J.G. RAE LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0EX

Company number SC050072
Status Active
Incorporation Date 9 March 1972
Company Type Private Limited Company
Address 92 COMMERCIAL ST, LERWICK, SHETLAND, ZE1 0EX
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 13,661 . The most likely internet sites of J.G. RAE LIMITED are www.jgrae.co.uk, and www.j-g-rae.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. J G Rae Limited is a Private Limited Company. The company registration number is SC050072. J G Rae Limited has been working since 09 March 1972. The present status of the company is Active. The registered address of J G Rae Limited is 92 Commercial St Lerwick Shetland Ze1 0ex. . RAE, Kenneth William Sinclair is a Secretary of the company. FISHER, Heather is a Director of the company. RAE, Kenneth William Sinclair is a Director of the company. Director RAE, Alistair Ian Maxwell has been resigned. Director RAE, Calum John has been resigned. Director RAE, Margaret Sinclair has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors


Director
FISHER, Heather
Appointed Date: 11 June 2001
80 years old

Director

Resigned Directors

Director
RAE, Alistair Ian Maxwell
Resigned: 21 June 2011
87 years old

Director
RAE, Calum John
Resigned: 26 February 1999
Appointed Date: 10 May 1991
59 years old

Director
RAE, Margaret Sinclair
Resigned: 21 January 1993
117 years old

Persons With Significant Control

Mr Kenneth William Sinclair Rae
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Heather Fisher
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.G. RAE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 29 February 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13,661

19 Aug 2015
Total exemption small company accounts made up to 28 February 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 13,661

...
... and 62 more events
27 Sep 1988
Accounts for a small company made up to 29 February 1988

11 Feb 1988
Return made up to 31/12/87; full list of members

30 Nov 1987
Accounts for a small company made up to 28 February 1987

06 Mar 1987
Accounts for a small company made up to 28 February 1986

06 Mar 1987
Return made up to 31/12/86; full list of members

J.G. RAE LIMITED Charges

26 February 2004
Standard security
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Scottish Building Society
Description: Flat 1/3, 45 riverford road, pollokshaws, glasgow.
3 October 1995
Standard security
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground in the parish of whiteness, shetland islands.
17 June 1985
Standard security
Delivered: 21 June 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90 commercial st lerwick.
3 November 1972
Bond of cash credit and floating charge
Delivered: 8 November 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…