Company NameRaimes Clark Trust Limited
DirectorsAlexander Coulson Cumming and Charles Nigel Coulson Cumming
Company StatusActive
Company NumberSC298172
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Coulson Cumming
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address19 Smith's Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smith's Place
Leith
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raimes Clark & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

21 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 April 2021Withdrawal of a person with significant control statement on 13 April 2021 (2 pages)
13 April 2021Notification of Raimes Clark & Company Ltd as a person with significant control on 6 March 2017 (2 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 November 2014Registration of charge SC2981720001, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC2981720001, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC2981720001, created on 6 November 2014 (19 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Alexander Coulson Cumming on 31 December 2012 (2 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Alexander Coulson Cumming on 31 December 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 March 2010Director's details changed for Alexander Coulson Cumming on 31 December 2009 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alexander Coulson Cumming on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Charles Nigel Coulson Cumming on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Charles Nigel Coulson Cumming on 31 December 2009 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Norman Walker Jess on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Norman Walker Jess on 31 December 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 06/03/08; full list of members (4 pages)
15 April 2008Return made up to 06/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (19 pages)
6 March 2006Incorporation (19 pages)