Dundee
DD1 4ED
Scotland
Director Name | Mr Stuart Rae |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | West Riverside Farm Carronvalley Denny Stirlingshire FK6 5JF Scotland |
Registered Address | Riverview Buildings, 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2013 |
---|---|
Net Worth | £619 |
Cash | £9,089 |
Current Liabilities | £77,077 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 March 2018 | Resolutions
|
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 January 2018 | Change of details for Mrs Gwen Rae as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Gwen Rae on 18 January 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Stuart Rae as a director on 1 May 2015 (1 page) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Director's details changed for Mrs Gwen Rae on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mrs Gwen Rae on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Stuart Rae on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Stuart Rae on 16 January 2014 (2 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 June 2012 | Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 6B Pitt Terrace Stirling Stirlingshire FK8 2EZ on 18 June 2012 (1 page) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW Scotland on 19 May 2011 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
8 June 2010 | Director's details changed for Mrs Gwen Rae on 29 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Stuart Rae on 29 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mrs Gwen Rae on 29 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Stuart Rae on 29 April 2010 (2 pages) |
19 May 2009 | Company name changed r & g rae agricultural & forestry contractors LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed r & g rae agricultural & forestry contractors LIMITED\certificate issued on 19/05/09 (2 pages) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |