Ellon
Aberdeenshire
AB41 8BT
Scotland
Secretary Name | Mrs Janice Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 24 December 2018) |
Role | Company Director |
Correspondence Address | 5 Crimond Drive Ellon Aberdeenshire AB41 8BT Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | raymondresources.com |
---|---|
Email address | [email protected] |
Telephone | 01224 584499 |
Telephone region | Aberdeen |
Registered Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
51 at £1 | Edgar Raymond 51.00% Ordinary |
---|---|
49 at £1 | Mrs Janice Raymond 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,391,364 |
Cash | £927,871 |
Current Liabilities | £829,946 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
15 June 2006 | Delivered on: 20 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2018 | Return of final meeting of voluntary winding up (5 pages) |
8 February 2018 | Registered office address changed from 5 Crimond Drive Ellon Aberdeenshire AB41 8BT to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 8 February 2018 (2 pages) |
8 February 2018 | Resolutions
|
18 January 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
5 January 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
28 January 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (3 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members
|
18 January 2004 | Return made up to 29/12/03; full list of members
|
19 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: unit 1 balnacroft farmhouse, crathie ballater aberdeenshire AB35 5TJ (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: unit 1 balnacroft farmhouse, crathie ballater aberdeenshire AB35 5TJ (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
7 February 1999 | Ad 27/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 1999 | Ad 27/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1999 | Company name changed ourshelfco (131S) LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed ourshelfco (131S) LIMITED\certificate issued on 27/01/99 (2 pages) |
29 December 1998 | Incorporation (18 pages) |
29 December 1998 | Incorporation (18 pages) |