Company NameRaeden Consultants Ltd
DirectorsGayle Sloan and Andrew Arbuckle Sloan
Company StatusActive
Company NumberSC496211
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gayle Sloan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland
Director NameMr Andrew Arbuckle Sloan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland

Location

Registered AddressC/O Ontax Accountants Ltd Unit 4, Dewar House
Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Registered office address changed from East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 (1 page)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)