REIDS OF PAISLEY LTD

C/O Grant Thornton Uk Llp 7 Exchange Crescent C/O Grant Thornton Uk Llp 7 Exchange Crescent, Edinburgh, EH3 8AN
StatusDISSOLVED
Company No.SC462101
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionScotland
Dissolution22 Nov 2022
Years1 year, 6 months, 24 days

SUMMARY

REIDS OF PAISLEY LTD is an dissolved private limited company with number SC462101. It was incorporated 10 years, 7 months, 24 days ago, on 23 October 2013 and it was dissolved 1 year, 6 months, 24 days ago, on 22 November 2022. The company address is C/O Grant Thornton Uk Llp 7 Exchange Crescent C/O Grant Thornton Uk Llp 7 Exchange Crescent, Edinburgh, EH3 8AN.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN

Change date: 2019-10-31

Old address: 8a Underwood Road Paisley Renfrewshire PA3 1TD Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Dorothy Mcintyre Reid

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Miss Ashleigh Reid

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

New address: 8a Underwood Road Paisley Renfrewshire PA3 1TD

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Old address: 8a Underwood Road Paisley PA31TD

Change date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Eric Peter Reid

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Peter Reid

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mrs Dorothy Mcintyre Reid

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4621010001

Charge creation date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Reid

Termination date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Peter Reid

Appointment date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Reid

Termination date: 2015-01-12

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEG IMAGING LTD

1 SPENCER ROAD,ISLEWORTH,TW7 4BQ

Number:11935626
Status:ACTIVE
Category:Private Limited Company

DOCUMENT OUTSOURCING GROUP LIMITED

DOCUMENT HOUSE,STRATHCLYDE BUSINESS CENTRE,ML4 3NJ

Number:SC254626
Status:ACTIVE
Category:Private Limited Company

HELP CHECK IT LIMITED

10 OSPREY ROAD,HAVERHILL,CB9 0PA

Number:11887192
Status:ACTIVE
Category:Private Limited Company

HI NAZA LIMITED

CLEVELAND HOUSE 33 KING STREET,LONDON,SW1Y 6RJ

Number:08924246
Status:ACTIVE
Category:Private Limited Company

HYUNDAI OILBANK CO., LTD.

640-6 DAEJUK-RI DAESAN-EUP,CHUNGCHONGNAM-DO,

Number:FC031998
Status:ACTIVE
Category:Other company type

PROJECT THEMIS LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11207923
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