Company NameR & A Contracts Ltd.
Company StatusActive
Company NumberSC241075
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alistair Rae
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address111 Coatbridge Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NJ
Scotland
Director NameMr Colin Rae
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Coatbridge Road
Glenmavis
Airdrie
ML6 0NJ
Scotland
Director NameMr Gordon Robert Rae
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Coatbridge Road
Glenmavis
Airdrie
ML6 0NJ
Scotland
Director NameRobert Rae
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address68 Rydenmains Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NU
Scotland
Secretary NameRobert Rae
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address68 Rydenmains Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NU
Scotland
Secretary NameMrs Annie Rae
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Rydenmains Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NU
Scotland
Director NameMrs Annie Rae
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Rydenmains Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NU
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address111 Coatbridge Road
Glenmavis
Airdrie
ML6 0NJ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,476
Cash£13,666
Current Liabilities£50,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 February 2008Delivered on: 12 February 2008
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

12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
16 October 2023Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 111 Coatbridge Road Glenmavis Airdrie ML60NJ on 16 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 December 2022Director's details changed for Mr Gordon Robert Rae on 1 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022Confirmation statement made on 12 December 2021 with updates (4 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
14 December 2020Director's details changed for Mr Gordon Robert Rae on 12 December 2020 (2 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 January 2020Micro company accounts made up to 31 December 2018 (6 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Termination of appointment of Annie Rae as a director on 1 October 2018 (1 page)
5 February 2019Appointment of Mr Gordon Robert Rae as a director on 1 October 2018 (2 pages)
5 February 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
5 February 2019Cessation of Annie Rae as a person with significant control on 1 October 2018 (1 page)
5 February 2019Appointment of Mr Colin Rae as a director on 1 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Termination of appointment of Annie Rae as a secretary on 25 July 2014 (1 page)
31 July 2014Termination of appointment of Annie Rae as a secretary on 25 July 2014 (1 page)
25 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 January 2013Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(3 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 December 2009Director's details changed for Annie Rae on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Annie Rae on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Annie Rae on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Alistair Rae on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Alistair Rae on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Alistair Rae on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 12/12/08; full list of members (4 pages)
26 January 2009Return made up to 12/12/08; full list of members (4 pages)
5 November 2008Return made up to 12/12/07; full list of members (4 pages)
5 November 2008Return made up to 12/12/07; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2006Return made up to 12/12/06; full list of members (3 pages)
18 December 2006Return made up to 12/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
13 January 2006Return made up to 12/12/05; full list of members (2 pages)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Return made up to 12/12/05; full list of members (2 pages)
13 January 2006New director appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 12/12/04; full list of members (7 pages)
9 December 2004Return made up to 12/12/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 December 2003Return made up to 12/12/03; full list of members (7 pages)
5 December 2003Return made up to 12/12/03; full list of members (7 pages)
5 February 2003Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (15 pages)
12 December 2002Incorporation (15 pages)