ROBERT REID & SONS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2AG

Company number SC240841
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, SCOTLAND, KY6 2AG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016; Termination of appointment of Diane Howley as a secretary on 31 October 2016; Termination of appointment of Robert Reid as a director on 31 October 2016. The most likely internet sites of ROBERT REID & SONS LIMITED are www.robertreidsons.co.uk, and www.robert-reid-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Robert Reid Sons Limited is a Private Limited Company. The company registration number is SC240841. Robert Reid Sons Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Robert Reid Sons Limited is Donaldson House Saltire Centre Pentland Park Glenrothes Scotland Ky6 2ag. . HAWKINS, Ian Richard is a Secretary of the company. CAIRNS, Scott is a Director of the company. DONALDSON, Michael Neil is a Director of the company. HAWKINS, Ian Richard is a Director of the company. MANSELL, David John is a Director of the company. Secretary HOWLEY, Diane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director REID, Robert has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HAWKINS, Ian Richard
Appointed Date: 31 October 2016

Director
CAIRNS, Scott
Appointed Date: 31 October 2016
58 years old

Director
DONALDSON, Michael Neil
Appointed Date: 31 October 2016
70 years old

Director
HAWKINS, Ian Richard
Appointed Date: 31 October 2016
62 years old

Director
MANSELL, David John
Appointed Date: 31 October 2016
53 years old

Resigned Directors

Secretary
HOWLEY, Diane
Resigned: 31 October 2016
Appointed Date: 09 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
REID, Robert
Resigned: 31 October 2016
Appointed Date: 09 December 2002
65 years old

Persons With Significant Control

Mr Robert Reid
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ROBERT REID & SONS LIMITED Events

11 Nov 2016
Appointment of Mr Ian Richard Hawkins as a secretary on 31 October 2016
11 Nov 2016
Termination of appointment of Diane Howley as a secretary on 31 October 2016
11 Nov 2016
Termination of appointment of Robert Reid as a director on 31 October 2016
11 Nov 2016
Appointment of Mr David John Mansell as a director on 31 October 2016
11 Nov 2016
Appointment of Mr Ian Richard Hawkins as a director on 31 October 2016
...
... and 31 more events
08 Jun 2004
Accounting reference date extended from 31/12/03 to 31/01/04
29 Dec 2003
Return made up to 09/12/03; full list of members
27 Jan 2003
Ad 09/12/02--------- £ si 999@1=999 £ ic 1/1000
09 Dec 2002
Secretary resigned
09 Dec 2002
Incorporation

ROBERT REID & SONS LIMITED Charges

8 March 2007
Bond & floating charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…