- Company Overview for JOHN RAE LIMITED (SC110049)
- Filing history for JOHN RAE LIMITED (SC110049)
- People for JOHN RAE LIMITED (SC110049)
- Charges for JOHN RAE LIMITED (SC110049)
- Insolvency for JOHN RAE LIMITED (SC110049)
- More for JOHN RAE LIMITED (SC110049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AD01 | Registered office address changed from 16 Bourtree Place Hawick Roxburghshire TD9 9HW to 319 st. Vincent Street Glasgow G2 5AS on 9 October 2018 | |
24 Jul 2018 | MR01 | Registration of charge SC1100490007, created on 19 July 2018 | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of John Stewart Rae as a director on 28 February 2018 | |
29 Nov 2017 | PSC07 | Cessation of Elizabeth Isabella Rae as a person with significant control on 11 May 2017 | |
29 Nov 2017 | PSC07 | Cessation of John Stewart Rae as a person with significant control on 11 May 2017 | |
29 Nov 2017 | PSC02 | Notification of Sunvic Controls Limited as a person with significant control on 12 May 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
22 May 2017 | MR01 | Registration of charge SC1100490006, created on 17 May 2017 | |
16 May 2017 | MR04 | Satisfaction of charge 4 in full | |
16 May 2017 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | MR04 | Satisfaction of charge 2 in full | |
12 May 2017 | TM01 | Termination of appointment of Elizabeth Isabella Rae as a director on 12 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Elizabeth Isabella Rae as a secretary on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr David William Meddings as a director on 12 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
18 Nov 2015 | CH01 | Director's details changed for Mrs Elizabeth Isabella Rae on 1 November 2015 | |
27 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |