Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PP
Scotland
Director Name | Mr James Rae |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagle Ashyards Road Eaglesfield Lockerbie Dumfriesshire DG11 3PP Scotland |
Director Name | Mrs Rhona Rae |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagle Ashyards Road Eaglesfield Lockerbie Dumfriesshire DG11 3PP Scotland |
Secretary Name | Mrs Rhona Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagle Ashyards Road Eaglesfield Lockerbie Dumfriesshire DG11 3PP Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.djjamesrae.co.uk |
---|
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Daniel James Rae 33.33% Ordinary C |
---|---|
5 at £1 | James Rae 33.33% Ordinary A |
5 at £1 | Rhona Rae 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,391 |
Cash | £20,709 |
Current Liabilities | £24,324 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
5 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 June 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 6 June 2011 (1 page) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Daniel James Rae on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James Rae on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rhona Rae on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Rhona Rae on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rhona Rae on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Daniel James Rae on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James Rae on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for James Rae on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Daniel James Rae on 2 October 2009 (2 pages) |
30 April 2009 | Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page) |
30 April 2009 | Ad 29/01/09\gbp si 14@1=14\gbp ic 1/15\ (2 pages) |
30 April 2009 | Ad 29/01/09\gbp si 14@1=14\gbp ic 1/15\ (2 pages) |
30 April 2009 | Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page) |
8 April 2009 | Director and secretary appointed rhona rae (1 page) |
8 April 2009 | Appointment terminated director jonathon round (1 page) |
8 April 2009 | Director appointed daniel james rae (1 page) |
8 April 2009 | Director appointed james rae (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page) |
8 April 2009 | Director and secretary appointed rhona rae (1 page) |
8 April 2009 | Director appointed james rae (1 page) |
8 April 2009 | Appointment terminated director jonathon round (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page) |
8 April 2009 | Director appointed daniel james rae (1 page) |
29 January 2009 | Incorporation (13 pages) |
29 January 2009 | Incorporation (13 pages) |