RAUTOMEAD LIMITED
DUNDEE RAUTOMEAD INTERNATIONAL LIMITED

Hellopages » Dundee City » Dundee City » DD2 4UH

Company number SC152367
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address NOBEL ROAD, WESTER GOURDIE INDUSTRIAL ESTATE, DUNDEE, DD2 4UH
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of RAUTOMEAD LIMITED are www.rautomead.co.uk, and www.rautomead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Rautomead Limited is a Private Limited Company. The company registration number is SC152367. Rautomead Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Rautomead Limited is Nobel Road Wester Gourdie Industrial Estate Dundee Dd2 4uh. . WOOD, Graham Baird is a Secretary of the company. FRAME, Brian John is a Director of the company. MILLER, Ross Charles is a Director of the company. NAIRN, Michael is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director COCHRANE, Sandy Robertson has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
WOOD, Graham Baird
Appointed Date: 03 February 1995

Director
FRAME, Brian John
Appointed Date: 13 October 2008
63 years old

Director
MILLER, Ross Charles
Appointed Date: 01 October 2010
65 years old

Director
NAIRN, Michael
Appointed Date: 03 February 1995
87 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 03 February 1995
Appointed Date: 08 August 1994

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 03 February 1995
Appointed Date: 08 August 1994
86 years old

Director
COCHRANE, Sandy Robertson
Resigned: 23 October 1997
Appointed Date: 03 February 1995
83 years old

Persons With Significant Control

Rautomead Holdings Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

RAUTOMEAD LIMITED Events

10 Jan 2017
Accounts for a small company made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
01 Dec 2015
Full accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

26 Mar 2015
Full accounts made up to 30 June 2014
...
... and 61 more events
20 Feb 1995
Secretary resigned;new secretary appointed

20 Feb 1995
Director resigned;new director appointed

27 Jan 1995
Company name changed castlelaw (no. 147) LIMITED\certificate issued on 30/01/95

27 Jan 1995
Company name changed\certificate issued on 27/01/95
08 Aug 1994
Incorporation

RAUTOMEAD LIMITED Charges

23 December 2011
Standard security
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot or area of ground lying within the district of dundee…
17 November 2011
Floating charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
28 February 1995
Bond & floating charge
Delivered: 7 March 1995
Status: Satisfied on 10 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

RAUTOGROVE LIMITED RAUTOMEAD HOLDINGS LIMITED RAUW LTD RAUWAN LTD. RAUX LTD RAUXA LIMITED RAUZ DESIGN AND MARKETING LTD