G RAE CONTRACTING
LOCKERBIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 3AT

Company number SC339954
Status Active
Incorporation Date 20 March 2008
Company Type Private Unlimited Company
Address NEWTON FARM, KIRKPATRICK FLEMING, LOCKERBIE, DUMFRIESSHIRE, DG11 3AT
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Andrew Rae as a director on 30 September 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of G RAE CONTRACTING are www.grae.co.uk, and www.g-rae.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Annan Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Rae Contracting is a Private Unlimited Company. The company registration number is SC339954. G Rae Contracting has been working since 20 March 2008. The present status of the company is Active. The registered address of G Rae Contracting is Newton Farm Kirkpatrick Fleming Lockerbie Dumfriesshire Dg11 3at. . RAE, Graham is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RAE, Andrew has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
RAE, Graham
Appointed Date: 20 March 2008
72 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

Director
RAE, Andrew
Resigned: 30 September 2016
Appointed Date: 20 March 2008
46 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

Persons With Significant Control

Mr Graham Rae
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

G RAE CONTRACTING Events

10 Mar 2017
Confirmation statement made on 31 January 2017 with updates
03 Oct 2016
Termination of appointment of Andrew Rae as a director on 30 September 2016
24 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

01 Apr 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

19 Nov 2014
Registration of charge SC3399540001, created on 13 November 2014
...
... and 20 more events
03 Jun 2008
Director appointed graham rae
03 Jun 2008
Registered office changed on 03/06/2008 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland
03 Jun 2008
Appointment terminated director york place company nominees LIMITED
03 Jun 2008
Appointment terminated secretary york place company secretaries LIMITED
20 Mar 2008
Incorporation

G RAE CONTRACTING Charges

13 November 2014
Charge code SC33 9954 0001
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…