About

Registered Number: SC289928
Date of Incorporation: 06/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4a, Achnagonalin Industrial Estate, Grantown On Spey, Moray, PH26 3TA

 

Having been setup in 2005, L & M Rattray Ltd has its registered office in Grantown On Spey, Moray, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed for L & M Rattray Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATTRAY, Michael Lewis Donald 06 September 2005 - 1
RATTRAY, Shirley Irma 06 September 2005 - 1
RATTRAY, Lewis Macgregor 06 September 2005 20 March 2013 1
RATTRAY, Mary Grant 06 September 2005 20 March 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 11 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 March 2018
PSC04 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH03 - Change of particulars for secretary 20 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 April 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 07 September 2007
410(Scot) - N/A 19 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 27 September 2006
410(Scot) - N/A 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
225 - Change of Accounting Reference Date 22 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2010 Outstanding

N/A

Standard security 09 April 2007 Outstanding

N/A

Bond & floating charge 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.