Ben Reid & Company Limited

General information

Name:

Ben Reid & Company Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC146344

Incorporation date: 1993-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Aberdeen under the following Company Registration No.: SC146344. This firm was registered in 1993. The headquarters of this company is located at Johnstone House 52-54 Rose Street. The area code for this location is AB10 1HA. This company is known under the name of Ben Reid & Company Limited. It should be noted that this company also was registered as Duthie Holdings up till the company name was replaced 7 years from now. This business's Standard Industrial Classification Code is 70100 which stands for Activities of head offices. The business most recent filed accounts documents were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2023-09-09.

Taking into consideration this specific company's constant development, it was imperative to formally appoint extra executives, including: Catherine L., Simon F., Helen F. who have been working as a team since 2007 to fulfil their statutory duties for the following firm. Another limited company has been appointed as one of the secretaries of this company: Lc Secretaries Limited.

  • Previous company's names
  • Ben Reid & Company Limited 2017-10-12
  • Duthie Holdings Limited 1993-09-09

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 18 February 2019

Address: 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

Latest update: 24 February 2024

Catherine L.

Role: Director

Appointed: 01 October 2007

Latest update: 24 February 2024

Simon F.

Role: Director

Appointed: 06 April 2007

Latest update: 24 February 2024

Helen F.

Role: Director

Appointed: 23 September 1993

Latest update: 24 February 2024

John F.

Role: Director

Appointed: 23 September 1993

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Helen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 November 2012
Annual Accounts 13 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

R&a House Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2016

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2015

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
30
Company Age

Similar companies nearby

Closest companies