ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reid For Speed Limited

Reid For Speed Limited is a dormant company incorporated on 8 August 1985 with the registered office located in Glasgow, City of Glasgow. Reid For Speed Limited was registered 40 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
SC094625
Private limited company
Scottish Company
Age
40 years
Incorporated 8 August 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (12 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (1 year remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Gpc Glasgow 120 Cambuslang Road
Clydesmill Industrial Estate
Glasgow
G32 8NB
Scotland
Address changed on 3 Aug 2023 (2 years 2 months ago)
Previous address was Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG
Telephone
01224586816
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • Accountant • British • Lives in England • Born in Jul 1965
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
John Frederick Coombes and are mutual people.
Active
Alliance Automotive Procurement Limited
John Frederick Coombes and are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£718.14K
Same as previous period
Total Liabilities
-£149.54K
Same as previous period
Net Assets
£568.6K
Same as previous period
Debt Ratio (%)
21%
Same as previous period
Latest Activity
Confirmation Submitted
2 Days Ago on 20 Oct 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Dormant Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Accounting Period Extended
1 Year 8 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 25 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Aug 2023
Alliance Automotive Uk Limited (PSC) Appointed
2 Years 2 Months Ago on 26 Jul 2023
Mr John Frederick Coombes Appointed
2 Years 2 Months Ago on 26 Jul 2023
Get Credit Report
Discover Reid For Speed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 20 Oct 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 14 Oct 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 29 Jan 2024
Confirmation statement made on 10 October 2023 with updates
Submitted on 25 Oct 2023
Registered office address changed from Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on 3 August 2023
Submitted on 3 Aug 2023
Notification of Alliance Automotive Uk Limited as a person with significant control on 26 July 2023
Submitted on 28 Jul 2023
Resolutions
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year