Advanced company searchLink opens in new window

JOHN RAE LIMITED

Company number SC110049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-27
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
  • GBP 100
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