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.
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 | : |
|
Registered Address | : | 32 Main Road, Kirkoswald, Maybole, Ayrshire, KA19 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Main Road, Kirkoswald, Maybole, KA19 8HY | Secretary | 12 February 2021 | Active |
32, Main Road, Kirkoswald, Maybole, KA19 8HY | Director | 28 June 1994 | Active |
32, Main Road, Kirkoswald, Maybole, KA19 8HY | Director | 01 May 2006 | Active |
32, Main Road, Kirkoswald, Maybole, KA19 8HY | Director | - | Active |
Burnbrae, Killearn, G63 9NB | Secretary | - | Active |
The Glebe House, Kirkoswald, KA19 8HZ | Secretary | 28 June 1994 | Active |
27, Beech Avenue, Kilmarnock, KA1 2EN | Secretary | 01 February 2002 | Active |
23 Grangemuir Road, Prestwick, KA9 1PX | Secretary | 09 July 2004 | Active |
Burnbrae, Killearn, G63 9NB | Director | - | Active |
Burnbrae, Killearn, G63 9NB | Director | - | Active |
1st Floor 52 Madeira Street, Leith, Edinburgh, EH6 4AU | Director | 01 May 2006 | Active |
Kirkcarswell Lodge, Dundrennan, Kirkcudbright, Scotland, DG6 4QW | Director | 24 September 2008 | Active |
87 Glen Shee Avenue, Neilston, Glasgow, G78 3QH | Director | 01 June 2000 | Active |
Sleeping Warrior, 23 Grangemuir Road, Prestwick, Scotland, KA9 1PX | Director | 24 September 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts amended with made up date. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Officers | Appoint person secretary company with name date. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.