Advanced company searchLink opens in new window

REID HOMES

Company number SC340019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
10 Sep 2021 MR04 Satisfaction of charge 2 in full
30 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
27 Mar 2021 MR04 Satisfaction of charge 1 in full
22 Mar 2021 CH03 Secretary's details changed for Denise Anne Miller on 19 March 2021
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
09 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
20 Apr 2009 363a Return made up to 22/03/09; full list of members
08 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
21 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Mar 2008 288b Appointment terminated secretary oswalds of edinburgh LIMITED
22 Mar 2008 NEWINC Incorporation