Company NameRaewell Firebricks Limited
Company StatusActive
Company NumberSC025423
CategoryPrivate Limited Company
Incorporation Date20 May 1947(76 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Allan Rae
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Armour Place
Tillicoultry
Clackmannanshire
FK13 6RW
Scotland
Secretary NameMrs Glenda Mary Bayne
StatusCurrent
Appointed01 August 2017(70 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address1 Armour Place
Tillicoultry
FK13 6RW
Scotland
Director NameGlenda Mary Bayne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(70 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Armour Place
Tillicoultry
Clackmannanshire
FK13 6RW
Scotland
Director NameDr Alastair Rae
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(70 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address1 Armour Place
Tillicoultry
Clackmannanshire
FK13 6RW
Scotland
Director NameJohn McGowan Bilsland
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 1997)
RoleCompany Director
Correspondence Address6 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LG
Scotland
Director NameMargaret Bilsland
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address22 Cumloden Mews
Cumloden Road, Minnigaff
Newton Stewart
DG8 6AA
Scotland
Director NameHugh Bruce
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2000)
RoleSupervisor
Correspondence AddressMorven
Grange Terrace
Bo'Ness
West Lothian
EH51 9DS
Scotland
Director NameAlexander Cormack
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1991)
RoleSupervisor
Correspondence Address1 Craigbank Road
Avonbridge
Falkirk
Stirlingshire
FK1 2NS
Scotland
Director NameJanet Little Rae
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address5 Atholl Crescent
Laurieston
Falkirk
Stirlingshire
FK2 9QH
Scotland
Secretary NameJohn McGowan Bilsland
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 1997)
RoleCompany Director
Correspondence Address6 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LG
Scotland
Secretary NameMrs Mary Baxter Rae
NationalityBritish
StatusResigned
Appointed01 April 1999(51 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Armour Place
Tillicoultry
Clackmannanshire
FK13 6RW
Scotland
Director NameMrs Mary Baxter Rae
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(54 years, 2 months after company formation)
Appointment Duration16 years (resigned 01 August 2017)
RoleClerk
Country of ResidenceScotland
Correspondence Address1 Armour Place
Tillicoultry
Clackmannanshire
FK13 6RW
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.1k at £1Mary Baxter Rae
53.53%
Ordinary
6.1k at £1James Allan Rae
35.74%
Ordinary
1.8k at £1Sheena Bruce
10.74%
Ordinary

Financials

Year2014
Net Worth£80,565
Cash£36,673
Current Liabilities£360

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
11 April 2018Appointment of Dr Alastair Rae as a director on 19 March 2018 (2 pages)
11 April 2018Appointment of Glenda Mary Bayne as a director on 19 March 2018 (2 pages)
5 April 2018Change of details for Mr James Allan Rae as a person with significant control on 19 March 2018 (5 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 January 2018Cessation of Mary Baxter Rae as a person with significant control on 13 August 2017 (1 page)
9 January 2018Termination of appointment of Mary Baxter Rae as a secretary on 1 August 2017 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Termination of appointment of Mary Baxter Rae as a secretary on 1 August 2017 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Appointment of Mrs. Glenda Mary Bayne as a secretary on 1 August 2017 (2 pages)
9 January 2018Termination of appointment of Mary Baxter Rae as a director on 1 August 2017 (1 page)
9 January 2018Termination of appointment of Mary Baxter Rae as a director on 1 August 2017 (1 page)
9 January 2018Appointment of Mrs. Glenda Mary Bayne as a secretary on 1 August 2017 (2 pages)
9 January 2018Cessation of Mary Baxter Rae as a person with significant control on 13 August 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17,000
(6 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17,000
(6 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 17,000
(6 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 17,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 17,000
(6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 17,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for James Allan Rae on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for James Allan Rae on 29 December 2009 (2 pages)
28 January 2010Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages)
28 January 2010Director's details changed for James Allan Rae on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 January 2010 (1 page)
28 January 2010Director's details changed for James Allan Rae on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages)
28 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 January 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
28 January 2009Registered office changed on 28/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
1 February 2008Return made up to 29/12/07; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 February 2008Return made up to 29/12/07; full list of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 January 2006Return made up to 29/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 November 2004Registered office changed on 05/11/04 from: meadowbank redding falkirk FK2 9UD (1 page)
5 November 2004Registered office changed on 05/11/04 from: meadowbank redding falkirk FK2 9UD (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 February 2003Return made up to 29/12/02; full list of members (9 pages)
4 February 2003Return made up to 29/12/02; full list of members (9 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
26 January 2000Return made up to 29/12/99; full list of members (8 pages)
26 January 2000Return made up to 29/12/99; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
20 April 1999Return made up to 29/12/98; full list of members (8 pages)
20 April 1999Return made up to 29/12/98; full list of members (8 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
1 February 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
20 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
29 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 January 1996Return made up to 29/12/95; full list of members (6 pages)