Company NameRay Allan Limited
Company StatusLiquidation
Company NumberSC229023
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Lesley Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressShielhill House
St. Fergus
Peterhead
Aberdeenshire
AB42 3HQ
Scotland
Director NameMr Raymond Lowrie Allan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressShielhill House
St. Fergus
Peterhead
Aberdeenshire
AB42 3HQ
Scotland
Director NameMr Ross Christian Allan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressThe School House School Road
St Fergus
Peterhead
Aberdeenshire
AB42 3HD
Scotland
Secretary NameMrs Lesley Allan
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressShielhill House
St. Fergus
Peterhead
Aberdeenshire
AB42 3HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterayallanbaker.co.uk

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

40 at £1Lesley Allan
40.00%
Ordinary
35 at £1Ross Christian Allan
35.00%
Ordinary
25 at £1Raymond Lowrie Allan
25.00%
Ordinary

Financials

Year2014
Net Worth£88,866
Cash£14,307
Current Liabilities£59,662

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2021 (3 years ago)
Next Return Due25 March 2022 (overdue)

Charges

5 August 2002Delivered on: 13 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 clerkhill road, peterhead--title number ABN37767.
Outstanding
18 June 2002Delivered on: 27 June 2002
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

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Cessation of Lesley Allan as a person with significant control on 1 April 2018 (1 page)
7 June 2019Cessation of Raymond Lowrie Allan as a person with significant control on 1 April 2018 (1 page)
7 June 2019Change of details for Mr Ross Christian Allan as a person with significant control on 1 April 2018 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Notification of Ross Christian Allan as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Lesley Allan as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Raymond Lowrie Allan as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
24 October 2015Director's details changed for Raymond Lowrie Allan on 1 October 2009 (2 pages)
24 October 2015Director's details changed for Ross Christian Allan on 1 October 2009 (2 pages)
24 October 2015Director's details changed for Lesley Allan on 1 October 2009 (2 pages)
24 October 2015Director's details changed for Ross Christian Allan on 1 October 2009 (2 pages)
24 October 2015Director's details changed for Raymond Lowrie Allan on 1 October 2009 (2 pages)
24 October 2015Director's details changed for Lesley Allan on 1 October 2009 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Director's details changed for Ross Christian Allan on 18 September 2014 (2 pages)
23 September 2014Director's details changed for Ross Christian Allan on 18 September 2014 (2 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Director's details changed for Ross Christian Allan on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Ross Christian Allan on 24 October 2012 (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 11/03/08; full list of members (4 pages)
13 March 2008Return made up to 11/03/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Location of register of members (non legible) (1 page)
2 May 2007Location of register of members (non legible) (1 page)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Location of register of members (non legible) (1 page)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 11/03/04; full list of members (7 pages)
13 May 2004Return made up to 11/03/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
28 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
13 August 2002Partic of mort/charge * (5 pages)
13 August 2002Partic of mort/charge * (5 pages)
27 June 2002Partic of mort/charge * (6 pages)
27 June 2002Partic of mort/charge * (6 pages)
26 March 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)