REID FOR SPEED LIMITED
Overview
| Company Name | REID FOR SPEED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC094625 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REID FOR SPEED LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REID FOR SPEED LIMITED located?
| Registered Office Address | Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate G32 8NB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REID FOR SPEED LIMITED?
| Company Name | From | Until |
|---|---|---|
| REID'S MOTOR SUPPLIES LIMITED | Sep 20, 1985 | Sep 20, 1985 |
| FUOR LIMITED | Aug 08, 1985 | Aug 08, 1985 |
What are the latest accounts for REID FOR SPEED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REID FOR SPEED LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for REID FOR SPEED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on Aug 03, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Jul 26, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Thyra Elizabeth Carr Daun as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thyra Elizabeth Carr Daun as a secretary on Jul 26, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Morrison as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Jul 26, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Thyra Elizabeth Daun as a person with significant control on Jul 26, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of John Morrison as a person with significant control on Jul 26, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Neil Henry James Daun as a director on Oct 08, 2019 | 1 pages | TM01 | ||||||||||
Notification of Thyra Elizabeth Daun as a person with significant control on Oct 09, 2019 | 2 pages | PSC01 | ||||||||||
Who are the officers of REID FOR SPEED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Director | Cambuslang Road Clydesmill Industrial Estate G32 8NB Glasgow Gpc Glasgow 120 Scotland | England | British | 74985930002 | |||||
| GALVIN, Cade Ashby | Director | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | 339375950001 | |||||
| DAUN, Thyra Elizabeth Carr | Secretary | 29 Friarsfield Road Cults AB15 9LB Aberdeen Aberdeenshire | British | 1235270001 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| CLARK, Sandra | Director | 51 Lawsondale Terrace AB32 6SE Westhill Aberdeenshire | Scotland | British | 109218810001 | |||||
| DAUN, Henry | Director | 223 Springfield Road AB15 8JP Aberdeen Aberdeenshire | British | 486220001 | ||||||
| DAUN, Neil Henry James | Director | 29 Friarsfield Road Cults AB15 9LB Aberdeen Aberdeenshire | Scotland | British | 486230001 | |||||
| DAUN, Thyra Elizabeth Carr | Director | 29 Friarsfield Road Cults AB15 9LB Aberdeen Aberdeenshire | Scotland | British | 1235270001 | |||||
| MORRISON, John | Director | Whitelums Keithhall AB51 0LN Inverurie Aberdeenshire | Scotland | British | 34819830001 |
Who are the persons with significant control of REID FOR SPEED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | Jul 26, 2023 | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Thyra Elizabeth Daun | Oct 09, 2019 | Mrs T Daun 53 Cotton Street AB11 5EG Aberdeen | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Morrison | Jun 30, 2016 | Keith Hall AB51 0LN Inverurie Whitelums Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Henry James Daun | Jun 30, 2016 | Friarsfield Road Cults AB15 9LB Aberdeen 29 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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