This company is commonly known as Reids Of Paisley Ltd. The company was founded 10 years ago and was given the registration number SC462101. The firm's registered office is in EDINBURGH. You can find them at C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | REIDS OF PAISLEY LTD |
---|---|---|
Company Number | : | SC462101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 October 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a, Underwood Road, Paisley, Scotland, PA3 1TD | Director | 16 October 2019 | Active |
31, Earlshill Drive, Howwood, Johnstone, PA9 1DT | Secretary | 23 October 2013 | Active |
31, Earlshill Drive, Howwood, Johnstone, PA9 1DT | Director | 23 October 2013 | Active |
8a, Underwood Road, Paisley, Scotland, PA3 1TD | Director | 08 July 2015 | Active |
8a, Underwood Road, Paisley, PA31TD | Director | 12 January 2015 | Active |
Mrs Catherine Reid | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | C/O Grant Thornton Uk Llp, 7 Exchange Crescent, Edinburgh, EH3 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-22 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-12-02 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-05-14 | Gazette | Gazette notice voluntary. | Download |
2019-05-03 | Dissolution | Dissolution application strike off company. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Gazette | Gazette filings brought up to date. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Gazette | Gazette notice compulsory. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-05 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
2015-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-08 | Officers | Appoint person director company with name date. | Download |
2015-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.