J & E REID (1830) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1BS
Company number SC185828
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address UNIT 9 CLAREMONT CENTRE, DURHAM STREET, GLASGOW, G41 1BS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100,000 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100,000 . The most likely internet sites of J & E REID (1830) LIMITED are www.jereid1830.co.uk, and www.j-e-reid-1830.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. J E Reid 1830 Limited is a Private Limited Company. The company registration number is SC185828. J E Reid 1830 Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of J E Reid 1830 Limited is Unit 9 Claremont Centre Durham Street Glasgow G41 1bs. . WILLIAMSON, Leslie Murray is a Secretary of the company. WILLIAMSON, Leslie Murray is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BEATTIE, Robert Stuart has been resigned. Director COCKER, Martha Ferrie has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCWILLIAMS, John Macfarlane has been resigned. Director WILLIAMSON, Frances has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WILLIAMSON, Leslie Murray
Appointed Date: 20 January 1999

Director
WILLIAMSON, Leslie Murray
Appointed Date: 20 January 1999
79 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 15 May 1998
Appointed Date: 15 May 1998

Director
BEATTIE, Robert Stuart
Resigned: 04 October 2001
Appointed Date: 25 January 1999
79 years old

Director
COCKER, Martha Ferrie
Resigned: 04 October 2001
Appointed Date: 25 January 1999
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 May 1998
Appointed Date: 15 May 1998
75 years old

Director
MCWILLIAMS, John Macfarlane
Resigned: 31 January 2003
Appointed Date: 25 January 1999
83 years old

Director
WILLIAMSON, Frances
Resigned: 30 September 2002
Appointed Date: 01 January 1999
81 years old

J & E REID (1830) LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000

01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
11 Jun 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000

...
... and 49 more events
01 Feb 1999
New secretary appointed
01 Feb 1999
Registered office changed on 01/02/99 from: 186 bath street, glasgow, G2 4HJ
19 May 1998
Director resigned
19 May 1998
Secretary resigned
15 May 1998
Incorporation

J & E REID (1830) LIMITED Charges

23 February 1999
Bond & floating charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…