You are here: bizstats.co.uk > a-z index > A list

A.m. Reid (plumbing And Heating) Limited BROXBURN


Founded in 1984, A.m. Reid (plumbing And Heating), classified under reg no. SC088885 is an active company. Currently registered at Abercorn School EH52 6PZ, Broxburn the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Mathew B. and Jordan L.. In addition one secretary - Jordan L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.m. Reid (plumbing And Heating) Limited Address / Contact

Office Address Abercorn School
Office Address2 Newton
Town Broxburn
Post code EH52 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC088885
Date of Incorporation Fri, 13th Jul 1984
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mathew B.

Position: Director

Appointed: 01 January 2016

Jordan L.

Position: Secretary

Appointed: 31 December 2015

Jordan L.

Position: Director

Appointed: 16 December 2009

Derek M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 31 December 2015

Ian H.

Position: Secretary

Appointed: 02 August 1992

Resigned: 16 December 2009

Ian H.

Position: Director

Appointed: 02 August 1992

Resigned: 16 December 2009

Derek M.

Position: Director

Appointed: 02 August 1992

Resigned: 31 December 2015

Margaret R.

Position: Director

Appointed: 31 October 1988

Resigned: 03 August 1992

Andrew R.

Position: Director

Appointed: 31 October 1988

Resigned: 03 August 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Jordan L. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mathew B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jordan L.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Mathew B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand68 93664 755129 270132 338182 635249 797401 789361 570
Current Assets113 037108 670149 634173 808203 464307 587470 418402 374
Debtors36 11431 61517 78041 00417 13457 39057 85126 976
Net Assets Liabilities100 046123 326160 506184 985224 399346 649467 402458 669
Other Debtors4 1394 9245 0725 8747 69920 26620 99717 091
Property Plant Equipment61 73282 33982 85180 42081 751144 207144 842146 581
Total Inventories7 98712 3002 5844663 69540010 778 
Other
Accumulated Depreciation Impairment Property Plant Equipment29 76631 97038 49144 89753 47561 93270 10479 884
Additions Other Than Through Business Combinations Property Plant Equipment 27 4779 7337 2259 90972 91312 00711 520
Average Number Employees During Period   1213141414
Corporation Tax Payable17 9986 491      
Creditors72 03361 17065 31962 90554 22586 687129 28071 377
Increase From Depreciation Charge For Year Property Plant Equipment 6 2488 9459 0788 57810 25710 9459 780
Net Current Assets Liabilities41 00447 50084 315110 903149 239220 900341 138330 997
Other Creditors14 1436 30022 4206 62521 25115 99929 69334 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 0442 4232 672 1 8002 773 
Other Disposals Property Plant Equipment 4 6672 7003 250 2 0003 200 
Other Taxation Social Security Payable15 89414 12028 25926 16334 04740 07273 16131 680
Property Plant Equipment Gross Cost91 499114 309121 342125 317135 226206 139214 945226 465
Provisions For Liabilities Balance Sheet Subtotal2 6906 5136 6606 3386 59118 45818 57818 909
Total Assets Less Current Liabilities102 736129 839167 166191 323230 990365 107485 980477 578
Trade Creditors Trade Payables23 99840 75014 64030 117-1 07330 61626 4265 235
Trade Debtors Trade Receivables31 97526 69112 70835 1309 43537 12436 8549 885

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements