General information

Name:

Graham Reid Limited.

Office Address:

4 The Pastures Pettymuick Udny Station AB41 6SB Ellon

Number: SC400175

Incorporation date: 2011-05-24

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Graham Reid Ltd. can be contacted at 4 The Pastures Pettymuick, Udny Station in Ellon. The postal code is AB41 6SB. Graham Reid has been in this business since the company was started in 2011. The registration number is SC400175. The current name is Graham Reid Ltd.. The firm's previous customers may remember this company as Arranhyde, which was in use until 1st August 2011. The firm's Standard Industrial Classification Code is 43390 which means Other building completion and finishing. The company's most recent financial reports cover the period up to 2022-05-31 and the latest confirmation statement was released on 2023-05-21.

Currently, there seems to be a single director in the company: Graham R. (since 29th July 2011). Since 10th July 2015 Yvonne R., had been managing this firm up until the resignation three years ago. What is more a different director, specifically Stephen M. resigned in 2011. What is more, the managing director's tasks are often aided with by a secretary - Yvonne R., who was officially appointed by this firm in 2011.

  • Previous company's names
  • Graham Reid Ltd. 2011-08-01
  • Arranhyde Limited 2011-05-24

Financial data based on annual reports

Company staff

Graham R.

Role: Director

Appointed: 29 July 2011

Latest update: 17 December 2023

Yvonne R.

Role: Secretary

Appointed: 29 July 2011

Latest update: 17 December 2023

People with significant control

Graham R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham R.
Notified on 1 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Yvonne R.
Notified on 1 May 2017
Ceased on 15 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 December 2012
Annual Accounts
End Date For Period Covered By Report 31 May 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Heron Heights Montgarrie

Post code:

AB33 8AS

City / Town:

Alford

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Closest Companies - by postcode