Company NameRAE Enterprises Limited
DirectorDavid Rae
Company StatusActive
Company NumberSC276851
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Previous NameFreelance Euro Services (McCclvii) Limited

Business Activity

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

Directors

Director NameDavid Rae
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusCurrent
Appointed04 January 2008(3 years, 1 month after company formation)
Appointment Duration16 years, 4 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMrs Kim Rae
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitefreelance-euro.com

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£19,410
Cash£10,409
Current Liabilities£1,258

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 5 April 2019 (4 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 June 2019Cessation of Kim Rae as a person with significant control on 20 January 2017 (1 page)
5 June 2019Director's details changed for David Rae on 23 May 2019 (2 pages)
5 June 2019Change of details for David Rae as a person with significant control on 23 May 2019 (2 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 January 2017Termination of appointment of Kim Rae as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Kim Rae as a director on 20 January 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 May 2014Appointment of Mrs Kim Rae as a director (2 pages)
6 May 2014Appointment of Mrs Kim Rae as a director on 6 May 2014 (2 pages)
6 May 2014Appointment of Mrs Kim Rae as a director on 6 May 2014 (2 pages)
20 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 2 December 2013 with a full list of shareholders (4 pages)
20 January 2014Annual return made up to 2 December 2013 with a full list of shareholders (4 pages)
23 December 2013Accounts made up to 5 April 2013 (6 pages)
23 December 2013Accounts made up to 5 April 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
12 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 12 February 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 November 2011Company name changed freelance euro services (mccclvii) LIMITED\certificate issued on 16/11/11
  • CONNOT ‐
(3 pages)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(1 page)
16 November 2011Company name changed freelance euro services (mccclvii) LIMITED\certificate issued on 16/11/11
  • CONNOT ‐
(3 pages)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(1 page)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 January 2010Director's details changed for David Rae on 2 December 2009 (2 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages)
8 January 2010Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages)
8 January 2010Secretary's details changed for Grant Smith Law Practice on 2 December 2009 (2 pages)
8 January 2010Director's details changed for David Rae on 2 December 2009 (2 pages)
8 January 2010Director's details changed for David Rae on 2 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 December 2008Director's change of particulars / david rae / 02/12/2008 (1 page)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Director's change of particulars / david rae / 02/12/2008 (1 page)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Registered office changed on 05/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 February 2008Return made up to 02/12/07; full list of members (3 pages)
25 February 2008Return made up to 02/12/07; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 December 2005Return made up to 02/12/05; full list of members (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
20 December 2004Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page)
20 December 2004Accounting reference date shortened from 31/12/05 to 05/04/05 (1 page)
2 December 2004Incorporation (21 pages)
2 December 2004Incorporation (21 pages)