REID ARCHITECTURE SCOTLAND LIMITED.

REID ARCHITECTURE SCOTLAND LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREID ARCHITECTURE SCOTLAND LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02769331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REID ARCHITECTURE SCOTLAND LIMITED.?

    Previous Company Names
    Company NameFromUntil
    GEOFFREY REID ASSOCIATES SCOTLAND LIMITEDApr 23, 1993Apr 23, 1993
    TIDYLEVEL TRADING LIMITEDNov 30, 1992Nov 30, 1992

    What are the latest accounts for REID ARCHITECTURE SCOTLAND LIMITED.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for REID ARCHITECTURE SCOTLAND LIMITED.?

    Annual Return
    Last Annual Return

    What are the latest filings for REID ARCHITECTURE SCOTLAND LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Oct 31, 2013

    5 pagesAA

    Previous accounting period extended from Apr 30, 2013 to Oct 31, 2013

    3 pagesAA01

    Annual return made up to Nov 04, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Sf Secretaries Limited as a secretary on May 28, 2013

    1 pagesTM02

    Appointment of D.W. Company Services Limited as a secretary on May 28, 2013

    2 pagesAP04

    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 pagesAD01

    Accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    9 pagesAR01

    Accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    9 pagesAR01

    Accounts made up to Apr 30, 2010

    5 pagesAA

    Registered office address changed from West End House 11 Hills Place London W1F 7SE on Nov 18, 2010

    1 pagesAD01

    Annual return made up to Nov 04, 2010 with full list of shareholders

    9 pagesAR01

    Accounts made up to Apr 30, 2009

    5 pagesAA

    Annual return made up to Nov 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gordon Alexander Mcghie on Dec 05, 2009

    2 pagesCH01

    Termination of appointment of Ian Kerr as a director

    1 pagesTM01

    Secretary's details changed for Sf Secretaries Limited on Nov 17, 2009

    1 pagesCH04

    Accounts made up to Apr 30, 2008

    14 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of REID ARCHITECTURE SCOTLAND LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    GRAHAM MARR, Richard Charles
    8 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    Director
    8 Melville Terrace
    FK8 2NE Stirling
    Stirlingshire
    United KingdomBritish124897170001
    MACDONALD, Calum Alister
    32 Snowdon Place
    FK8 2JN Stirling
    Stirlingshire
    Director
    32 Snowdon Place
    FK8 2JN Stirling
    Stirlingshire
    ScotlandBritish51155920003
    MCGHIE, Gordon Alexander
    18 Borden Road
    G13 1QU Glasgow
    Lanarkshire
    Director
    18 Borden Road
    G13 1QU Glasgow
    Lanarkshire
    United KingdomBritish67260410001
    TAYLOR, Mark Howard
    Kitlands Farm House
    Broomehall Road Coldharbour
    RH5 6HQ Dorking
    Surrey
    Director
    Kitlands Farm House
    Broomehall Road Coldharbour
    RH5 6HQ Dorking
    Surrey
    EnglandBritish35771180002
    TURNBULL, George Barrie Sim
    Roselea 26 Bonnyrigg Road
    EH22 3EZ Dalkeith
    Midlothian
    Director
    Roselea 26 Bonnyrigg Road
    EH22 3EZ Dalkeith
    Midlothian
    ScotlandBritish69155130001
    BELL, Charles
    110b Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    Secretary
    110b Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    British83997240001
    KERR, Ian Albert
    9 West Brae Road
    Newton Mearns
    G77 6EQ Glasgow
    Secretary
    9 West Brae Road
    Newton Mearns
    G77 6EQ Glasgow
    British8872360002
    REID, Elsa Jean
    6 Wildwood Rise
    NW11 6TA London
    Secretary
    6 Wildwood Rise
    NW11 6TA London
    British32182090001
    STANFORD, Anthony David
    15 Farrer Road
    N8 8LD London
    Secretary
    15 Farrer Road
    N8 8LD London
    British33619600002
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, Alan Campbell
    23 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    23 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    United KingdomBritish97786370001
    BELL, Charles
    110b Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    Director
    110b Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    ScotlandBritish83997240001
    HACKING, Christopher Radford
    Oakside House,Woodham Lane
    Woodham
    KT15 3QQ Addlestone
    Surrey
    Director
    Oakside House,Woodham Lane
    Woodham
    KT15 3QQ Addlestone
    Surrey
    British33694200002
    KERR, Ian Albert
    Hyndland Road
    G12 9P2 Glasgow
    84
    Director
    Hyndland Road
    G12 9P2 Glasgow
    84
    United KingdomBritish142756600001
    REID, Elsa Jean
    6 Wildwood Rise
    NW11 6TA London
    Director
    6 Wildwood Rise
    NW11 6TA London
    British32182090001
    REID, Geoffrey Alexander
    69 Walsingham
    Saint Johns Wood
    NW8 6RL London
    Director
    69 Walsingham
    Saint Johns Wood
    NW8 6RL London
    British32182080006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does REID ARCHITECTURE SCOTLAND LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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