Rahane
Helensburgh
Dunbartonshire
G84 0QW
Scotland
Secretary Name | Mr David Mann |
---|---|
Status | Current |
Appointed | 22 August 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Laird Forge Buildings Gottries Road Irvine KA12 8QE Scotland |
Director Name | Ian Downs |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992 |
Appointment Duration | 15 years, 9 months (resigned 18 January 2008) |
Role | Company Manager |
Correspondence Address | 46 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | James Michael Tildesley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992 |
Appointment Duration | 1 year, 9 months (resigned 20 January 1994) |
Role | Company Manager |
Correspondence Address | 3 Drumelzier Court Bourtreehill North Irvine Ayrshire KA11 1LN Scotland |
Secretary Name | James Michael Tildesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992 |
Appointment Duration | 1 year, 9 months (resigned 20 January 1994) |
Role | Company Manager |
Correspondence Address | 3 Drumelzier Court Bourtreehill North Irvine Ayrshire KA11 1LN Scotland |
Secretary Name | Iain Gillies Wyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 149 Broomhill Drive Glasgow G11 7ND Scotland |
Director Name | Mr James Michael Tildesley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1995(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Old Mill Cottage Moffat Dumfriesshire DG10 9LD Scotland |
Director Name | Brigadier Reginald Anthony Scott Rickets |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnbrae Cottage Montgreenan Kilwinning Ayrshire KA13 7QZ Scotland |
Director Name | Mr Robert Daniel Hunter |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laird Forge Buildings Gottries Road Irvine KA12 8QE Scotland |
Secretary Name | Ian Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 2008) |
Role | Architect (Ret'D) |
Correspondence Address | 46 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | David Andrew Thomson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 December 2008) |
Role | Museum Director |
Correspondence Address | 241 Wilton Street Glasgow G20 6DE Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Secretary Name | Mr James Michael Tildesley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Mill Cottage Moffat Dumfriesshire DG10 9LD Scotland |
Secretary Name | Mr James Michael Tildesley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Mill Cottage Moffat Dumfriesshire DG10 9LD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Laird Forge Buildings Gottries Road Irvine KA12 8QE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | I.c. Downs 50.00% Ordinary |
---|---|
1 at £1 | Robert Daniel Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,045 |
Cash | £9,043 |
Current Liabilities | £2,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 February 2024 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
28 August 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
11 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
8 November 2021 | Termination of appointment of Robert Daniel Hunter as a director on 21 October 2020 (1 page) |
9 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
17 November 2020 | Withdrawal of a person with significant control statement on 17 November 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 February 2020 | Notification of Robert Hunter as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Notification of Lynn Galbraith as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Notification of David Allan Mann as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Harold Hernshaw Mills as a director on 28 October 2016 (1 page) |
22 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 February 2016 | Director's details changed for Mrs Lynn Margaret Galbraith on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Lynn Margaret Galbraith on 8 February 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Robert Daniel Hunter on 15 March 2012 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 August 2011 | Termination of appointment of James Tildesley as a secretary (1 page) |
25 August 2011 | Appointment of Mr David Mann as a secretary (1 page) |
25 August 2011 | Appointment of Mr David Mann as a secretary (1 page) |
25 August 2011 | Termination of appointment of James Tildesley as a secretary (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Lynn Margaret Galbraith on 1 April 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 September 2009 | Appointment terminated director david thomson (1 page) |
3 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 September 2009 | Appointment terminated director david thomson (1 page) |
3 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 January 2009 | Director appointed lynn margaret galbraith (2 pages) |
20 January 2009 | Director appointed lynn margaret galbraith (2 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Director appointed david andrew thomson (2 pages) |
12 June 2008 | Director appointed david andrew thomson (2 pages) |
20 May 2008 | Appointment terminated secretary ian downs (1 page) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated secretary ian downs (1 page) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Director appointed dr harold hernshaw mills (2 pages) |
15 May 2008 | Secretary appointed james michael tildesley (2 pages) |
15 May 2008 | Appointment terminated director ian downs (1 page) |
15 May 2008 | Appointment terminated director ian downs (1 page) |
15 May 2008 | Secretary appointed james michael tildesley (2 pages) |
15 May 2008 | Director appointed dr harold hernshaw mills (2 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2004 | Return made up to 30/04/04; full list of members
|
28 July 2004 | Return made up to 30/04/04; full list of members
|
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | New secretary appointed (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Return made up to 30/04/99; full list of members
|
29 June 1999 | Return made up to 30/04/99; full list of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 July 1998 | Return made up to 30/04/98; no change of members
|
17 July 1998 | Return made up to 30/04/98; no change of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 April 1996 | Return made up to 30/04/96; full list of members
|
23 April 1996 | Return made up to 30/04/96; full list of members
|
22 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
22 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
20 June 1995 | Return made up to 30/04/95; no change of members (6 pages) |
20 June 1995 | Return made up to 30/04/95; no change of members (6 pages) |