Company NameRAE Plant (UK) Ltd.
Company StatusDissolved
Company NumberSC358879
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesR & G Rae Agricultural & Forestry Contractors Limited and S & G Rae Agricultural & Forestry Contractors Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gwen Rae
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Stuart Rae
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressWest Riverside Farm Carronvalley
Denny
Stirlingshire
FK6 5JF
Scotland

Location

Registered AddressRiverview Buildings, 138
Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2013
Net Worth£619
Cash£9,089
Current Liabilities£77,077

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 January 2018Change of details for Mrs Gwen Rae as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mrs Gwen Rae on 18 January 2018 (2 pages)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Registered office address changed from 76 Port Street 2nd Floor Stirling FK8 2LP to Riverview Buildings, 138 Nethergate Dundee DD1 4ED on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 76 Port Street 2nd Floor Stirling FK8 2LP to Riverview Buildings, 138 Nethergate Dundee DD1 4ED on 3 November 2016 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page)
25 June 2015Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page)
25 June 2015Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Director's details changed for Mrs Gwen Rae on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mrs Gwen Rae on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Stuart Rae on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Stuart Rae on 16 January 2014 (2 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 June 2012Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 18 June 2012 (1 page)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 19 May 2011 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
8 June 2010Director's details changed for Mrs Gwen Rae on 29 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Stuart Rae on 29 April 2010 (2 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mrs Gwen Rae on 29 April 2010 (2 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Stuart Rae on 29 April 2010 (2 pages)
19 May 2009Company name changed r & g rae agricultural & forestry contractors LIMITED\certificate issued on 19/05/09 (2 pages)
19 May 2009Company name changed r & g rae agricultural & forestry contractors LIMITED\certificate issued on 19/05/09 (2 pages)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)