REID SCOT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03212821
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REID SCOT LIMITED are www.reidscot.co.uk, and www.reid-scot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Reid Scot Limited is a Private Limited Company. The company registration number is 03212821. Reid Scot Limited has been working since 17 June 1996. The present status of the company is Active. The registered address of Reid Scot Limited is Acre House 11 15 William Road London Nw1 3er. . CARSLAW, Robert Gerard is a Director of the company. Secretary CARSLAW, Siobhan has been resigned. Nominee Secretary CH REGISTRARS LIMITED has been resigned. Director MOHAMMED, Ashraf has been resigned. Nominee Director WRIGHT, Martin James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARSLAW, Robert Gerard
Appointed Date: 01 October 1996
68 years old

Resigned Directors

Secretary
CARSLAW, Siobhan
Resigned: 15 June 2008
Appointed Date: 01 October 1996

Nominee Secretary
CH REGISTRARS LIMITED
Resigned: 01 October 1996
Appointed Date: 17 June 1996

Director
MOHAMMED, Ashraf
Resigned: 01 October 1996
Appointed Date: 17 June 1996
66 years old

Nominee Director
WRIGHT, Martin James
Resigned: 01 October 1996
Appointed Date: 17 June 1996
68 years old

REID SCOT LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
27 Nov 1996
Director resigned
27 Nov 1996
New secretary appointed
27 Nov 1996
Registered office changed on 27/11/96 from: 35 old queen street london SW1H 9JD
27 Nov 1996
£ nc 1000/10000 01/10/96
17 Jun 1996
Incorporation

REID SCOT LIMITED Charges

2 July 1997
Debenture
Delivered: 22 July 1997
Status: Satisfied on 27 October 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 4,3 stanhope gate,london W1 t/no.ngl…
22 May 1997
Rent deposit deed
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: The British Bank of the Middle East
Description: The company's in and to the deposit sum as defined in the…