JIM REID VEHICLE SALES LIMITED

42 Queens Road, Aberdeen, AB15 4YE, Scotland
StatusACTIVE
Company No.SC241096
CategoryPrivate Limited Company
Incorporated12 Dec 2002
Age21 years, 5 months, 16 days
JurisdictionScotland

SUMMARY

JIM REID VEHICLE SALES LIMITED is an active private limited company with number SC241096. It was incorporated 21 years, 5 months, 16 days ago, on 12 December 2002. The company address is 42 Queens Road, Aberdeen, AB15 4YE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: James George Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Old address: Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

Change date: 2023-04-13

New address: 42 Queens Road Aberdeen AB15 4YE

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James George Reid

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gail Reid

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: James George Reid

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Jack Reid

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Philip James Buchan

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Reid

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Jayne Buchan

Appointment date: 2021-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-11

Officer name: Andrew David Tawse Emslie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-09

Officer name: Mr Andrew David Tawse Emslie

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James George Reid

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-08

Officer name: Mrs Laura Jayne Buchan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-08

Officer name: Mr Philip James Buchan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-08

Officer name: Mr Liam Jack Reid

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Reid

Change date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: James George Reid

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gail Reid

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-07

Psc name: Gail Reid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-02

Officer name: James George Reid

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-02

Officer name: James George Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: Gail Reid

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2016

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-20

Officer name: James George Reid

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: James George Reid

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: James George Reid

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Reid

Change date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2410960003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from bishop's court 29 albyn place aberdeen AB10 1YL

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 4 golden square aberdeen AB10 1RD

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham clark

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 169

Description: Gbp ic 30000/20000\27/03/08\gbp sr 10000@1=10000\

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/12/03--------- £ si 29700@1=29700 £ ic 300/30000

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/03

Documents

View document PDF

Resolution

Date: 27 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINDY CLARK LTD

FIRST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RA

Number:10261045
Status:ACTIVE
Category:Private Limited Company

DANEHURST CAPITAL LIMITED

GLEBE HOUSE,HIGH WYCOMBE,HP14 3XZ

Number:08132209
Status:ACTIVE
Category:Private Limited Company

DIMITRIS FINANCE CONSULTING LIMITED

VTA HALL, WELBY HOUSE,,LONDON,SW1V 1DW

Number:08881312
Status:ACTIVE
Category:Private Limited Company

HI-FI NETWORK LTD

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:08246791
Status:ACTIVE
Category:Private Limited Company

PMF FACADES LTD

84 HOLM OAK PARK,WATFORD,WD18 0XQ

Number:11848708
Status:ACTIVE
Category:Private Limited Company

PRIORY GARDENS HUNTINGDON (RTM) COMPANY LIMITED

YEW TREE HOUSE,ST. NEOTS,PE19 2BU

Number:07300424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source