About

Registered Number: SC297859
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Based in Tarbert, Argyll, Ronald Reid Contracting Ltd was registered on 27 February 2006, it's status at Companies House is "Active". There are 2 directors listed as Reid, Ronald, Reid, Marion for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Ronald 28 February 2006 - 1
REID, Marion 28 February 2006 14 May 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 July 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.