Company Information for JOHN RAE LIMITED
319 ST. VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC110049
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN RAE LIMITED | |
Legal Registered Office | |
319 ST. VINCENT STREET GLASGOW G2 5AS Other companies in TD9 | |
Company Number | SC110049 | |
---|---|---|
Company ID Number | SC110049 | |
Date formed | 1988-03-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 12:25:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN RAE ARCHITECTURE AND DESIGN LTD | 3 GRAFFHAM AVENUE GIFFNOCK GLASGOW STRATHCLYDE G46 6EL | Active | Company formed on the 2011-12-02 | |
JOHN RAE AND COMPANY, INC. | 20 SANDWEDGE DRIVE HENDERSON NV 89074 | Permanently Revoked | Company formed on the 2006-12-04 | |
JOHN RAE AROMAS PTY LTD | QLD 4701 | Dissolved | Company formed on the 2014-04-23 | |
JOHN RAE HOSPITALITY LLC | 2414 W. Chicago Avenue Tampa FL 33629 | Active | Company formed on the 2016-03-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM MEDDINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEWART RAE |
Director | ||
ELIZABETH ISABELLA RAE |
Company Secretary | ||
ELIZABETH ISABELLA RAE |
Director | ||
ELIZABETH ISABELLA RAE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVI AIRPARTS LIMITED | Director | 2017-02-09 | CURRENT | 2008-11-07 | Active | |
KONETZ TECHNOLOGIES LIMITED | Director | 2016-11-05 | CURRENT | 1990-05-23 | Liquidation | |
BARNWELL COMMERCIAL LTD | Director | 2014-06-05 | CURRENT | 2014-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM 16 Bourtree Place Hawick Roxburghshire TD9 9HW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1100490007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART RAE | |
PSC07 | CESSATION OF ELIZABETH ISABELLA RAE AS A PSC | |
PSC07 | CESSATION OF JOHN STEWART RAE AS A PSC | |
PSC02 | Notification of Sunvic Controls Limited as a person with significant control on 2017-05-12 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1100490006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ISABELLA RAE | |
TM02 | Termination of appointment of Elizabeth Isabella Rae on 2017-05-12 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM MEDDINGS | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Elizabeth Isabella Rae on 2015-11-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ISABELLA RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART RAE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ISABELLA RAE / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 06/11/05; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 8 BOURTREE PLACE HAWICK ROXBURGHSHIRE TD9 9HW | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363 | RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
410(Scot) | PARTIC OF MORT/CHARGE 8283 | |
SRES01 | ALTER MEM AND ARTS 31/03/88 | |
SRES01 | ALTER MEM AND ARTS 31/03/88 | |
410(Scot) | PARTIC OF MORT/CHARGE 5144 |
Appointmen | 2018-10-08 |
Meetings o | 2018-09-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Bank Borrowings Overdrafts | 2012-09-30 | £ 246,785 |
---|---|---|
Bank Borrowings Overdrafts | 2011-09-30 | £ 225,022 |
Corporation Tax Due Within One Year | 2011-09-30 | £ 76,018 |
Creditors Due Within One Year | 2013-09-30 | £ 813,093 |
Creditors Due Within One Year | 2012-09-30 | £ 1,014,350 |
Creditors Due Within One Year | 2012-09-30 | £ 1,014,350 |
Creditors Due Within One Year | 2011-09-30 | £ 974,676 |
Other Taxation Social Security Within One Year | 2012-09-30 | £ 49,258 |
Other Taxation Social Security Within One Year | 2011-09-30 | £ 45,275 |
Provisions For Liabilities Charges | 2013-09-30 | £ 2,992 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,952 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,952 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,524 |
Trade Creditors Within One Year | 2012-09-30 | £ 239,172 |
Trade Creditors Within One Year | 2011-09-30 | £ 457,237 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN RAE LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 57,939 |
Cash Bank In Hand | 2012-09-30 | £ 287,472 |
Cash Bank In Hand | 2012-09-30 | £ 287,472 |
Cash Bank In Hand | 2011-09-30 | £ 407,942 |
Current Assets | 2013-09-30 | £ 1,455,197 |
Current Assets | 2012-09-30 | £ 1,967,981 |
Current Assets | 2012-09-30 | £ 1,967,981 |
Current Assets | 2011-09-30 | £ 2,214,172 |
Debtors | 2013-09-30 | £ 1,068,598 |
Debtors | 2012-09-30 | £ 940,857 |
Debtors | 2012-09-30 | £ 940,857 |
Debtors | 2011-09-30 | £ 1,591,473 |
Debtors Due Within One Year | 2012-09-30 | £ 940,857 |
Debtors Due Within One Year | 2011-09-30 | £ 1,591,473 |
Fixed Assets | 2013-09-30 | £ 223,880 |
Fixed Assets | 2012-09-30 | £ 266,055 |
Fixed Assets | 2012-09-30 | £ 266,055 |
Fixed Assets | 2011-09-30 | £ 247,750 |
Shareholder Funds | 2013-09-30 | £ 862,992 |
Shareholder Funds | 2012-09-30 | £ 1,216,734 |
Shareholder Funds | 2012-09-30 | £ 1,216,734 |
Shareholder Funds | 2011-09-30 | £ 1,484,722 |
Stocks Inventory | 2013-09-30 | £ 328,660 |
Stocks Inventory | 2012-09-30 | £ 739,652 |
Stocks Inventory | 2012-09-30 | £ 739,652 |
Stocks Inventory | 2011-09-30 | £ 214,757 |
Tangible Fixed Assets | 2013-09-30 | £ 46,522 |
Tangible Fixed Assets | 2012-09-30 | £ 88,697 |
Tangible Fixed Assets | 2012-09-30 | £ 88,697 |
Tangible Fixed Assets | 2011-09-30 | £ 70,392 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Training Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JOHN RAE LIMITED | Event Date | 2018-10-08 |
Company Number: SC110049 Name of Company: JOHN RAE LIMITED Trading Name: John Rae Limited Nature of Business: Heating and plumbing contractor Type of Liquidation: Creditors' Voluntary Liquidation Regi… | |||
Initiating party | Event Type | Meetings o | |
Defending party | JOHN RAE LIMITED | Event Date | 2018-09-18 |
JOHN RAE LIMITED Trading Name: John Rae Limited & Update Systems Company Number: SC110049 Previous Name of Company: Glaisbar Limited (changed 12/04/1988) Registered office: 16 Bourtree Place, Hawick,… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |