Company NameRavedig Limited
DirectorsAngela Margaret Bayley and Phillip George Bayley
Company StatusActive
Company NumberSC196113
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Margaret Bayley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleLandlord
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMr Phillip George Bayley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameMrs Angela Margaret Bayley
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleLandlord
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angela Bayley
50.00%
Ordinary
1 at £1Phillip Bayley
50.00%
Ordinary

Financials

Year2014
Net Worth£48,180
Cash£13,476
Current Liabilities£204,954

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

11 May 2006Delivered on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11D south william street, perth.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats c,e,f,h,i & n, 11 south william street, perth.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 48 scott street, perth.
Outstanding
28 April 2006Delivered on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets from time to time owned by the company.
Outstanding
2 August 1999Delivered on: 16 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11C, 11E, 11F, 11H, 11I and 11N south william street, perth and 30B melville street, perth.
Outstanding
6 June 1999Delivered on: 9 June 1999
Satisfied on: 8 September 2015
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

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 January 2017Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth PH2 7DD to 4 Albert Place Perth PH2 8JE on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth PH2 7DD to 4 Albert Place Perth PH2 8JE on 31 January 2017 (1 page)
31 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 September 2015Satisfaction of charge 1 in full (4 pages)
8 September 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Registered office address changed from C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE to Ardmor 6 Kinnoull Hill Place Perth PH2 7DD on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE to Ardmor 6 Kinnoull Hill Place Perth PH2 7DD on 18 August 2015 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth Perth & Kinross PH2 7DD to C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 15 May 2015 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from Ardmor 6 Kinnoull Hill Place Perth Perth & Kinross PH2 7DD to C/O Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 15 May 2015 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 November 2009Director's details changed for Phillip George Bayley on 19 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Director's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Director's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Director's details changed for Phillip George Bayley on 19 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Angela Margaret Bayley on 19 October 2009 (1 page)
3 November 2009Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 15 Braeside Gardens Perth Perthshire PH1 1DB on 3 November 2009 (1 page)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 11/05/08; full list of members (4 pages)
23 June 2008Return made up to 11/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 11/05/07; full list of members (2 pages)
15 May 2007Return made up to 11/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Return made up to 11/05/05; full list of members (7 pages)
21 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 11/05/04; full list of members (7 pages)
10 June 2004Return made up to 11/05/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 May 2003Return made up to 11/05/03; full list of members (7 pages)
13 May 2003Return made up to 11/05/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 May 2002Return made up to 11/05/02; full list of members (7 pages)
25 May 2002Return made up to 11/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
25 May 2001Return made up to 11/05/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 11/05/00; full list of members (6 pages)
8 June 2000Return made up to 11/05/00; full list of members (6 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
9 June 1999Partic of mort/charge * (6 pages)
9 June 1999Partic of mort/charge * (6 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 May 1999Incorporation (13 pages)
11 May 1999Incorporation (13 pages)