About

Registered Number: SC283906
Date of Incorporation: 27/04/2005 (20 years ago)
Company Status: Active
Registered Address: 24 Fernhill Drive, Windygates, Leven, Fife, KY8 5ED

 

Based in Leven, Rayco Storage Ltd was founded on 27 April 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 May 2014
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 26 September 2013
MR01 - N/A 26 September 2013
MR01 - N/A 26 September 2013
AA - Annual Accounts 17 September 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 12 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 July 2008
410(Scot) - N/A 22 December 2007
410(Scot) - N/A 13 December 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 18 August 2006
410(Scot) - N/A 09 June 2006
419a(Scot) - N/A 09 June 2006
410(Scot) - N/A 30 May 2006
363s - Annual Return 02 May 2006
410(Scot) - N/A 22 March 2006
410(Scot) - N/A 07 March 2006
410(Scot) - N/A 05 January 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2013 Outstanding

N/A

A registered charge 09 September 2013 Outstanding

N/A

A registered charge 15 August 2013 Outstanding

N/A

Standard security 13 December 2007 Outstanding

N/A

Standard security 29 November 2007 Fully Satisfied

N/A

Standard security 22 May 2006 Outstanding

N/A

Standard security 22 May 2006 Fully Satisfied

N/A

Standard security 17 March 2006 Fully Satisfied

N/A

Floating charge 01 March 2006 Fully Satisfied

N/A

Standard security 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.