Company NameRaymond Resources Limited
Company StatusDissolved
Company NumberSC192229
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date24 December 2018 (5 years, 3 months ago)
Previous NameOurshelfco (131S) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Edgar Atkinson Raymond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks after company formation)
Appointment Duration19 years, 11 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crimond Drive
Ellon
Aberdeenshire
AB41 8BT
Scotland
Secretary NameMrs Janice Raymond
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks after company formation)
Appointment Duration19 years, 11 months (closed 24 December 2018)
RoleCompany Director
Correspondence Address5 Crimond Drive
Ellon
Aberdeenshire
AB41 8BT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websiteraymondresources.com
Email address[email protected]
Telephone01224 584499
Telephone regionAberdeen

Location

Registered AddressSaltire Court, 20
Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

51 at £1Edgar Raymond
51.00%
Ordinary
49 at £1Mrs Janice Raymond
49.00%
Ordinary

Financials

Year2014
Net Worth£1,391,364
Cash£927,871
Current Liabilities£829,946

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

15 June 2006Delivered 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

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting of voluntary winding up (5 pages)
8 February 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-01
(1 page)
18 January 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
5 January 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016All of the property or undertaking has been released from charge 1 (1 page)
28 January 2016All of the property or undertaking has been released from charge 1 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Edgar Atkinson Raymond on 5 January 2010 (2 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 December 2008Return made up to 29/12/08; full list of members (3 pages)
30 December 2008Return made up to 29/12/08; full list of members (3 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 29/12/02; full list of members (6 pages)
25 February 2003Return made up to 29/12/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: unit 1 balnacroft farmhouse, crathie ballater aberdeenshire AB35 5TJ (1 page)
8 February 1999Registered office changed on 08/02/99 from: unit 1 balnacroft farmhouse, crathie ballater aberdeenshire AB35 5TJ (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
7 February 1999Ad 27/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 1999Ad 27/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999Company name changed ourshelfco (131S) LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed ourshelfco (131S) LIMITED\certificate issued on 27/01/99 (2 pages)
29 December 1998Incorporation (18 pages)
29 December 1998Incorporation (18 pages)