Company number SC153985
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address NOBEL ROAD, WESTER GOURDIE INDUSTRIAL ESTATE, DUNDEE
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of RAUTOMEAD HOLDINGS LIMITED are www.rautomeadholdings.co.uk, and www.rautomead-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Rautomead Holdings Limited is a Private Limited Company.
The company registration number is SC153985. Rautomead Holdings Limited has been working since 01 November 1994.
The present status of the company is Active. The registered address of Rautomead Holdings Limited is Nobel Road Wester Gourdie Industrial Estate Dundee. . WOOD, Graham Baird is a Secretary of the company. NAIRN, Michael Andrew 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
Resigned Directors
Nominee Secretary
THORNTONS WS
Resigned: 03 February 1995
Appointed Date: 01 November 1994
Persons With Significant Control
Sir Michael Nairn
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more
RAUTOMEAD HOLDINGS LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Dec 2015
Group of companies' accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
26 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 60 more events
20 Feb 1995
Director resigned;new director appointed
20 Feb 1995
Registered office changed on 20/02/95 from: stewart chambers 40 castle street dundee angus DD1 3AQ
20 Feb 1995
Accounting reference date notified as 30/04
27 Jan 1995
Company name changed castlelaw (no. 148) LIMITED\certificate issued on 30/01/95
01 Nov 1994
Incorporation
17 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Sir Michael Nairn
Description: Undertaking and all property and assets present and future…
17 January 2008
Floating charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Sir Michael Nairn
Description: Undertaking and all property and assets present and future…
28 February 1995
Bond & floating charge
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…