Company NameJames Rae & Son Limited
Company StatusActive
Company NumberSC354224
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel James Rae
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagle Ashyards Road
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PP
Scotland
Director NameMr James Rae
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagle Ashyards Road
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PP
Scotland
Director NameMrs Rhona Rae
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagle Ashyards Road
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PP
Scotland
Secretary NameMrs Rhona Rae
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagle Ashyards Road
Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PP
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.djjamesrae.co.uk

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Daniel James Rae
33.33%
Ordinary C
5 at £1James Rae
33.33%
Ordinary A
5 at £1Rhona Rae
33.33%
Ordinary B

Financials

Year2014
Net Worth£12,391
Cash£20,709
Current Liabilities£24,324

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
3 March 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
5 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15
(7 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15
(7 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15
(7 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15
(7 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 December 2014 (1 page)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(7 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(7 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 June 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Daniel James Rae on 2 October 2009 (2 pages)
12 February 2010Director's details changed for James Rae on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Rhona Rae on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Rhona Rae on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Rhona Rae on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Daniel James Rae on 2 October 2009 (2 pages)
12 February 2010Director's details changed for James Rae on 2 October 2009 (2 pages)
12 February 2010Director's details changed for James Rae on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Daniel James Rae on 2 October 2009 (2 pages)
30 April 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
30 April 2009Ad 29/01/09\gbp si 14@1=14\gbp ic 1/15\ (2 pages)
30 April 2009Ad 29/01/09\gbp si 14@1=14\gbp ic 1/15\ (2 pages)
30 April 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
8 April 2009Director and secretary appointed rhona rae (1 page)
8 April 2009Appointment terminated director jonathon round (1 page)
8 April 2009Director appointed daniel james rae (1 page)
8 April 2009Director appointed james rae (1 page)
8 April 2009Registered office changed on 08/04/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page)
8 April 2009Director and secretary appointed rhona rae (1 page)
8 April 2009Director appointed james rae (1 page)
8 April 2009Appointment terminated director jonathon round (1 page)
8 April 2009Registered office changed on 08/04/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page)
8 April 2009Director appointed daniel james rae (1 page)
29 January 2009Incorporation (13 pages)
29 January 2009Incorporation (13 pages)