About

Registered Number: SC263909
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Bannerman House, 27 South Tay Street, Dundee, DD1 1NR,

 

Based in Dundee, Rattray Real Estate Ltd was founded on 24 February 2004. The companies directors are listed as Stewart, Ian Baillie, Stewart, Grant in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Ian Baillie 24 April 2019 - 1
STEWART, Grant 14 February 2008 13 March 2019 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 24 April 2019
AD01 - Change of registered office address 17 April 2019
PSC02 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
CERTNM - Change of name certificate 16 April 2019
RESOLUTIONS - N/A 16 April 2019
TM01 - Termination of appointment of director 09 April 2019
PSC04 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 13 March 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 03 July 2018
MR04 - N/A 03 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 March 2016
MR01 - N/A 09 December 2015
MR01 - N/A 09 December 2015
MR01 - N/A 09 December 2015
MR01 - N/A 09 December 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
AA - Annual Accounts 01 July 2015
MR04 - N/A 17 June 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 09 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 09 June 2010
AR01 - Annual Return 15 March 2010
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 30 July 2009
419a(Scot) - N/A 15 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 18 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
410(Scot) - N/A 21 November 2007
410(Scot) - N/A 06 October 2007
410(Scot) - N/A 06 October 2007
410(Scot) - N/A 06 October 2007
410(Scot) - N/A 06 October 2007
410(Scot) - N/A 07 August 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 21 March 2007
410(Scot) - N/A 26 January 2007
410(Scot) - N/A 14 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 15 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 21 March 2005
225 - Change of Accounting Reference Date 29 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
123 - Notice of increase in nominal capital 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 30 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 30 November 2015 Outstanding

N/A

Standard security 15 November 2007 Fully Satisfied

N/A

Standard security 03 October 2007 Fully Satisfied

N/A

Standard security 03 October 2007 Fully Satisfied

N/A

Standard security 03 October 2007 Fully Satisfied

N/A

Standard security 03 October 2007 Fully Satisfied

N/A

Floating charge 01 August 2007 Fully Satisfied

N/A

Standard security 19 January 2007 Fully Satisfied

N/A

Floating charge 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.