UKBizDB.co.uk

RATTRAY REAL ESTATE LIMITED

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

This company is commonly known as Rattray Real Estate Limited. The company was founded 20 years ago and was given the registration number SC263909. The firm's registered office is in DUNDEE. You can find them at Bannerman House, 27 South Tay Street, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RATTRAY REAL ESTATE LIMITED
Company Number:SC263909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG

Director06 September 2004Active
38 Golf Road Park, Brechin, DD9 6YJ

Secretary14 February 2008Active
Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR

Secretary24 April 2019Active
30 & 34 Reform Street, Dundee, DD1 1RJ

Corporate Nominee Secretary24 February 2004Active
227 Perth Road, Dundee, DD2 1EJ

Nominee Director24 February 2004Active
Delfield House, Oathlaw, Forfar, DD8 3SB

Director10 March 2004Active

People with Significant Control

Szm Estates Limited
Notified on:09 April 2019
Status:Active
Country of residence:United Kingdom
Address:East Kingsway Business Centre, Mid Craigie Road, Dundee, United Kingdom, DD4 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Reid Linton
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:7a, Logie Road, Kirriemuir, DD8 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce John Stott
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:7a, Logie Road, Kirriemuir, DD8 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Appoint person secretary company with name date.

Download
2019-04-17Address

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

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Change of name

Certificate change of name company.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.