The company was founded 30 years ago and was given the registration number SC146344. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEN REID & COMPANY LIMITED
Company Number:SC146344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1993
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary18 February 2019Active
Pinewood Park Nurseries, Countesswells Road, Aberdeen, United Kingdom, AB15 7AL

Director23 September 1993Active
Pinewood Park Nurseries, Countesswells Road, Aberdeen, United Kingdom, AB15 7AL

Director23 September 1993Active
West Brimmondside, Kingswells, Aberdeen, United Kingdom, AB15 8SJ

Director06 April 2007Active
4, Beckram Terrace, Aberdeen, United Kingdom, AB15 8LW

Director01 October 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary09 September 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director09 September 1993Active
Flat 16 Dunmail Manor, Cults, Aberdeen, AB1 9LW

Director23 September 1993Active

People with Significant Control

Mrs Helen Cattanach Fraser
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Pinewood Park Nurseries, Countesswells Road, Aberdeen, United Kingdom, AB15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Fraser
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Pinewood Park Nurseries, Countesswells Road, Aberdeen, United Kingdom, AB15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Appoint corporate secretary company with name date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Change of name

Certificate change of name company.

Download
2017-10-12Resolution

Resolution.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.