REID HOMES

25a Smith Drive, Elgin, IV30 4NE, Moray
StatusACTIVE
Company No.SC340019
Category
Incorporated22 Mar 2008
Age16 years, 2 months, 24 days
JurisdictionScotland

SUMMARY

REID HOMES is an active with number SC340019. It was incorporated 16 years, 2 months, 24 days ago, on 22 March 2008. The company address is 25a Smith Drive, Elgin, IV30 4NE, Moray.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-19

Officer name: Denise Anne Miller

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oswalds of edinburgh LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORSE FARM FEEDS LIMITED

GORSE FARM,FORDINGBRIDGE,SP6 2JH

Number:05055524
Status:ACTIVE
Category:Private Limited Company

IGT FINANCIAL LIMITED

4-5 CHURCH STREET,MARLBOROUGH,SN8 3JQ

Number:06604671
Status:ACTIVE
Category:Private Limited Company

QUALITY SPECIALIST SERVICES LTD

27 ESME ROAD,BIRMINGHAM,B11 4NH

Number:11560579
Status:ACTIVE
Category:Private Limited Company

SONOMA PARTNERS LTD

9 BOWERS WAY,HARPENDEN,AL5 4EP

Number:09929978
Status:ACTIVE
Category:Private Limited Company

STRIVING4WELLNESS LTD

14 CALLAGHAN DRIVE,OLDBURY,B69 3NG

Number:11970996
Status:ACTIVE
Category:Private Limited Company

THE VALLEY SMOKEHOUSE LIMITED

1 NEW STREET,SOMERSET,BA5 2LA

Number:04640708
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