REID FOR SPEED LIMITED
ABERDEEN REID'S MOTOR SUPPLIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5EG

Company number SC094625
Status Active
Incorporation Date 8 August 1985
Company Type Private Limited Company
Address MRS T DAUN, 53 COTTON STREET, ABERDEEN, AB11 5EG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REID FOR SPEED LIMITED are www.reidforspeed.co.uk, and www.reid-for-speed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reid For Speed Limited is a Private Limited Company. The company registration number is SC094625. Reid For Speed Limited has been working since 08 August 1985. The present status of the company is Active. The registered address of Reid For Speed Limited is Mrs T Daun 53 Cotton Street Aberdeen Ab11 5eg. . DAUN, Thyra Elizabeth Carr is a Secretary of the company. CLARK, Sandra is a Director of the company. DAUN, Neil Henry James is a Director of the company. DAUN, Thyra Elizabeth Carr is a Director of the company. MORRISON, John is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director DAUN, Henry has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
DAUN, Thyra Elizabeth Carr
Appointed Date: 01 October 1992

Director
CLARK, Sandra
Appointed Date: 18 August 2005
71 years old

Director

Director
DAUN, Thyra Elizabeth Carr
Appointed Date: 02 June 1993
77 years old

Director
MORRISON, John
Appointed Date: 02 June 1993
75 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 October 1992

Director
DAUN, Henry
Resigned: 06 May 2003
102 years old

Persons With Significant Control

Mr Neil Henry James Daun
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Morrison
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

REID FOR SPEED LIMITED Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Apr 2016
Satisfaction of charge 1 in full
09 Nov 2015
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000

09 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
24 Apr 1987
Director resigned

24 Apr 1987
Accounts for a small company made up to 30 September 1986

20 Sep 1985
Company name changed\certificate issued on 20/09/85
05 Sep 1985
Memorandum and Articles of Association
08 Aug 1985
Certificate of incorporation

REID FOR SPEED LIMITED Charges

14 October 1985
Bond & floating charge
Delivered: 29 October 1985
Status: Satisfied on 13 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…