Advanced company searchLink opens in new window

REID FOR SPEED LIMITED

Company number SC094625

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)
29 Jan 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
03 Aug 2023 AD01 Registered office address changed from Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on 3 August 2023
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2023 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Thyra Elizabeth Carr Daun as a director on 26 July 2023
27 Jul 2023 TM02 Termination of appointment of Thyra Elizabeth Carr Daun as a secretary on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of John Morrison as a director on 26 July 2023
27 Jul 2023 AP01 Appointment of Mr John Frederick Coombes as a director on 26 July 2023
27 Jul 2023 PSC07 Cessation of Thyra Elizabeth Daun as a person with significant control on 26 July 2023
27 Jul 2023 PSC07 Cessation of John Morrison as a person with significant control on 26 July 2023
13 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
20 Nov 2020 TM01 Termination of appointment of Neil Henry James Daun as a director on 8 October 2019
20 Nov 2020 PSC01 Notification of Thyra Elizabeth Daun as a person with significant control on 9 October 2019
20 Nov 2020 PSC07 Cessation of Neil Henry James Daun as a person with significant control on 8 October 2019
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates