Dundee
Angus
DD1 9JJ
Scotland
Director Name | Mr Brian John Frame |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cornhill Way Perth PH1 1LJ Scotland |
Director Name | Mr Ross Charles Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Primrose Farm Hagg Lane Dunnington York YO19 5PE |
Director Name | Mr Michael Andrew Nairn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Creative Director |
Country of Residence | United States |
Correspondence Address | Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Mr James Franco |
---|---|
Status | Current |
Appointed | 29 August 2019(25 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Sandy Robertson Cochrane |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Barry Station Road Barry Angus DD7 7RS Scotland |
Secretary Name | Graham Baird Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 19 Alder Drive Broughty Ferry Dundee Angus DD5 3TT Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Website | www.rautomead.co.uk/ |
---|---|
Telephone | 01382 622341 |
Telephone region | Dundee |
Registered Address | Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
100 at £1 | Rautomead Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,227,657 |
Gross Profit | £506,584 |
Net Worth | £2,313,882 |
Cash | £561,272 |
Current Liabilities | £1,396,478 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
15 July 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1995 | Delivered 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 |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
29 August 2019 | Appointment of Mr James Franco as a secretary on 29 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Graham Baird Wood as a secretary on 29 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge SC1523670004, created on 15 July 2019 (4 pages) |
12 July 2019 | Satisfaction of charge 3 in full (1 page) |
26 November 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Michael Andrew Nairn as a director on 1 July 2018 (2 pages) |
12 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
12 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
10 January 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
1 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (29 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (29 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
14 October 2010 | Appointment of Mr Ross Charles Miller as a director (2 pages) |
14 October 2010 | Appointment of Mr Ross Charles Miller as a director (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Brian John Frame on 8 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
24 August 2009 | Secretary's change of particulars / graham wood / 21/08/2009 (1 page) |
24 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / graham wood / 21/08/2009 (1 page) |
1 April 2009 | Section 521 and section 519 (1 page) |
1 April 2009 | Section 521 and section 519 (1 page) |
17 October 2008 | Director appointed mr brian john frame (1 page) |
17 October 2008 | Director appointed mr brian john frame (1 page) |
14 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / graham wood / 31/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / graham wood / 31/07/2008 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 March 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
5 March 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
17 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
26 July 2005 | Full accounts made up to 30 April 2005 (17 pages) |
26 July 2005 | Full accounts made up to 30 April 2005 (17 pages) |
13 June 2005 | Company name changed rautomead international LIMITED\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed rautomead international LIMITED\certificate issued on 13/06/05 (2 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
10 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
21 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
21 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (17 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (17 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
23 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
22 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
5 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (10 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (10 pages) |
7 March 1995 | Partic of mort/charge * (3 pages) |
7 March 1995 | Partic of mort/charge * (3 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
8 August 1994 | Incorporation (14 pages) |
8 August 1994 | Incorporation (14 pages) |