About

Registered Number: SC241096
Date of Incorporation: 12/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Based in Aberdeen, Jim Reid Vehicle Sales Ltd was founded on 12 December 2002, it has a status of "Active". There are 6 directors listed for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Laura Jayne 08 August 2020 - 1
BUCHAN, Philip James 08 August 2020 - 1
REID, Gail 01 February 2007 - 1
REID, James George 12 December 2002 - 1
REID, Liam Jack 08 August 2020 - 1
CLARK, Graham 12 December 2002 27 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
PSC04 - N/A 15 November 2019
PSC04 - N/A 07 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 December 2016
CH03 - Change of particulars for secretary 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 08 September 2009
287 - Change in situation or address of Registered Office 17 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
169 - Return by a company purchasing its own shares 25 April 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 28 July 2006
419a(Scot) - N/A 20 June 2006
410(Scot) - N/A 07 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 September 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
363s - Annual Return 10 January 2004
410(Scot) - N/A 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Floating charge 27 February 2006 Outstanding

N/A

Floating charge 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.