Background WavePink WaveYellow Wave

REID FOR SPEED LIMITED (SC094625)

REID FOR SPEED LIMITED (SC094625) is an active UK company. incorporated on 8 August 1985. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). REID FOR SPEED LIMITED has been registered for 40 years. Current directors include GALVIN, Cade Ashby.

Company Number
SC094625
Status
active
Type
ltd
Incorporated
8 August 1985
Age
40 years
Address
Gpc Glasgow 120 Cambuslang Road, Glasgow, G32 8NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REID FOR SPEED LIMITED

REID FOR SPEED LIMITED is an active company incorporated on 8 August 1985 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). REID FOR SPEED LIMITED was registered 40 years ago.(SIC: 45310)

Status

active

Active since 40 years ago

Company No

SC094625

LTD Company

Age

40 Years

Incorporated 8 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

REID'S MOTOR SUPPLIES LIMITED
From: 20 September 1985To: 13 April 2004
FUOR LIMITED
From: 8 August 1985To: 20 September 1985
Contact
Address

Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow, G32 8NB,

Previous Addresses

Mrs T Daun 53 Cotton Street Aberdeen AB11 5EG
From: 8 August 1985To: 3 August 2023
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Loan Cleared
Apr 16
Director Left
Jun 18
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

DAUN, Thyra Elizabeth Carr

Resigned
29 Friarsfield Road, AberdeenAB15 9LB
Secretary
Appointed 01 Oct 1992
Resigned 26 Jul 2023

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed N/A
Resigned 01 Oct 1992

CLARK, Sandra

Resigned
51 Lawsondale Terrace, WesthillAB32 6SE
Born April 1954
Director
Appointed 18 Aug 2005
Resigned 08 Jun 2018

COOMBES, John Frederick

Resigned
Cambuslang Road, GlasgowG32 8NB
Born July 1965
Director
Appointed 26 Jul 2023
Resigned 31 Dec 2025

DAUN, Henry

Resigned
223 Springfield Road, AberdeenAB15 8JP
Born September 1923
Director
Appointed N/A
Resigned 06 May 2003

DAUN, Neil Henry James

Resigned
29 Friarsfield Road, AberdeenAB15 9LB
Born November 1948
Director
Appointed N/A
Resigned 08 Oct 2019

DAUN, Thyra Elizabeth Carr

Resigned
29 Friarsfield Road, AberdeenAB15 9LB
Born July 1948
Director
Appointed 02 Jun 1993
Resigned 26 Jul 2023

MORRISON, John

Resigned
Whitelums, InverurieAB51 0LN
Born March 1950
Director
Appointed 02 Jun 1993
Resigned 26 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
11th Floor, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023

Mrs Thyra Elizabeth Daun

Ceased
Mrs T Daun, AberdeenAB11 5EG
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2019
Ceased 26 Jul 2023

Mr John Morrison

Ceased
Keith Hall, InverurieAB51 0LN
Born March 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Jul 2023

Mr Neil Henry James Daun

Ceased
Friarsfield Road, AberdeenAB15 9LB
Born November 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
10 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
14 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363x363x
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
30 April 1989
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
1 May 1987
225(1)225(1)
Legacy
24 April 1987
288288
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 September 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 September 1985
MEM/ARTSMEM/ARTS
Miscellaneous
8 August 1985
MISCMISC