RAEWELL FIREBRICKS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE
Company number SC025423
Status Active
Incorporation Date 20 May 1947
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 17,000 . The most likely internet sites of RAEWELL FIREBRICKS LIMITED are www.raewellfirebricks.co.uk, and www.raewell-firebricks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Raewell Firebricks Limited is a Private Limited Company. The company registration number is SC025423. Raewell Firebricks Limited has been working since 20 May 1947. The present status of the company is Active. The registered address of Raewell Firebricks Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . RAE, Mary Baxter is a Secretary of the company. RAE, James Allan is a Director of the company. RAE, Mary Baxter is a Director of the company. Secretary BILSLAND, John Mcgowan has been resigned. Director BILSLAND, John Mcgowan has been resigned. Director BILSLAND, Margaret has been resigned. Director BRUCE, Hugh has been resigned. Director CORMACK, Alexander has been resigned. Director RAE, Janet Little has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAE, Mary Baxter
Appointed Date: 01 April 1999

Director
RAE, James Allan

82 years old

Director
RAE, Mary Baxter
Appointed Date: 10 July 2001
81 years old

Resigned Directors

Secretary
BILSLAND, John Mcgowan
Resigned: 11 May 1997

Director
BILSLAND, John Mcgowan
Resigned: 11 May 1997
109 years old

Director
BILSLAND, Margaret
Resigned: 25 April 2001
108 years old

Director
BRUCE, Hugh
Resigned: 08 April 2000
84 years old

Director
CORMACK, Alexander
Resigned: 31 July 1991
101 years old

Director
RAE, Janet Little
Resigned: 17 March 1992
112 years old

Persons With Significant Control

Mr James Allan Rae
Notified on: 30 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Baxter Rae
Notified on: 30 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAEWELL FIREBRICKS LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17,000

25 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 17,000

22 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
08 Apr 1987
Accounts for a small company made up to 31 July 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 179 west george st glasgow

12 May 1986
Accounts for a small company made up to 31 July 1985

12 May 1986
Return made up to 31/12/85; full list of members