REID (ABZ) SERVICES LIMITED

100 Union Street 100 Union Street, Aberdeenshire, AB10 1QR
StatusDISSOLVED
Company No.SC295733
CategoryPrivate Limited Company
Incorporated18 Jan 2006
Age18 years, 4 months, 28 days
JurisdictionScotland
Dissolution10 Jul 2015
Years8 years, 11 months, 5 days

SUMMARY

REID (ABZ) SERVICES LIMITED is an dissolved private limited company with number SC295733. It was incorporated 18 years, 4 months, 28 days ago, on 18 January 2006 and it was dissolved 8 years, 11 months, 5 days ago, on 10 July 2015. The company address is 100 Union Street 100 Union Street, Aberdeenshire, AB10 1QR.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Aug 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jan 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Apr 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Jan 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 May 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Peterkins, Solicitors

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Valerie Catherine Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Resolution

Date: 11 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed place d'or 640 LIMITED\certificate issued on 26/01/06

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT-MAXX LTD

OPTIMA HOUSE ASKERN ROAD,DONCASTER,DN5 0QY

Number:08953300
Status:ACTIVE
Category:Private Limited Company

ESSEX PRESTIGE AUTOS LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:09378025
Status:ACTIVE
Category:Private Limited Company

GOODLIFE ENERGY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11667785
Status:ACTIVE
Category:Private Limited Company

ILEVEL LTD

DEPDEN HALL THE GREEN,BURY ST. EDMUNDS,IP29 4BY

Number:08573873
Status:ACTIVE
Category:Private Limited Company

POLLY PARROT LIMITED

41 TORR DRIVE,WIRRAL,CH62 0BG

Number:08979196
Status:ACTIVE
Category:Private Limited Company

REMEDY LEEDS LTD

16 NEW BRIGGATE,LEEDS,LS1 6NU

Number:11410701
Status:ACTIVE
Category:Private Limited Company

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