Company NameRabbie's Dram Limited
DirectorJames Shields
Company StatusActive
Company NumberSC378012
CategoryPrivate Limited Company
Incorporation Date5 May 2010(14 years ago)
Previous NameJMT 13 Ltd.

Business Activity

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

Directors

Director NameMr James Shields
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameIan Jeffrey Bark
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1c Ardrossan Road
Ardneil Point
Seamill
North Ayrshire
KA23 9LZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Shields
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 3 days from now)

Filing History

9 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
18 May 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
13 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
17 November 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
12 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
13 June 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
13 September 2017Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to 3 Wellington Square Ayr Ayrshire KA7 1EN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to 3 Wellington Square Ayr Ayrshire KA7 1EN on 13 September 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Ian Bark as a director (2 pages)
15 March 2011Appointment of James Shields as a director (3 pages)
15 March 2011Appointment of James Shields as a director (3 pages)
15 March 2011Termination of appointment of Ian Bark as a director (2 pages)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(1 page)
14 March 2011Company name changed jmt 13 LTD.\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
(1 page)
14 March 2011Company name changed jmt 13 LTD.\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
21 May 2010Appointment of Ian Jeffrey Bark as a director (3 pages)
21 May 2010Appointment of Ian Jeffrey Bark as a director (3 pages)
12 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2010Incorporation (22 pages)
5 May 2010Incorporation (22 pages)