UKBizDB.co.uk

A. DEWAR RATTRAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Dewar Rattray Limited. The company was founded 85 years ago and was given the registration number SC021038. The firm's registered office is in MAYBOLE. You can find them at 32 Main Road, Kirkoswald, Maybole, Ayrshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:A. DEWAR RATTRAY LIMITED
Company Number:SC021038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1939
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:32 Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Main Road, Kirkoswald, Maybole, KA19 8HY

Secretary12 February 2021Active
32, Main Road, Kirkoswald, Maybole, KA19 8HY

Director28 June 1994Active
32, Main Road, Kirkoswald, Maybole, KA19 8HY

Director01 May 2006Active
32, Main Road, Kirkoswald, Maybole, KA19 8HY

Director-Active
Burnbrae, Killearn, G63 9NB

Secretary-Active
The Glebe House, Kirkoswald, KA19 8HZ

Secretary28 June 1994Active
27, Beech Avenue, Kilmarnock, KA1 2EN

Secretary01 February 2002Active
23 Grangemuir Road, Prestwick, KA9 1PX

Secretary09 July 2004Active
Burnbrae, Killearn, G63 9NB

Director-Active
Burnbrae, Killearn, G63 9NB

Director-Active
1st Floor 52 Madeira Street, Leith, Edinburgh, EH6 4AU

Director01 May 2006Active
Kirkcarswell Lodge, Dundrennan, Kirkcudbright, Scotland, DG6 4QW

Director24 September 2008Active
87 Glen Shee Avenue, Neilston, Glasgow, G78 3QH

Director01 June 2000Active
Sleeping Warrior, 23 Grangemuir Road, Prestwick, Scotland, KA9 1PX

Director24 September 2008Active

People with Significant Control

Mr Stanley Walker Morrison
Notified on:01 April 2017
Status:Active
Date of birth:June 1941
Nationality:British
Address:32, Main Road, Maybole, KA19 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Andrew Morrison
Notified on:28 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:32, Main Road, Maybole, KA19 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts amended with made up date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.