H M RAITT & SONS LIMITED
MIDLOTHIAN

Hellopages » East Lothian » East Lothian » EH21 6RD

Company number SC204159
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address OLIVE BANK ROAD, MUSSELBURGH, MIDLOTHIAN, EH21 6RD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of H M RAITT & SONS LIMITED are www.hmraittsons.co.uk, and www.h-m-raitt-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brunstane Rail Station is 1.5 miles; to Prestonpans Rail Station is 3.5 miles; to Edinburgh Rail Station is 4.9 miles; to Kinghorn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M Raitt Sons Limited is a Private Limited Company. The company registration number is SC204159. H M Raitt Sons Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of H M Raitt Sons Limited is Olive Bank Road Musselburgh Midlothian Eh21 6rd. . CAMPBELL, Fraser is a Director of the company. DOUGLAS, James is a Director of the company. RAITT, Alastair Scott is a Director of the company. Secretary LAWFORD KIDD has been resigned. Secretary RAITT, James Saunders has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RAITT, James Saunders has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CAMPBELL, Fraser
Appointed Date: 01 June 2003
49 years old

Director
DOUGLAS, James
Appointed Date: 16 February 2000
69 years old

Director
RAITT, Alastair Scott
Appointed Date: 16 February 2000
53 years old

Resigned Directors

Secretary
LAWFORD KIDD
Resigned: 31 December 2003
Appointed Date: 16 February 2000

Secretary
RAITT, James Saunders
Resigned: 11 August 2010
Appointed Date: 31 December 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

Director
RAITT, James Saunders
Resigned: 11 August 2010
Appointed Date: 16 February 2000
81 years old

Persons With Significant Control

Alastair Scott Raitt
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

H M RAITT & SONS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

20 Jan 2016
Change of share class name or designation
20 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 49 more events
17 Feb 2000
Secretary resigned
17 Feb 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/00

16 Feb 2000
Incorporation

H M RAITT & SONS LIMITED Charges

16 December 2008
Standard security
Delivered: 5 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The stable block, tranent, east lothian.
16 December 2008
Standard security
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground extending 0.696 hectares lying towards the…
7 October 2008
Bond & floating charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 February 2004
Standard security
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 lockharton avenue, edinburgh--title number MID55276.
12 April 2000
Bond & floating charge
Delivered: 2 May 2000
Status: Satisfied on 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…