Company NameR & R Corrosion Limited
DirectorsJohn Stephen Rae and Steven Douglas Reid
Company StatusActive
Company NumberSC235930
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Stephen Rae
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCorrosion Engineer
Country of ResidenceScotland
Correspondence Address12 Hobshill Place
Hatton
Peterhead
Aberdeenshire
AB42 0QX
Scotland
Director NameMr Steven Douglas Reid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCorrosion Engineer
Country of ResidenceScotland
Correspondence Address4 Gordon Place
Tarves
Ellon
Aberdeenshire
AB41 7NW
Scotland
Secretary NameMrs Julie Louise Rae
NationalityBritish
StatusCurrent
Appointed01 June 2003(9 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address12 Hobshill Place
Hatton
Peterheadshire
AB42 0QX
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiterrcorrosion.com
Email address[email protected]
Telephone01358 729644
Telephone regionEllon

Location

Registered AddressUnit 21 Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Financials

Year2013
Net Worth£190,684
Cash£117,783
Current Liabilities£190,784

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

25 September 2002Delivered on: 2 October 2002
Persons entitled: Lloyds Tsb 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

17 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 950
(6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 950
(6 pages)
8 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 950
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 950
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 950
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (6 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (6 pages)
13 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 910
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 910
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 880
(4 pages)
27 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 December 2012Change of share class name or designation (2 pages)
27 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 880
(4 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 September 2010Director's details changed for John Stephen Rae on 27 August 2010 (2 pages)
20 September 2010Director's details changed for John Stephen Rae on 27 August 2010 (2 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Steven Douglas Reid on 27 August 2010 (2 pages)
20 September 2010Secretary's details changed for Julie Louise Rae on 27 August 2010 (1 page)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Julie Louise Rae on 27 August 2010 (1 page)
20 September 2010Director's details changed for Steven Douglas Reid on 27 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 27/08/08; full list of members (4 pages)
12 September 2008Return made up to 27/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 27/08/07; full list of members (2 pages)
25 September 2007Return made up to 27/08/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 5 broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
5 September 2006Location of register of members (1 page)
5 September 2006Registered office changed on 05/09/06 from: 5 broomiesburn road ellon aberdeenshire AB41 9RD (1 page)
5 September 2006Location of register of members (1 page)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Return made up to 27/08/05; full list of members (7 pages)
30 August 2005Return made up to 27/08/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 August 2004Return made up to 27/08/04; full list of members (7 pages)
18 August 2004Return made up to 27/08/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
21 January 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
21 January 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 October 2002Partic of mort/charge * (6 pages)
2 October 2002Partic of mort/charge * (6 pages)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Incorporation (49 pages)
27 August 2002Incorporation (49 pages)