This company is commonly known as Raewell Firebricks Limited. The company was founded 77 years ago and was given the registration number SC025423. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | RAEWELL FIREBRICKS LIMITED |
---|---|---|
Company Number | : | SC025423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1947 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Armour Place, Tillicoultry, Scotland, FK13 6RW | Secretary | 01 August 2017 | Active |
1, Armour Place, Tillicoultry, Scotland, FK13 6RW | Director | 19 March 2018 | Active |
1, Armour Place, Tillicoultry, Scotland, FK13 6RW | Director | 19 March 2018 | Active |
1 Armour Place, Tillicoultry, FK13 6RW | Director | - | Active |
6 Harvie Avenue, Newton Mearns, Glasgow, G77 6LG | Secretary | - | Active |
1 Armour Place, Tillicoultry, FK13 6RW | Secretary | 01 April 1999 | Active |
6 Harvie Avenue, Newton Mearns, Glasgow, G77 6LG | Director | - | Active |
22 Cumloden Mews, Cumloden Road, Minnigaff, Newton Stewart, DG8 6AA | Director | - | Active |
Morven, Grange Terrace, Bo'Ness, EH51 9DS | Director | - | Active |
1 Craigbank Road, Avonbridge, Falkirk, FK1 2NS | Director | - | Active |
5 Atholl Crescent, Laurieston, Falkirk, FK2 9QH | Director | - | Active |
1 Armour Place, Tillicoultry, FK13 6RW | Director | 10 July 2001 | Active |
Mrs Mary Baxter Rae | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Armour Place, Tillicoultry, Scotland, FK13 6RW |
Nature of control | : |
|
Mr James Allan Rae | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Armour Place, Tillicoultry, Scotland, FK13 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Officers | Appoint person secretary company with name date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.