John Rae Limited

DataGardener
dissolved
Unknown

John Rae Limited

sc110049Private Limited With Share Capital

319 St. Vincent Street, Glasgow, G25AS
Incorporated

24/03/1988

Company Age

38 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

John Rae Limited (sc110049) is a private limited with share capital incorporated on 24/03/1988 (38 years old) and registered in glasgow, G25AS. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 24/03/1988
G25AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:06-09-2021
Resolution
Category:Resolution
Date:11-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:11-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2008
Legacy
Category:Annual Return
Date:13-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2007
Legacy
Category:Annual Return
Date:31-01-2007
Legacy
Category:Accounts
Date:16-11-2006
Legacy
Category:Mortgage
Date:17-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:08-11-2005
Legacy
Category:Annual Return
Date:27-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2003
Legacy
Category:Annual Return
Date:10-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2003
Legacy
Category:Annual Return
Date:09-10-2002
Legacy
Category:Address
Date:09-10-2002
Legacy
Category:Annual Return
Date:13-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2001
Legacy
Category:Annual Return
Date:08-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2000
Legacy
Category:Annual Return
Date:22-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-1999
Legacy
Category:Mortgage
Date:31-12-1998
Legacy
Category:Mortgage
Date:31-12-1998
Legacy
Category:Mortgage
Date:09-12-1998
Legacy
Category:Annual Return
Date:22-10-1998
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-1998
Legacy
Category:Annual Return
Date:27-11-1997
Legacy
Category:Annual Return
Date:25-02-1997
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-1996
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-1996
Legacy
Category:Annual Return
Date:06-11-1995
Legacy
Category:Annual Return
Date:15-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-1994
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-1994
Legacy
Category:Annual Return
Date:21-10-1993
Legacy
Category:Annual Return
Date:10-11-1992
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-1992
Legacy
Category:Annual Return
Date:08-04-1992
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-1991
Legacy
Category:Annual Return
Date:25-03-1991
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-1991
Legacy
Category:Mortgage
Date:02-08-1990
Resolution
Category:Resolution
Date:30-07-1990
Resolution
Category:Resolution
Date:05-07-1990
Legacy
Category:Mortgage
Date:14-05-1990
Legacy
Category:Mortgage
Date:04-12-1989
Legacy
Category:Address
Date:21-11-1989
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-1989
Legacy
Category:Annual Return
Date:19-10-1989
Miscellaneous
Category:Miscellaneous
Date:05-10-1989
Legacy
Category:Officers
Date:27-09-1989
Legacy
Category:Address
Date:20-04-1988
Legacy
Category:Officers
Date:20-04-1988
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-1988
Incorporation Company
Category:Incorporation
Date:24-03-1988

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2019
Filing Date12/07/2018
Latest Accounts30/09/2017

Trading Addresses

16 Bourtree Place, Hawick, Roxburghshire, TD99HW
319 St. Vincent Street, Glasgow, G25ASRegistered

Contact

319 St. Vincent Street, Glasgow, G25AS