Company NameRautomead Limited
Company StatusActive
Company NumberSC152367
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous NameRautomead International Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMichael Nairn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(5 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 PO Box
Dundee
Angus
DD1 9JJ
Scotland
Director NameMr Brian John Frame
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cornhill Way
Perth
PH1 1LJ
Scotland
Director NameMr Ross Charles Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(16 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPrimrose Farm Hagg Lane
Dunnington
York
YO19 5PE
Director NameMr Michael Andrew Nairn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCreative Director
Country of ResidenceUnited States
Correspondence AddressNobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameMr James Franco
StatusCurrent
Appointed29 August 2019(25 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressNobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameSandy Robertson Cochrane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Barry
Station Road
Barry
Angus
DD7 7RS
Scotland
Secretary NameGraham Baird Wood
NationalityBritish
StatusResigned
Appointed03 February 1995(5 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address19 Alder Drive
Broughty Ferry
Dundee
Angus
DD5 3TT
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Websitewww.rautomead.co.uk/
Telephone01382 622341
Telephone regionDundee

Location

Registered AddressNobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

100 at £1Rautomead Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,227,657
Gross Profit£506,584
Net Worth£2,313,882
Cash£561,272
Current Liabilities£1,396,478

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

15 July 2019Delivered on: 17 July 2019
Persons entitled: Mwat Limited

Classification: A registered charge
Particulars: Parts of the land at gourdie industrial estate, dundee shown outlined in red on the plan annexed to the standard security.
Outstanding
23 December 2011Delivered on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying within the district of dundee extending to 79 decimal or one hundredth parts of a hectare. And second that plot or area of ground lying within the district of dundee extending to 32 decimal or one hundredth parts of a hectare.
Outstanding
17 November 2011Delivered on: 30 November 2011
Persons entitled: Hsbc 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
28 February 1995Delivered on: 7 March 1995
Satisfied on: 10 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 30 June 2019 (30 pages)
29 August 2019Appointment of Mr James Franco as a secretary on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Graham Baird Wood as a secretary on 29 August 2019 (1 page)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 July 2019Registration of charge SC1523670004, created on 15 July 2019 (4 pages)
12 July 2019Satisfaction of charge 3 in full (1 page)
26 November 2018Accounts for a small company made up to 30 June 2018 (12 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Michael Andrew Nairn as a director on 1 July 2018 (2 pages)
12 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
12 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 January 2017Accounts for a small company made up to 30 June 2016 (10 pages)
10 January 2017Accounts for a small company made up to 30 June 2016 (10 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 December 2015Full accounts made up to 30 June 2015 (23 pages)
1 December 2015Full accounts made up to 30 June 2015 (23 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
26 March 2015Full accounts made up to 30 June 2014 (23 pages)
26 March 2015Full accounts made up to 30 June 2014 (23 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
26 March 2014Full accounts made up to 30 June 2013 (23 pages)
26 March 2014Full accounts made up to 30 June 2013 (23 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
13 December 2012Full accounts made up to 30 June 2012 (24 pages)
13 December 2012Full accounts made up to 30 June 2012 (24 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
10 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (29 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 January 2012Full accounts made up to 30 June 2011 (29 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 30 June 2010 (21 pages)
3 November 2010Full accounts made up to 30 June 2010 (21 pages)
14 October 2010Appointment of Mr Ross Charles Miller as a director (2 pages)
14 October 2010Appointment of Mr Ross Charles Miller as a director (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 30 June 2009 (20 pages)
10 November 2009Full accounts made up to 30 June 2009 (20 pages)
24 August 2009Secretary's change of particulars / graham wood / 21/08/2009 (1 page)
24 August 2009Return made up to 08/08/09; full list of members (3 pages)
24 August 2009Return made up to 08/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / graham wood / 21/08/2009 (1 page)
1 April 2009Section 521 and section 519 (1 page)
1 April 2009Section 521 and section 519 (1 page)
17 October 2008Director appointed mr brian john frame (1 page)
17 October 2008Director appointed mr brian john frame (1 page)
14 October 2008Full accounts made up to 30 June 2008 (18 pages)
14 October 2008Full accounts made up to 30 June 2008 (18 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / graham wood / 31/07/2008 (1 page)
11 August 2008Secretary's change of particulars / graham wood / 31/07/2008 (1 page)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
5 March 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
2 March 2007Full accounts made up to 30 April 2006 (19 pages)
2 March 2007Full accounts made up to 30 April 2006 (19 pages)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
17 August 2005Return made up to 08/08/05; full list of members (2 pages)
17 August 2005Return made up to 08/08/05; full list of members (2 pages)
26 July 2005Full accounts made up to 30 April 2005 (17 pages)
26 July 2005Full accounts made up to 30 April 2005 (17 pages)
13 June 2005Company name changed rautomead international LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed rautomead international LIMITED\certificate issued on 13/06/05 (2 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Full accounts made up to 30 April 2004 (17 pages)
10 August 2004Full accounts made up to 30 April 2004 (17 pages)
27 February 2004Full accounts made up to 30 April 2003 (17 pages)
27 February 2004Full accounts made up to 30 April 2003 (17 pages)
28 August 2003Return made up to 08/08/03; full list of members (6 pages)
28 August 2003Return made up to 08/08/03; full list of members (6 pages)
28 February 2003Full accounts made up to 30 April 2002 (17 pages)
28 February 2003Full accounts made up to 30 April 2002 (17 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
21 February 2002Full accounts made up to 30 April 2001 (18 pages)
21 February 2002Full accounts made up to 30 April 2001 (18 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 August 2000Return made up to 08/08/00; full list of members (6 pages)
30 August 2000Full accounts made up to 30 April 2000 (17 pages)
30 August 2000Full accounts made up to 30 April 2000 (17 pages)
30 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 April 1999 (17 pages)
23 December 1999Full accounts made up to 30 April 1999 (17 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
3 September 1998Full accounts made up to 30 April 1998 (17 pages)
3 September 1998Full accounts made up to 30 April 1998 (17 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
10 December 1997Full accounts made up to 30 April 1997 (16 pages)
10 December 1997Full accounts made up to 30 April 1997 (16 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
22 August 1997Return made up to 08/08/97; no change of members (4 pages)
22 August 1997Return made up to 08/08/97; no change of members (4 pages)
4 December 1996Full accounts made up to 30 April 1996 (16 pages)
4 December 1996Full accounts made up to 30 April 1996 (16 pages)
5 September 1996Return made up to 08/08/96; no change of members (4 pages)
5 September 1996Return made up to 08/08/96; no change of members (4 pages)
5 September 1995Return made up to 08/08/95; full list of members (6 pages)
5 September 1995Return made up to 08/08/95; full list of members (6 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
7 March 1995Partic of mort/charge * (3 pages)
7 March 1995Partic of mort/charge * (3 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
8 August 1994Incorporation (14 pages)
8 August 1994Incorporation (14 pages)