About

Registered Number: SC129962
Date of Incorporation: 13/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 4 West Craibstone Street, Aberdeen, AB11 6YL

 

Rallim Ltd was setup in 1991, it has a status of "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Pamela Jane 14 February 1991 - 1
Secretary Name Appointed Resigned Total Appointments
PIRIE, Graham Alexander 14 February 1991 17 September 1993 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 February 2015
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 February 2014
CH04 - Change of particulars for corporate secretary 05 August 2013
AP04 - Appointment of corporate secretary 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AR01 - Annual Return 06 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 23 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 22 February 2007
225 - Change of Accounting Reference Date 22 February 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 17 February 2006
363a - Annual Return 21 February 2005
AA - Annual Accounts 06 December 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
AA - Annual Accounts 28 March 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 07 March 2001
363a - Annual Return 20 February 2001
363(353) - N/A 20 February 2001
410(Scot) - N/A 25 April 2000
419b(Scot) - N/A 07 April 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 25 February 2000
363(353) - N/A 25 February 2000
225 - Change of Accounting Reference Date 21 May 1999
363a - Annual Return 21 February 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
AA - Annual Accounts 30 December 1997
AA - Annual Accounts 06 May 1997
363a - Annual Return 10 March 1997
363(353) - N/A 10 March 1997
363(190) - N/A 10 March 1997
363x - Annual Return 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 24 January 1996
AA - Annual Accounts 24 February 1995
363x - Annual Return 21 February 1995
363(190) - N/A 21 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 March 1994
363x - Annual Return 17 February 1994
410(Scot) - N/A 21 October 1993
287 - Change in situation or address of Registered Office 29 September 1993
288 - N/A 29 September 1993
410(Scot) - N/A 22 September 1993
363x - Annual Return 14 April 1993
AA - Annual Accounts 07 January 1993
363x - Annual Return 09 April 1992
RESOLUTIONS - N/A 06 February 1992
287 - Change in situation or address of Registered Office 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 12 April 2000 Outstanding

N/A

Mandate 12 October 1993 Outstanding

N/A

Bond & floating charge 16 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.