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