Company NameRana (S) Gp Limited
Company StatusActive
Company NumberSC345093
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMiss Carol Ann Stratton
NationalityBritish
StatusCurrent
Appointed02 July 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Angus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleSolicitor
Correspondence Address11h Rubislaw Park Road
Aberdeen
AB15 8BX
Scotland
Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelnies
Strachan
Banchory
Kincardineshire
AB31 6LU
Scotland
Director NameMr Barry Gregory Kitcherside
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 days after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage
65 Stoneleigh Road Limpsfield Chart
Oxted
Surrey
RH8 0TP
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Frogmore Property Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£3

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 March 2023Accounts for a small company made up to 31 March 2022 (14 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Patrick Julian Hulme Smith on 29 July 2020 (2 pages)
25 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 25 May 2021 (1 page)
11 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
2 July 2020Notification of Frep Group Limited as a person with significant control on 15 June 2016 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
1 July 2020Cessation of Frogmore Property Company Limited as a person with significant control on 13 June 2016 (1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
2 July 2018Cessation of Eric George Oliver Roseman as a person with significant control on 29 September 2017 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Cessation of Stuart Roderick Jenkin as a person with significant control on 29 September 2017 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
10 October 2017Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page)
10 October 2017Termination of appointment of Eric George Oliver Roseman as a director on 29 September 2017 (1 page)
10 October 2017Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page)
10 October 2017Termination of appointment of Eric George Oliver Roseman as a director on 29 September 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (11 pages)
16 December 2015Full accounts made up to 31 March 2015 (10 pages)
16 December 2015Full accounts made up to 31 March 2015 (10 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
24 December 2013Full accounts made up to 31 March 2013 (10 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 11 July 2013 (1 page)
27 December 2012Full accounts made up to 31 March 2012 (10 pages)
27 December 2012Full accounts made up to 31 March 2012 (10 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 March 2009 (10 pages)
12 January 2010Full accounts made up to 31 March 2009 (10 pages)
16 November 2009Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (2 pages)
16 November 2009Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Eric George Oliver Roseman on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Josephine Clare Brand on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Eric George Oliver Roseman on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Josephine Clare Brand on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Baron Bray on 12 October 2009 (2 pages)
30 October 2009Secretary's details changed for Carol Ann Stratton on 12 October 2009 (1 page)
30 October 2009Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (2 pages)
30 October 2009Secretary's details changed for Carol Ann Stratton on 12 October 2009 (1 page)
30 October 2009Director's details changed for Paul Baron Bray on 12 October 2009 (2 pages)
6 July 2009Appointment terminated director barry kitcherside (1 page)
6 July 2009Appointment terminated director barry kitcherside (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2008Director appointed josephine clare brand (3 pages)
29 July 2008Director appointed josephine clare brand (3 pages)
17 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
17 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 July 2008Director appointed patrick julian hulm smith (3 pages)
11 July 2008Director appointed patrick julian hulm smith (3 pages)
10 July 2008Director appointed eric george oliver roseman (4 pages)
10 July 2008Director appointed barry gregory kitcherside (3 pages)
10 July 2008Secretary appointed carol ann stratton (2 pages)
10 July 2008Appointment terminated director michael dale mcmillan (1 page)
10 July 2008Director appointed stuart roderick jenkin (3 pages)
10 July 2008Director appointed stuart roderick jenkin (3 pages)
10 July 2008Director appointed eric george oliver roseman (4 pages)
10 July 2008Appointment terminated director angus macrae matheson (1 page)
10 July 2008Director appointed paul baron bray (4 pages)
10 July 2008Secretary appointed carol ann stratton (2 pages)
10 July 2008Director appointed paul baron bray (4 pages)
10 July 2008Appointment terminated director michael dale mcmillan (1 page)
10 July 2008Director appointed barry gregory kitcherside (3 pages)
10 July 2008Appointment terminated secretary burnett & reid (1 page)
10 July 2008Appointment terminated secretary burnett & reid (1 page)
10 July 2008Appointment terminated director angus macrae matheson (1 page)
30 June 2008Incorporation (17 pages)
30 June 2008Incorporation (17 pages)