About

Registered Number: SC189073
Date of Incorporation: 07/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Rwf House, 5 Renfield Street Glasgow Rwf House, 5 Renfield House, Glasgow, Strathclyde, G2 5EZ,

 

Founded in 1998, Raindog Ltd have registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Lawson, Peter, Paterson, Stuart David, Allen, Robert George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Stuart David 07 September 1998 - 1
ALLEN, Robert George 07 September 1998 26 October 2000 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Peter 12 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 October 2007
169 - Return by a company purchasing its own shares 11 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 13 June 2003
CERTNM - Change of name certificate 30 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.