Company NameC Here Limited
DirectorsAlan George Rae and Janice Elizabeth Rae
Company StatusActive
Company NumberSC237010
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan George Rae
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleTraining Executive
Country of ResidenceScotland
Correspondence Address3 Martin Street
Dundee
Tayside
DD4 7ER
Scotland
Director NameMrs Janice Elizabeth Rae
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Martin Street
Dundee
Tayside
DD4 7ER
Scotland
Secretary NameMrs Janice Elizabeth Rae
NationalityBritish
StatusCurrent
Appointed19 September 2003(1 year after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Martin Street
Dundee
Tayside
DD4 7ER
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitewww.copyrightscotland.co.uk
Telephone07 779632722
Telephone regionMobile

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alan Rae
50.00%
Ordinary
50 at £1Janice Rae
50.00%
Ordinary

Financials

Year2014
Turnover£17,965
Net Worth£411
Cash£8,040
Current Liabilities£8,203

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 November 2019Registered office address changed from 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 18 November 2019 (1 page)
7 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
31 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
1 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(5 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page)
4 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page)
17 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Secretary's details changed for Janice Elizabeth Rae on 18 September 2010 (1 page)
15 October 2010Director's details changed for Alan George Rae on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mrs Janice Elizabeth Rae on 18 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Janice Elizabeth Rae on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Janice Elizabeth Rae on 18 September 2010 (1 page)
15 October 2010Director's details changed for Alan George Rae on 18 September 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 November 2007Return made up to 18/09/07; full list of members (2 pages)
7 November 2007Return made up to 18/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Return made up to 18/09/06; full list of members (2 pages)
16 October 2006Return made up to 18/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 18/09/05; full list of members (7 pages)
12 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
3 December 2003Return made up to 18/09/03; full list of members (7 pages)
3 December 2003Return made up to 18/09/03; full list of members (7 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 50 castle street dundee angus DD1 3RU (1 page)
7 October 2003Registered office changed on 07/10/03 from: 50 castle street dundee angus DD1 3RU (1 page)
7 October 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
17 January 2003Company name changed castlelaw (no. 425) LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed castlelaw (no. 425) LIMITED\certificate issued on 17/01/03 (2 pages)
18 September 2002Incorporation (15 pages)
18 September 2002Incorporation (15 pages)