Date | Description |
2024-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-10-08 |
delete source_ip 212.108.64.34 |
2024-10-08 |
insert source_ip 82.196.241.56 |
2024-10-08 |
update robots_txt_status www.reid-shipping.com: 404 => 200 |
2024-10-08 |
update website_status FlippedRobots => OK |
2024-09-14 |
update website_status OK => FlippedRobots |
2024-06-13 |
update statutory_documents DIRECTOR APPOINTED MR ALAN OLIVER PLATT |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2024-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DENHOLM |
2024-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCRUTTONS (NI) LIMITED / 09/01/2024 |
2024-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD CROMIE |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-12 |
update statutory_documents DIRECTOR APPOINTED MARTIN KIERAN HALL |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN HALL |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address YORK DOCK STEEL TERMINAL 23A DUFFERIN ROAD, BELFAST HARBOUR ESTATE BELFAST NORTHERN IRELAND BT3 9AA |
2021-09-07 |
insert address 2-10 DUNCRUE ROAD BELFAST NORTHERN IRELAND BT3 9BP |
2021-09-07 |
update registered_address |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
YORK DOCK STEEL TERMINAL 23A DUFFERIN ROAD, BELFAST HARBOUR ESTATE
BELFAST
NORTHERN IRELAND
BT3 9AA |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL MC QUILLAN |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED KIERAN JOSEPH HALL |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NIALL WILLIAM DENHOLM |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ROBERT ALLEN |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED STEPHEN BARRIE HUGHES |
2021-08-03 |
update statutory_documents SECRETARY APPOINTED MR CRAIG DAVID GEORGE DANIELS |
2021-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCRUTTONS (NI) LIMITED |
2021-08-03 |
update statutory_documents CESSATION OF BERNARD ANTHONY CROMIE AS A PSC |
2021-08-03 |
update statutory_documents CESSATION OF ROBERT ALAN DUNLOP AS A PSC |
2021-08-03 |
update statutory_documents ADOPT ARTICLES 31/07/2021 |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CROMIE |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNLOP |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD CROMIE |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY CROMIE / 01/06/2020 |
2021-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY CROMIE / 01/06/2020 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CROMIE / 30/11/2019 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-29 |
delete source_ip 194.46.8.4 |
2019-04-29 |
insert source_ip 212.108.64.34 |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH REID |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY CROMIE |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MR NIALL MICHAEL MC QUILLAN |
2019-04-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update returns_last_madeup_date 2016-03-19 => 2016-03-20 |
2016-06-28 |
update statutory_documents 20/03/16 FULL LIST |
2016-06-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-14 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-03-23 |
update statutory_documents 19/03/16 FULL LIST |
2016-02-21 |
update person_title David Cromie: Admin / Logistics => Logistics Manager |
2016-02-21 |
update person_title Greg McSparron: Logistics Manager => Logistics |
2016-01-24 |
delete email br..@reid-shipping.com |
2016-01-24 |
delete person Brian Davison |
2016-01-24 |
insert email gr..@reid-shipping.com |
2016-01-24 |
insert person Greg McSparron |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-15 => 2015-03-19 |
2015-05-08 |
update returns_next_due_date 2015-04-12 => 2016-04-16 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-20 |
update statutory_documents 19/03/15 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-21 |
update statutory_documents 15/03/14 FULL LIST |
2014-03-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-12 |
2013-03-15 |
update statutory_documents 15/03/13 FULL LIST |
2013-03-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-15 |
update statutory_documents 12/03/12 FULL LIST |
2011-04-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 12/03/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CROMIE / 01/04/2011 |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN DUNLOP / 01/04/2011 |
2011-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNARD A CROMIE / 01/04/2011 |
2010-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
POLLOCK ROAD
BELFAST HARBOUR
BELFAST
BT3 9HU |
2010-06-02 |
update statutory_documents 12/03/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-03-10 |
update statutory_documents 12/03/09 ANNUAL RETURN SHUTTLE |
2008-04-25 |
update statutory_documents 12/03/08 |
2008-03-01 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2007-03-21 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-03-14 |
update statutory_documents 12/03/07 ANNUAL RETURN SHUTTLE |
2006-10-29 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-05-14 |
update statutory_documents NOTICE OF INTS OUTSIDE UK |
2006-04-28 |
update statutory_documents 12/03/06 ANNUAL RETURN SHUTTLE |
2005-08-19 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2004-05-25 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2003-10-23 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2002-10-28 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2001-11-06 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2000-11-03 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-05-30 |
update statutory_documents 12/03/00 ANNUAL RETURN SHUTTLE |
2000-01-08 |
update statutory_documents 12/03/99 ANNUAL RETURN SHUTTLE |
1999-11-05 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
1999-09-06 |
update statutory_documents PARS RE MORTAGE |
1999-01-13 |
update statutory_documents 12/03/98 ANNUAL RETURN SHUTTLE |
1998-11-03 |
update statutory_documents 31/12/97 ANNUAL ACCTS |
1997-10-30 |
update statutory_documents 31/12/96 ANNUAL ACCTS |
1997-03-18 |
update statutory_documents 12/03/97 ANNUAL RETURN SHUTTLE |
1996-03-22 |
update statutory_documents 31/12/95 ANNUAL ACCTS |
1996-03-17 |
update statutory_documents 12/03/96 ANNUAL RETURN SHUTTLE |
1995-09-18 |
update statutory_documents 31/12/94 ANNUAL ACCTS |
1995-04-11 |
update statutory_documents 16/03/95 ANNUAL RETURN SHUTTLE |
1994-08-11 |
update statutory_documents 31/12/93 ANNUAL ACCTS |
1994-03-28 |
update statutory_documents 20/03/94 ANNUAL RETURN SHUTTLE |
1993-11-02 |
update statutory_documents 31/12/92 ANNUAL ACCTS |
1993-04-05 |
update statutory_documents 20/03/93 ANNUAL RETURN SHUTTLE |
1992-03-31 |
update statutory_documents 20/03/92 ANNUAL RETURN FORM |
1992-03-31 |
update statutory_documents 31/12/91 ANNUAL ACCTS |
1991-04-20 |
update statutory_documents 03/04/91 ANNUAL RETURN |
1991-04-09 |
update statutory_documents 31/12/90 ANNUAL ACCTS |
1990-06-05 |
update statutory_documents 11/04/90 ANNUAL RETURN |
1990-03-30 |
update statutory_documents 31/12/89 ANNUAL ACCTS |
1989-06-01 |
update statutory_documents 19/04/89 ANNUAL RETURN |
1989-04-10 |
update statutory_documents 31/12/88 ANNUAL ACCTS |
1988-07-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-05-05 |
update statutory_documents 17/03/88 ANNUAL RETURN |
1988-04-18 |
update statutory_documents 31/12/87 ANNUAL ACCTS |
1987-05-02 |
update statutory_documents 20/03/87 ANNUAL RETURN |
1987-03-25 |
update statutory_documents 31/12/86 ANNUAL ACCTS |
1986-06-28 |
update statutory_documents 22/04/86 ANNUAL RETURN |
1986-04-02 |
update statutory_documents 31/12/85 ANNUAL ACCTS |
1986-03-11 |
update statutory_documents 03/04/85 ANNUAL RETURN |
1985-10-11 |
update statutory_documents 31/12/84 ANNUAL ACCTS |
1984-12-10 |
update statutory_documents 22/06/84 ANNUAL RETURN |
1984-11-02 |
update statutory_documents 31/12/83 ANNUAL ACCTS |
1984-08-08 |
update statutory_documents CHANGE OF DIRS/SEC |
1984-07-19 |
update statutory_documents RET BY CO PURCH OWN SHARS |
1984-07-19 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1983-07-07 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1982-12-29 |
update statutory_documents PARTICULARS RE DIRECTORS |
1982-07-20 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-07-20 |
update statutory_documents PARTICULARS RE DIRECTORS |
1982-06-03 |
update statutory_documents NOTICE OF ARD |
1981-08-18 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1980-07-07 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-07-07 |
update statutory_documents SITUATION OF REG OFFICE |
1979-11-21 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1978-11-24 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1977-05-17 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1976-12-14 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1976-12-03 |
update statutory_documents 31/12/76 ANNUAL RETURN |
1976-12-03 |
update statutory_documents PARTICULARS RE DIRECTORS |
1975-12-31 |
update statutory_documents 31/12/75 ANNUAL RETURN |
1975-03-25 |
update statutory_documents 31/12/74 ANNUAL RETURN |
1974-09-12 |
update statutory_documents 31/12/73 ANNUAL RETURN |
1973-08-16 |
update statutory_documents 31/12/72 ANNUAL RETURN |
1972-05-24 |
update statutory_documents 31/12/71 ANNUAL RETURN |
1971-05-19 |
update statutory_documents 31/12/70 ANNUAL RETURN |
1970-04-22 |
update statutory_documents 31/12/69 ANNUAL RETURN |
1969-05-08 |
update statutory_documents PARTICULARS RE DIRECTORS |
1969-05-08 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1969-01-09 |
update statutory_documents 31/12/68 ANNUAL RETURN |
1968-01-19 |
update statutory_documents 31/12/67 ANNUAL RETURN |
1967-01-19 |
update statutory_documents 31/12/66 ANNUAL RETURN |
1966-02-08 |
update statutory_documents PARTICULARS RE DIRECTORS |
1966-01-31 |
update statutory_documents 31/12/65 ANNUAL RETURN |
1965-02-08 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1965-02-08 |
update statutory_documents PARTICULARS RE DIRECTORS |
1965-01-29 |
update statutory_documents 31/12/64 ANNUAL RETURN |
1964-02-18 |
update statutory_documents SITUATION OF REG OFFICE |
1964-01-24 |
update statutory_documents 31/12/63 ANNUAL RETURN |
1963-01-31 |
update statutory_documents 31/12/62 ANNUAL RETURN |
1962-01-23 |
update statutory_documents 31/12/61 ANNUAL RETURN |
1961-01-09 |
update statutory_documents 31/12/60 ANNUAL RETURN |
1960-01-22 |
update statutory_documents 31/12/59 ANNUAL RETURN |
1959-01-06 |
update statutory_documents 31/12/58 ANNUAL RETURN |
1958-02-20 |
update statutory_documents 31/12/57 ANNUAL RETURN |
1957-01-18 |
update statutory_documents 31/12/56 ANNUAL RETURN |
1956-01-09 |
update statutory_documents 31/12/55 ANNUAL RETURN |
1955-01-18 |
update statutory_documents 31/12/54 ANNUAL RETURN |
1954-01-13 |
update statutory_documents 31/12/53 ANNUAL RETURN |
1953-02-23 |
update statutory_documents 31/12/52 ANNUAL RETURN |
1952-01-29 |
update statutory_documents 31/12/51 ANNUAL RETURN |
1951-02-28 |
update statutory_documents 31/12/50 ANNUAL RETURN |
1950-02-10 |
update statutory_documents 31/12/49 ANNUAL RETURN |
1949-02-08 |
update statutory_documents 31/12/48 ANNUAL RETURN |
1948-02-10 |
update statutory_documents 31/12/47 ANNUAL RETURN |
1947-04-03 |
update statutory_documents SITUATION OF REG OFFICE |
1947-03-27 |
update statutory_documents 31/12/46 ANNUAL RETURN |
1945-04-16 |
update statutory_documents 31/12/44 ANNUAL RETURN |
1945-04-04 |
update statutory_documents 31/12/45 ANNUAL RETURN |
1944-03-08 |
update statutory_documents 31/12/43 ANNUAL RETURN |
1943-03-04 |
update statutory_documents 31/12/42 ANNUAL RETURN |
1942-04-20 |
update statutory_documents 31/12/41 ANNUAL RETURN |
1940-10-08 |
update statutory_documents 31/12/40 ANNUAL RETURN |
1939-06-13 |
update statutory_documents 31/12/39 ANNUAL RETURN |
1938-10-12 |
update statutory_documents 31/12/38 ANNUAL RETURN |
1937-06-10 |
update statutory_documents 31/12/37 ANNUAL RETURN |
1936-07-07 |
update statutory_documents 31/12/36 ANNUAL RETURN |
1936-07-07 |
update statutory_documents PARTICULARS RE DIRECTORS |
1936-06-27 |
update statutory_documents MORTGAGE SATISFACTION |
1935-04-25 |
update statutory_documents 31/12/35 ANNUAL RETURN |
1934-05-31 |
update statutory_documents PARS RE MORTAGE |
1934-03-21 |
update statutory_documents 31/12/34 ANNUAL RETURN |
1933-02-14 |
update statutory_documents 31/12/32 ANNUAL RETURN |
1933-02-14 |
update statutory_documents 31/12/33 ANNUAL RETURN |
1932-02-02 |
update statutory_documents 31/12/31 ANNUAL RETURN |
1931-01-07 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1930-12-05 |
update statutory_documents ARTICLES |
1930-12-05 |
update statutory_documents DECL ON COMPL ON INCORP |
1930-12-05 |
update statutory_documents PARTICULARS RE DIRECTORS |
1930-12-05 |
update statutory_documents MEMORANDUM |
1930-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1930-12-05 |
update statutory_documents STATEMENT OF NOMINAL CAP |
1930-12-05 |
update statutory_documents SITUATION OF REG OFFICE |