WILLIAM REID & SONS (WIREWORKERS) LIMITED

Hellopages » Glasgow City » Glasgow City » G31 1PG

Company number SC024361
Status Active
Incorporation Date 15 July 1946
Company Type Private Limited Company
Address 162 GLENPARK STREET, GLASGOW, G31 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 9 in full. The most likely internet sites of WILLIAM REID & SONS (WIREWORKERS) LIMITED are www.williamreidsonswireworkers.co.uk, and www.william-reid-sons-wireworkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. William Reid Sons Wireworkers Limited is a Private Limited Company. The company registration number is SC024361. William Reid Sons Wireworkers Limited has been working since 15 July 1946. The present status of the company is Active. The registered address of William Reid Sons Wireworkers Limited is 162 Glenpark Street Glasgow G31 1pg. . REID, John Scott is a Secretary of the company. EDWARDS, Maureen Patricia is a Director of the company. REID, Ian William is a Director of the company. Secretary LOVE, John Whyte has been resigned. Director CAMERON, Angus has been resigned. Director MILLER, Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REID, John Scott
Appointed Date: 05 February 2008

Director
EDWARDS, Maureen Patricia
Appointed Date: 28 February 2003
89 years old

Director
REID, Ian William

82 years old

Resigned Directors

Secretary
LOVE, John Whyte
Resigned: 29 May 2007

Director
CAMERON, Angus
Resigned: 12 November 2006
82 years old

Director
MILLER, Harry
Resigned: 28 February 2003
Appointed Date: 06 September 2000
77 years old

Persons With Significant Control

Mr Ian William Reid
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAM REID & SONS (WIREWORKERS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jun 2016
Satisfaction of charge 9 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 16,000

...
... and 91 more events
18 Feb 1987
Return made up to 24/10/86; full list of members

30 Oct 1986
Full accounts made up to 30 June 1985

30 Oct 1986
Full accounts made up to 30 June 1984

30 Oct 1986
Return made up to 31/12/85; full list of members

14 Jul 1946
Incorporation

WILLIAM REID & SONS (WIREWORKERS) LIMITED Charges

23 December 1999
Standard security
Delivered: 11 January 2000
Status: Satisfied on 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 and 15 wellshot road, glasgow.
17 December 1999
Standard security
Delivered: 23 December 1999
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 225 high street, glasgow.
15 December 1999
Standard security
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects in gateside street and glenpark street, glasgow.
7 December 1999
Standard security
Delivered: 21 December 1999
Status: Satisfied on 18 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 ailsa drive, langside, glasgow.
4 February 1999
Standard security
Delivered: 10 February 1999
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Standard security granted by john dickie homes limited over…
10 September 1990
Standard security
Delivered: 19 September 1990
Status: Satisfied on 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.381 acres at crow road, jordanhill, glasgow.
12 May 1988
Standard security
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office, workshops & yard at 162 glenpark st, glasgow.
6 May 1988
Standard security
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office workshops and yard at 21/25 and 33 gateside street…
5 May 1988
Standard security
Delivered: 24 May 1988
Status: Satisfied on 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of flats and shops known as 2 & 4 hairst street…
22 May 1967
Bond & floating charge
Delivered: 26 May 1967
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…