Company NameJ M Raine Limited
Company StatusDissolved
Company NumberSC104636
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 11 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NamesArrabrook Limited and Wallace Oils Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Katie Sinclair
NationalityBritish
StatusClosed
Appointed01 January 2013(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(25 years, 9 months after company formation)
Appointment Duration3 years (closed 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Kenneth Norman Currie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland
Director NameJames Henry Johnstone
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 December 1989)
RoleFuels Distribution Manager
Correspondence Address1 Woodlands Park
Newbridge
Dumfries
Dumfriesshire
DG2 0HU
Scotland
Director NameMr Derek Scott Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMichael George Walker Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameMichael George Walker Wright
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameJames Gordon Rennie
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address26c Maxwell Street
Dumfries
Dumfriesshire
DG2 7AW
Scotland
Secretary NameEleanor Margaret Currie
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(17 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed28 April 2005(17 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland

Contact

Websitewww.tonyvalderama.com
Email address[email protected]

Location

Registered AddressC/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Return of final meeting of voluntary winding up (6 pages)
7 December 2015Return of final meeting of voluntary winding up (6 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60,000
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60,000
(4 pages)
11 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
11 June 2014Company name changed wallace oils LIMITED\certificate issued on 11/06/14
  • CONNOT ‐
(3 pages)
11 June 2014Company name changed wallace oils LIMITED\certificate issued on 11/06/14
  • CONNOT ‐
(3 pages)
11 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
16 May 2014Termination of appointment of Derek Wallace as a director (2 pages)
16 May 2014Termination of appointment of Derek Wallace as a director (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(4 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 3 September 2011 (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
4 June 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
4 June 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Derek Scott Wallace on 15 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Derek Scott Wallace on 15 December 2009 (2 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (5 pages)
19 February 2010Accounts for a dormant company made up to 29 August 2009 (5 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 August 2008 (5 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (5 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (5 pages)
12 February 2008Accounts for a dormant company made up to 1 September 2007 (5 pages)
19 June 2007Full accounts made up to 2 September 2006 (19 pages)
19 June 2007Full accounts made up to 2 September 2006 (19 pages)
19 June 2007Full accounts made up to 2 September 2006 (19 pages)
3 May 2007Return made up to 11/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Return made up to 11/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o ian smith & partners 11 murray street duns berwickshire TD11 3DF (1 page)
24 April 2007Registered office changed on 24/04/07 from: c/o ian smith & partners 11 murray street duns berwickshire TD11 3DF (1 page)
22 June 2006Full accounts made up to 3 September 2005 (20 pages)
22 June 2006Full accounts made up to 3 September 2005 (20 pages)
22 June 2006Full accounts made up to 3 September 2005 (20 pages)
17 May 2006Return made up to 11/04/06; full list of members (7 pages)
17 May 2006Return made up to 11/04/06; full list of members (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page)
4 May 2006Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page)
13 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005New secretary appointed;new director appointed (5 pages)
11 May 2005New secretary appointed;new director appointed (5 pages)
11 May 2005Secretary resigned (1 page)
9 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
9 May 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
9 May 2005Auditor's resignation (1 page)
9 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
9 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
9 May 2005Auditor's resignation (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park garroch loaning, dumfries dumfriesshire DG2 8PN (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park garroch loaning, dumfries dumfriesshire DG2 8PN (1 page)
12 July 2004Dec mort/charge * (5 pages)
12 July 2004Dec mort/charge * (5 pages)
9 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
9 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
7 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
9 August 2002Alterations to a floating charge (9 pages)
9 August 2002Alterations to a floating charge (9 pages)
30 July 2002Alterations to a floating charge (9 pages)
30 July 2002Alterations to a floating charge (9 pages)
26 July 2002Partic of mort/charge * (7 pages)
26 July 2002Partic of mort/charge * (7 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
30 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 October 2000 (15 pages)
5 April 2001Full accounts made up to 31 October 2000 (15 pages)
24 May 2000Return made up to 11/04/00; full list of members; amend (6 pages)
24 May 2000Return made up to 11/04/00; full list of members; amend (6 pages)
15 May 2000Full accounts made up to 31 October 1999 (12 pages)
15 May 2000Full accounts made up to 31 October 1999 (12 pages)
6 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/00
(6 pages)
6 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/00
(6 pages)
7 May 1999Full accounts made up to 31 October 1998 (15 pages)
7 May 1999Full accounts made up to 31 October 1998 (15 pages)
24 April 1999Return made up to 11/04/99; no change of members (4 pages)
24 April 1999Return made up to 11/04/99; no change of members (4 pages)
11 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
2 May 1997Full accounts made up to 31 October 1996 (12 pages)
2 May 1997Full accounts made up to 31 October 1996 (12 pages)
18 April 1997Return made up to 11/04/97; no change of members (4 pages)
18 April 1997Return made up to 11/04/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 October 1995 (12 pages)
15 August 1996Full accounts made up to 31 October 1995 (12 pages)
9 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1996New secretary appointed (2 pages)
8 August 1995Return made up to 08/08/95; no change of members (4 pages)
8 August 1995Return made up to 08/08/95; no change of members (4 pages)
16 August 1994Return made up to 08/08/94; no change of members (4 pages)
16 August 1994Return made up to 08/08/94; no change of members (4 pages)
24 August 1993Director's particulars changed (2 pages)
24 August 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1993Return made up to 08/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1993Director's particulars changed (2 pages)
5 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
5 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1990Director resigned (2 pages)
19 January 1990Director resigned (2 pages)
19 December 1989Return made up to 25/08/89; full list of members (6 pages)
19 December 1989Return made up to 25/08/89; full list of members (6 pages)
15 September 1988Declaration of assistance for shares acquisition (3 pages)
15 September 1988Declaration of assistance for shares acquisition (3 pages)
10 June 1988Partic of mort/charge 5897 (3 pages)
10 June 1988Partic of mort/charge 5897 (3 pages)
11 September 1987Puc 2 140887 59998 x £1 ord (2 pages)
11 September 1987Puc 2 140887 59998 x £1 ord (2 pages)
9 September 1987123 140887 by 59,900 to 60,000 (1 page)
9 September 1987123 140887 by 59,900 to 60,000 (1 page)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1987Company name changed arrabrook LIMITED\certificate issued on 13/08/87 (2 pages)
12 August 1987Company name changed arrabrook LIMITED\certificate issued on 13/08/87 (2 pages)
7 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 May 1987Certificate of Incorporation (1 page)
11 May 1987Certificate of Incorporation (1 page)