Company NameVelstein Contracts Limited
Company StatusDissolved
Company NumberSC048835
CategoryPrivate Limited Company
Incorporation Date16 June 1971(52 years, 9 months ago)
Dissolution Date7 October 2023 (5 months, 3 weeks ago)
Previous NameDollar Rae Limited

Business Activity

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

Directors

Director NameStephen Dollar McIlvain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(30 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 07 October 2023)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameSuzanne Dollar Wildman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(30 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 07 October 2023)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameSuzanne Dollar Wildman
NationalityBritish
StatusClosed
Appointed03 August 2001(30 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 07 October 2023)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameNeil Atherton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(33 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 07 October 2023)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Margaret Raeside McIlvain
NationalityBritish
StatusResigned
Appointed28 December 1988(17 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
Director NameEunice Maria McIlvain
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(17 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 March 2015)
RoleAssistant
Country of ResidenceScotland
Correspondence Address47 Haggs Road
Glasgow
G41 4AR
Scotland
Director NameMr George Dollar McIlvain
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(17 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 March 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address47 Haggs Road
Glasgow
G41 4AR
Scotland
Director NameJohn Hilditch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(17 years, 6 months after company formation)
Appointment Duration29 years (resigned 31 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Haggs Road
Glasgow
G41 4AR
Scotland
Secretary NameMrs Margaret Raeside McIlvain
NationalityBritish
StatusResigned
Appointed28 December 1988(17 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(20 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdelweiss Elphinstone Road
Giffnock
Glasgow
Lanarkshire
G46 6TF
Scotland

Contact

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

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4.5k at £1George D. Mcilvain
99.78%
Ordinary
10 at £1John Hilditch
0.22%
Ordinary

Financials

Year2014
Net Worth£224,586
Cash£94,554
Current Liabilities£95,439

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 May 2011Delivered on: 14 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 March 1985Delivered on: 19 March 1985
Satisfied on: 23 August 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 July 2023Final account prior to dissolution in CVL (13 pages)
19 February 2018Registered office address changed from 47 Haggs Road Glasgow G41 4AR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 19 February 2018 (2 pages)
13 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
(1 page)
9 February 2018Termination of appointment of Stephen Dollar Mcilvain as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
9 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(1 page)
9 February 2018Company name changed dollar rae LIMITED\certificate issued on 09/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2018Satisfaction of charge 2 in full (4 pages)
10 January 2018Termination of appointment of John Hilditch as a director on 31 December 2017 (1 page)
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 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 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 4,500
(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 4,500
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Termination of appointment of Eunice Maria Mcilvain as a director on 16 March 2015 (1 page)
18 March 2015Termination of appointment of George Dollar Mcilvain as a director on 16 March 2015 (1 page)
18 March 2015Termination of appointment of Eunice Maria Mcilvain as a director on 16 March 2015 (1 page)
18 March 2015Termination of appointment of George Dollar Mcilvain as a director on 16 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 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 4,500
(6 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 4,500
(6 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 4,500
(6 pages)
16 January 2014Director's details changed for Neil Atherton on 9 December 2013 (2 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 4,500
(6 pages)
16 January 2014Director's details changed for John Hilditch on 11 December 2012 (2 pages)
16 January 2014Director's details changed for John Hilditch on 11 December 2012 (2 pages)
16 January 2014Director's details changed for Neil Atherton on 9 December 2013 (2 pages)
16 January 2014Director's details changed for Neil Atherton on 9 December 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages)
17 December 2012Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Neil Atherton on 1 August 2012 (2 pages)
17 December 2012Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Neil Atherton on 1 August 2012 (2 pages)
17 December 2012Director's details changed for Neil Atherton on 1 August 2012 (2 pages)
17 December 2012Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page)
17 December 2012Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages)
17 December 2012Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Neil Atherton 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 Suzanne Dollar Wildman on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Hilditch on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Eunice Maria 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 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 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 2010Director's details changed for Stephen 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 Neil Atherton on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Hilditch on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Neil Atherton 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 George Dollar 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 John Hilditch 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 (5 pages)
11 March 2009Return made up to 10/12/08; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (9 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 (9 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 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 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
9 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 (7 pages)
24 January 2002Return made up to 19/12/01; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
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 (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (7 pages)
21 January 2000Return made up to 28/12/99; full list of members (7 pages)
21 January 2000Return made up to 28/12/99; full list of members (7 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; full list of members (6 pages)
1 February 1999Return made up to 28/12/98; full list of members (6 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 1998Return made up to 28/12/97; no change of members (4 pages)
2 February 1998Return made up to 28/12/97; no change of members (4 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)
6 February 1997Return made up to 28/12/96; no change of members (4 pages)
6 February 1997Return made up to 28/12/96; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
28 January 1995Return made up to 28/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 January 1994Full accounts made up to 31 March 1993 (13 pages)
11 January 1994Return made up to 28/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1993Full accounts made up to 31 March 1992 (14 pages)
28 January 1993Return made up to 28/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1992Full accounts made up to 31 March 1991 (14 pages)
20 January 1992Return made up to 28/12/91; no change of members (4 pages)
3 December 1991Director resigned (2 pages)
30 August 1991Secretary resigned;new secretary appointed (2 pages)
8 January 1991Accounts for a medium company made up to 31 March 1990 (9 pages)
8 January 1991Return made up to 28/12/90; no change of members (5 pages)
15 February 1990Accounts for a medium company made up to 31 March 1989 (10 pages)
15 February 1990Return made up to 29/12/89; full list of members (10 pages)
7 February 1989Accounts for a medium company made up to 31 March 1988 (8 pages)
7 February 1989Return made up to 28/12/88; full list of members (6 pages)
24 February 1988Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1988Return made up to 30/12/87; full list of members (6 pages)
11 February 1988Accounts for a medium company made up to 31 March 1987 (8 pages)
30 January 1987Return made up to 30/12/86; full list of members (6 pages)
30 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
16 June 1971Incorporation (15 pages)