Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Suzanne Dollar Wildman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 07 October 2023) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Suzanne Dollar Wildman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 07 October 2023) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Neil Atherton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 07 October 2023) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Margaret Raeside McIlvain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1991) |
Role | Secretary |
Correspondence Address | Holmeburn House 177 Fenwick Road Giffnock Glasgow Lanarkshire G46 6JD Scotland |
Director Name | Eunice Maria McIlvain |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 March 2015) |
Role | Assistant |
Country of Residence | Scotland |
Correspondence Address | 47 Haggs Road Glasgow G41 4AR Scotland |
Director Name | Mr George Dollar McIlvain |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 March 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Haggs Road Glasgow G41 4AR Scotland |
Director Name | John Hilditch |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 31 December 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Haggs Road Glasgow G41 4AR Scotland |
Secretary Name | Mrs Margaret Raeside McIlvain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Holmeburn House 177 Fenwick Road Giffnock Glasgow Lanarkshire G46 6JD Scotland |
Secretary Name | Eunice Maria McIlvain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edelweiss Elphinstone Road Giffnock Glasgow Lanarkshire G46 6TF Scotland |
Website | dollarrae.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6499331 |
Telephone region | Glasgow |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
4.5k at £1 | George D. Mcilvain 99.78% Ordinary |
---|---|
10 at £1 | John Hilditch 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,586 |
Cash | £94,554 |
Current Liabilities | £95,439 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2011 | Delivered 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 1985 | Delivered 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 |
7 July 2023 | Final account prior to dissolution in CVL (13 pages) |
---|---|
19 February 2018 | Registered 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 2018 | Resolutions
|
9 February 2018 | Termination of appointment of Stephen Dollar Mcilvain as a director on 31 December 9999
|
9 February 2018 | Resolutions
|
9 February 2018 | Company name changed dollar rae LIMITED\certificate issued on 09/02/18
|
1 February 2018 | Satisfaction of charge 2 in full (4 pages) |
10 January 2018 | Termination of appointment of John Hilditch as a director on 31 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Termination of appointment of Eunice Maria Mcilvain as a director on 16 March 2015 (1 page) |
18 March 2015 | Termination of appointment of George Dollar Mcilvain as a director on 16 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Eunice Maria Mcilvain as a director on 16 March 2015 (1 page) |
18 March 2015 | Termination of appointment of George Dollar Mcilvain as a director on 16 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Neil Atherton on 9 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for John Hilditch on 11 December 2012 (2 pages) |
16 January 2014 | Director's details changed for John Hilditch on 11 December 2012 (2 pages) |
16 January 2014 | Director's details changed for Neil Atherton on 9 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Neil Atherton on 9 December 2013 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Neil Atherton on 1 August 2012 (2 pages) |
17 December 2012 | Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Neil Atherton on 1 August 2012 (2 pages) |
17 December 2012 | Director's details changed for Neil Atherton on 1 August 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page) |
17 December 2012 | Director's details changed for Stephen Dollar Mcilvain on 1 August 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Suzanne Dollar Wildman on 1 August 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Director's details changed for Neil Atherton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Hilditch on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Eunice Maria Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Neil Atherton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Hilditch on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Neil Atherton on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for George Dollar Mcilvain on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Hilditch on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Suzanne Dollar Wildman on 1 October 2009 (2 pages) |
11 March 2009 | Return made up to 10/12/08; full list of members (5 pages) |
11 March 2009 | Return made up to 10/12/08; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members
|
6 January 2006 | Return made up to 10/12/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members
|
17 December 2004 | Return made up to 10/12/04; full list of members
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members
|
9 January 2004 | Return made up to 10/12/03; full list of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members
|
31 December 2002 | Return made up to 10/12/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members
|
30 January 1996 | Return made up to 28/12/95; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
28 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
27 January 1994 | Full accounts made up to 31 March 1993 (13 pages) |
11 January 1994 | Return made up to 28/12/93; no change of members
|
28 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
28 January 1993 | Return made up to 28/12/92; full list of members
|
5 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
20 January 1992 | Return made up to 28/12/91; no change of members (4 pages) |
3 December 1991 | Director resigned (2 pages) |
30 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1991 | Accounts for a medium company made up to 31 March 1990 (9 pages) |
8 January 1991 | Return made up to 28/12/90; no change of members (5 pages) |
15 February 1990 | Accounts for a medium company made up to 31 March 1989 (10 pages) |
15 February 1990 | Return made up to 29/12/89; full list of members (10 pages) |
7 February 1989 | Accounts for a medium company made up to 31 March 1988 (8 pages) |
7 February 1989 | Return made up to 28/12/88; full list of members (6 pages) |
24 February 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1988 | Return made up to 30/12/87; full list of members (6 pages) |
11 February 1988 | Accounts for a medium company made up to 31 March 1987 (8 pages) |
30 January 1987 | Return made up to 30/12/86; full list of members (6 pages) |
30 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
16 June 1971 | Incorporation (15 pages) |