Company NameRaton Properties Limited
DirectorAndrew Richard Hume
Company StatusActive
Company NumberSC534105
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Previous NameLaverockbank House Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Hume
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(3 days after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alva Steet
Edinburgh
Midlothian
EH2 4PY
Scotland
Director NameMr Andrew Richard Hume
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraid House 43 Braid Avenue
Edinburgh
Midlothian
EH10 6DS
Scotland

Location

Registered Address20 Alva Street
Edinburgh
Midlothian
EH2 4PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

18 February 2019Delivered on: 21 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the second and third floor flat at flat 3, 11 atholl crescent, edinburgh, EH3 8HA, being the whole subjects registered in the land register of scotland under title number MID157821.
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 50A northumberland street, edinburgh EH3 6JE being the subjects registered in the land register of scotland under title number MID158648.
Outstanding
1 June 2017Delivered on: 2 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Basement or lower ground floor premises at 15 moray place, edinburgh currently undergoing registration at the land register of scotland and being the subjects more particularly described in the instrument attached.
Outstanding
1 June 2017Delivered on: 2 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ground flat of the tenement 39, buckingham terrace, edinburgh, EH4 3AP. Registered in the land register of scotland under title number MID151976.
Outstanding
11 May 2017Delivered on: 28 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 June 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
17 January 2020Registered office address changed from Braid House 43 Braid Avenue Edinburgh EH10 6DS Scotland to Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA on 17 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
21 February 2019Registration of charge SC5341050005, created on 18 February 2019 (13 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Satisfaction of charge SC5341050002 in full (4 pages)
11 June 2018Registration of charge SC5341050004, created on 8 June 2018 (11 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Registration of charge SC5341050003, created on 1 June 2017 (15 pages)
2 June 2017Registration of charge SC5341050003, created on 1 June 2017 (15 pages)
2 June 2017Registration of charge SC5341050002, created on 1 June 2017 (14 pages)
2 June 2017Registration of charge SC5341050002, created on 1 June 2017 (14 pages)
28 May 2017Registration of charge SC5341050001, created on 11 May 2017 (16 pages)
28 May 2017Registration of charge SC5341050001, created on 11 May 2017 (16 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
20 October 2016Company name changed laverockbank house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
20 October 2016Company name changed laverockbank house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
10 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 May 2016Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages)
10 May 2016Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages)
10 May 2016Termination of appointment of Andrew Richard Hume as a director on 1 May 2016 (1 page)
10 May 2016Termination of appointment of Andrew Richard Hume as a director on 1 May 2016 (1 page)
29 April 2016Director's details changed for Mr Andrew Richard Hume on 29 April 2016 (2 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)
29 April 2016Director's details changed for Mr Andrew Richard Hume on 29 April 2016 (2 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)