Company NameRavelrig Property Ltd
DirectorPaul David Stevenson
Company StatusActive
Company NumberSC344744
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul David Stevenson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address42 Freelands Road
Ratho
Newbridge
EH28 8NP
Scotland
Secretary NameMr Adrian Harry
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 East Pilton Farm Wynd
North Fettes
Edinburgh
EH5 2GJ
Scotland
Secretary NameBernadette Harry
NationalityBritish
StatusResigned
Appointed18 August 2008(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 September 2008)
RoleCompany Director
Correspondence Address36 East Pilton Farm Wynd
Edinburgh
Lothian
EH5 2GJ
Scotland
Director NameMr Paul David Stevenson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2012)
RolePractice Owner
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameMr Anthony Amaebi Harry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed20 March 2009(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2010)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address22 Avonmill View
Linlithgow
Lothian
EH49 7SH
Scotland
Director NameMs Tokoni Bridget Harry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 October 2022)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address42 Freelands Road
Ratho
Newbridge
EH28 8NP
Scotland

Location

Registered Address42 Freelands Road
Ratho
Newbridge
EH28 8NP
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

2 at £1Tokoni Bridget Harry
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

10 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (3 pages)
18 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
17 October 2022Notification of Paul David Stevenson as a person with significant control on 1 October 2022 (2 pages)
17 October 2022Registered office address changed from 10-12 East Main Street Broxburn EH52 5AE Scotland to 42 Freelands Road Ratho Newbridge EH28 8NP on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Tokoni Bridget Harry as a director on 4 October 2022 (1 page)
17 October 2022Cessation of Tokoni Bridget Stevenson as a person with significant control on 4 October 2022 (1 page)
12 September 2022Change of details for Mrs Tokoni Bridget Harry as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Appointment of Mr Paul David Stevenson as a director on 12 September 2022 (2 pages)
24 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (8 pages)
4 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
1 February 2019Registered office address changed from 8 North Gyle Drive Edinburgh EH12 8JN to 10-12 East Main Street Broxburn EH52 5AE on 1 February 2019 (1 page)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
5 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
11 July 2015Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages)
11 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(3 pages)
11 July 2015Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages)
11 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(3 pages)
11 July 2015Director's details changed for Ms Tokoni Bridget Harry on 6 April 2015 (2 pages)
28 May 2015Company name changed optimum eyecare LTD\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Company name changed optimum eyecare LTD\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
15 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 3B Greendykes Road Broxburn West Lothian EH52 5AF Scotland on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 3B Greendykes Road Broxburn West Lothian EH52 5AF Scotland on 19 April 2012 (1 page)
19 April 2012Termination of appointment of Paul Stevenson as a director (1 page)
19 April 2012Termination of appointment of Paul Stevenson as a director (1 page)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
10 October 2011Registered office address changed from 42-44 John Street Penicuik Midlothian EH26 8AB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 42-44 John Street Penicuik Midlothian EH26 8AB on 10 October 2011 (1 page)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 May 2011Amended accounts made up to 30 June 2010 (10 pages)
4 May 2011Amended accounts made up to 30 June 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 February 2011Appointment of Ms Tokoni Bridget Harry as a director (2 pages)
3 February 2011Appointment of Ms Tokoni Bridget Harry as a director (2 pages)
16 August 2010Termination of appointment of Anthony Harry as a director (1 page)
16 August 2010Termination of appointment of Anthony Harry as a director (1 page)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
21 July 2009Return made up to 23/06/09; full list of members (14 pages)
21 July 2009Return made up to 23/06/09; full list of members (14 pages)
6 April 2009Director appointed anthony amaebi harry (2 pages)
6 April 2009Director appointed anthony amaebi harry (2 pages)
1 April 2009Notice of assignment of name or new name to shares (1 page)
1 April 2009Notice of assignment of name or new name to shares (1 page)
1 April 2009Registered office changed on 01/04/2009 from 3 greendykes road broxburn lothian EH52 5AF (1 page)
1 April 2009Registered office changed on 01/04/2009 from 3 greendykes road broxburn lothian EH52 5AF (1 page)
20 March 2009Company name changed optimeyes eyecare LTD\certificate issued on 20/03/09 (2 pages)
20 March 2009Company name changed optimeyes eyecare LTD\certificate issued on 20/03/09 (2 pages)
18 March 2009Appointment terminated director tokoni harry (1 page)
18 March 2009Appointment terminated director tokoni harry (1 page)
17 March 2009Director appointed paul stevenson (1 page)
17 March 2009Director appointed paul stevenson (1 page)
18 February 2009Registered office changed on 18/02/2009 from unit 9 7 john street penicuik lothian EH28 8HN (1 page)
18 February 2009Registered office changed on 18/02/2009 from unit 9 7 john street penicuik lothian EH28 8HN (1 page)
24 September 2008Appointment terminated secretary bernadette harry (1 page)
24 September 2008Appointment terminated secretary bernadette harry (1 page)
26 August 2008Appointment terminated secretary adrian harry (1 page)
26 August 2008Appointment terminated secretary adrian harry (1 page)
26 August 2008Secretary appointed bernadette harry (3 pages)
26 August 2008Secretary appointed bernadette harry (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 36 east pilton farm wynd north fettes edinburgh EH5 2GJ (1 page)
8 July 2008Registered office changed on 08/07/2008 from 36 east pilton farm wynd north fettes edinburgh EH5 2GJ (1 page)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)