REID ARCHITECTURE SCOTLAND LIMITED.
Overview
| Company Name | REID ARCHITECTURE SCOTLAND LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02769331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REID ARCHITECTURE SCOTLAND LIMITED.?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is REID ARCHITECTURE SCOTLAND LIMITED. located?
| Registered Office Address | C/O Dundas & Wilson Llp Northwest Wing, Bush House Aldwych WC2B 4EZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REID ARCHITECTURE SCOTLAND LIMITED.?
| Company Name | From | Until |
|---|---|---|
| GEOFFREY REID ASSOCIATES SCOTLAND LIMITED | Apr 23, 1993 | Apr 23, 1993 |
| TIDYLEVEL TRADING LIMITED | Nov 30, 1992 | Nov 30, 1992 |
What are the latest accounts for REID ARCHITECTURE SCOTLAND LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for REID ARCHITECTURE SCOTLAND LIMITED.?
| Annual Return |
|
|---|
What are the latest filings for REID ARCHITECTURE SCOTLAND LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2013 to Oct 31, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary on May 28, 2013 | 1 pages | TM02 | ||||||||||
Appointment of D.W. Company Services Limited as a secretary on May 28, 2013 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from West End House 11 Hills Place London W1F 7SE on Nov 18, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gordon Alexander Mcghie on Dec 05, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Kerr as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sf Secretaries Limited on Nov 17, 2009 | 1 pages | CH04 | ||||||||||
Accounts made up to Apr 30, 2008 | 14 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of REID ARCHITECTURE SCOTLAND LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| GRAHAM MARR, Richard Charles | Director | 8 Melville Terrace FK8 2NE Stirling Stirlingshire | United Kingdom | British | 124897170001 | |||||||||
| MACDONALD, Calum Alister | Director | 32 Snowdon Place FK8 2JN Stirling Stirlingshire | Scotland | British | 51155920003 | |||||||||
| MCGHIE, Gordon Alexander | Director | 18 Borden Road G13 1QU Glasgow Lanarkshire | United Kingdom | British | 67260410001 | |||||||||
| TAYLOR, Mark Howard | Director | Kitlands Farm House Broomehall Road Coldharbour RH5 6HQ Dorking Surrey | England | British | 35771180002 | |||||||||
| TURNBULL, George Barrie Sim | Director | Roselea 26 Bonnyrigg Road EH22 3EZ Dalkeith Midlothian | Scotland | British | 69155130001 | |||||||||
| BELL, Charles | Secretary | 110b Drumpellier Avenue ML5 1JS Coatbridge Lanarkshire | British | 83997240001 | ||||||||||
| KERR, Ian Albert | Secretary | 9 West Brae Road Newton Mearns G77 6EQ Glasgow | British | 8872360002 | ||||||||||
| REID, Elsa Jean | Secretary | 6 Wildwood Rise NW11 6TA London | British | 32182090001 | ||||||||||
| STANFORD, Anthony David | Secretary | 15 Farrer Road N8 8LD London | British | 33619600002 | ||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANTHONY, Alan Campbell | Director | 23 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | United Kingdom | British | 97786370001 | |||||||||
| BELL, Charles | Director | 110b Drumpellier Avenue ML5 1JS Coatbridge Lanarkshire | Scotland | British | 83997240001 | |||||||||
| HACKING, Christopher Radford | Director | Oakside House,Woodham Lane Woodham KT15 3QQ Addlestone Surrey | British | 33694200002 | ||||||||||
| KERR, Ian Albert | Director | Hyndland Road G12 9P2 Glasgow 84 | United Kingdom | British | 142756600001 | |||||||||
| REID, Elsa Jean | Director | 6 Wildwood Rise NW11 6TA London | British | 32182090001 | ||||||||||
| REID, Geoffrey Alexander | Director | 69 Walsingham Saint Johns Wood NW8 6RL London | British | 32182080006 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does REID ARCHITECTURE SCOTLAND LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 18, 2007 Delivered On Sep 27, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 19, 1996 Delivered On Jul 31, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0