UKBizDB.co.uk

J.G. RAE LIMITED

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

This company is commonly known as J.g. Rae Limited. The company was founded 52 years ago and was given the registration number SC050072. The firm's registered office is in SHETLAND. You can find them at 92 Commercial St, Lerwick, Shetland, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:J.G. RAE LIMITED
Company Number:SC050072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1972
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:92 Commercial St, Lerwick, Shetland, ZE1 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soundside, Soundside, Weisdale, Scotland, ZE2 9LQ

Director25 September 2023Active
Nordstrand, Wadbister, Shetland, ZE2 9SQ

Secretary-Active
Nordstrand, Wadbister, Shetland, ZE2 9SQ

Director11 June 2001Active
22 Eastern Road, Birmingham, B29 7JP

Director-Active
3 Lighthouse Buildings Breiwick Road, Lerwick, ZE1 0AS

Director10 May 1991Active
Nordstrand, Wadbister, Shetland, ZE2 9SQ

Director-Active
Hoevdi, Weisdale, Shetland, ZE2 9LQ

Director-Active

People with Significant Control

Shetland Jewellery Limited
Notified on:25 September 2023
Status:Active
Country of residence:Scotland
Address:Soundside, Weisdale, Shetland, Scotland, ZE2 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Fisher
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Scotland
Address:Nordstrand, Wadbister, Shetland, Scotland, ZE2 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth William Sinclair Rae
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:Scotland
Address:Nordstrand, Wadbister, Shetland, Scotland, ZE2 9SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Incorporation

Memorandum articles.

Download
2023-09-19Resolution

Resolution.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.