Company NameDollar Rae Shopfitters, Limited
Company StatusActive
Company NumberSC029508
CategoryPrivate Limited Company
Incorporation Date16 June 1953(70 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Dollar McIlvain
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(35 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address47 Haggs Rd
Glasgow
G41 4AR
Scotland
Director NameStephen Dollar McIlvain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(49 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address47 Haggs Rd
Glasgow
G41 4AR
Scotland
Director NameSuzanne Dollar Wildman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(49 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address47 Haggs Rd
Glasgow
G41 4AR
Scotland
Secretary NameSuzanne Dollar Wildman
StatusCurrent
Appointed01 December 2018(65 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address47 Haggs Road
Glasgow
G41 4AR
Scotland
Director NameMrs Margaret Raeside McIlvain
NationalityBritish
StatusResigned
Appointed28 December 1988(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1991)
RoleSecretary
Correspondence AddressHolmeburn House 177 Fenwick Road
Giffnock
Glasgow
Lanarkshire
G46 6JD
Scotland
Secretary NameMrs Margaret Raeside McIlvain
NationalityBritish
StatusResigned
Appointed28 December 1988(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressHolmeburn House 177 Fenwick Road
Giffnock
Glasgow
Lanarkshire
G46 6JD
Scotland
Secretary NameEunice Maria McIlvain
NationalityBritish
StatusResigned
Appointed26 July 1991(38 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Haggs Rd
Glasgow
G41 4AR
Scotland
Director NameEunice Maria McIlvain
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(38 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 December 2018)
RoleAssistant
Country of ResidenceScotland
Correspondence Address47 Haggs Rd
Glasgow
G41 4AR
Scotland

Contact

Websitedollarrae.co.uk
Email address[email protected]
Telephone0141 6499331
Telephone regionGlasgow

Location

Registered Address47 Haggs Rd
Glasgow
G41 4AR
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Shareholders

14.4k at £1George D. Mcilvain
57.24%
Ordinary
5.4k at £1Stephen Dollar Mcilvain
21.38%
Ordinary
5.4k at £1Suzanne Dollar Wildman
21.38%
Ordinary

Financials

Year2014
Net Worth£233,354
Cash£79,460
Current Liabilities£54,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 December 2019Notification of Suzanne Dollar Wildman as a person with significant control on 1 January 2019 (2 pages)
2 December 2019Notification of Stephen Dollar Mcilvain as a person with significant control on 1 January 2019 (2 pages)
2 December 2019Cessation of George Dollar Mcilvain as a person with significant control on 1 January 2019 (1 page)
20 December 2018Termination of appointment of Eunice Maria Mcilvain as a secretary on 1 December 2018 (1 page)
20 December 2018Termination of appointment of Eunice Maria Mcilvain as a director on 1 December 2018 (1 page)
20 December 2018Appointment of Suzanne Dollar Wildman as a secretary on 1 December 2018 (2 pages)
20 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,100
(5 pages)
15 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,100
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,100
(5 pages)
16 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 25,100
(5 pages)
16 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 25,100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Secretary's details changed for Eunice Maria Mcilvain on 1 August 2012 (1 page)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
17 December 2012Secretary's details changed for Eunice Maria Mcilvain on 1 August 2012 (1 page)
17 December 2012Secretary's details changed for Eunice Maria Mcilvain on 1 August 2012 (1 page)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages)
11 March 2009Return made up to 10/12/08; full list of members (4 pages)
11 March 2009Return made up to 10/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 10/12/07; full list of members (3 pages)
6 February 2008Return made up to 10/12/07; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 10/12/06; full list of members (3 pages)
12 January 2007Return made up to 10/12/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 10/12/05; full list of members (8 pages)
6 January 2006Return made up to 10/12/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 10/12/02; full list of members (7 pages)
2 January 2003Return made up to 10/12/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 19/12/01; full list of members (6 pages)
24 January 2002Return made up to 19/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
31 January 2000Return made up to 28/12/99; full list of members (6 pages)
31 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Return made up to 28/12/97; full list of members (6 pages)
2 February 1998Return made up to 28/12/97; full list of members (6 pages)
6 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 November 1980Accounts made up to 31 March 1980 (8 pages)
5 November 1980Accounts made up to 31 March 1980 (8 pages)
29 September 1978Accounts made up to 31 March 1978 (8 pages)
29 September 1978Accounts made up to 31 March 1978 (8 pages)
24 January 1977Accounts made up to 31 March 1976 (7 pages)
24 January 1977Accounts made up to 31 March 1976 (7 pages)