Company NameRavenscragg Limited
Company StatusActive
Company NumberSC196889
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Grant Wilson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Adamson Way
Laurencekirk
Aberdeenshire
AB30 1FS
Scotland
Director NameMr Martin Clark Simpson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 2, Deemouth Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland
Director NameMr Alistair Grant Wilson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRecruitment Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Deemouth Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameMs Abigail Julia Strachan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2005)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address22 Braehead Terrace
Milltimber
Aberdeen
Aberdeenshire
AB13 0ED
Scotland
Director NameMrs Fiona Elizabeth Eite
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 July 2012)
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence Address235b Clifton Road
Aberdeen
Aberdeenshire
AB24 4HJ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed10 August 1999(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2013)
Correspondence AddressUnion Plaza Union Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnit 2, Deemouth Centre
South Esplanade East
Aberdeen
AB11 9PB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2014
Net Worth£660,212
Cash£235,374
Current Liabilities£217,797

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

20 October 1999Delivered on: 22 October 1999
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.
Outstanding

Filing History

23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Alistair Grant Wilson as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Martin Clark Simpson as a director on 1 April 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 153
(6 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 153
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 153
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 153
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 153
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 153
(3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 153
(3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 153
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 pages)
3 August 2012Termination of appointment of Fiona Eite as a director (1 page)
3 August 2012Termination of appointment of Fiona Eite as a director (1 page)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 153.00
(4 pages)
31 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 153.00
(4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Secretary's details changed for Paull & Williamsons Llp on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Grant Wilson on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Grant Wilson on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Paull & Williamsons Llp on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Grant Wilson on 4 June 2010 (2 pages)
8 June 2010Secretary's details changed for Paull & Williamsons Llp on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Registered office address changed from 29 Monearn Gardens Milltimber Aberdeenshire AB13 0DX on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 29 Monearn Gardens Milltimber Aberdeenshire AB13 0DX on 25 November 2009 (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Director's change of particulars / fiona mackay / 29/11/2007 (1 page)
11 June 2008Director's change of particulars / fiona mackay / 29/11/2007 (1 page)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 04/06/07; full list of members (5 pages)
19 June 2007Return made up to 04/06/07; full list of members (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2006Return made up to 04/06/06; full list of members (5 pages)
21 July 2006Return made up to 04/06/06; full list of members (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
7 June 2005Return made up to 04/06/05; full list of members (5 pages)
7 June 2005Return made up to 04/06/05; full list of members (5 pages)
2 February 2005£ ic 187/162 13/01/05 £ sr 25@1=25 (2 pages)
2 February 2005£ ic 187/162 13/01/05 £ sr 25@1=25 (2 pages)
24 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 04/06/04; full list of members (7 pages)
12 July 2004Return made up to 04/06/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 04/06/03; full list of members (5 pages)
16 June 2003Return made up to 04/06/03; full list of members (5 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2002Return made up to 04/06/02; full list of members (5 pages)
24 July 2002Return made up to 04/06/02; full list of members (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Ad 10/10/01--------- £ si 185@1=185 £ ic 2/187 (2 pages)
23 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2001Ad 10/10/01--------- £ si 185@1=185 £ ic 2/187 (2 pages)
15 June 2001Return made up to 04/06/01; full list of members (5 pages)
15 June 2001Return made up to 04/06/01; full list of members (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 June 2000Return made up to 04/06/00; full list of members (5 pages)
26 June 2000Return made up to 04/06/00; full list of members (5 pages)
22 October 1999Partic of mort/charge * (6 pages)
22 October 1999Partic of mort/charge * (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
9 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
9 September 1999Secretary resigned (1 page)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
4 June 1999Incorporation (22 pages)
4 June 1999Incorporation (22 pages)