About

Registered Number: SC342343
Date of Incorporation: 02/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 45 Queens Road, Aberdeen, AB15 4ZN,

 

Founded in 2008, Raymac Engineering Services Ltd have registered office in Aberdeen, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Hill, Anne Kareena, Macdougall, Raymond Forbes, Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Raymond Forbes 02 May 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 02 May 2008 02 May 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 02 May 2008 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HILL, Anne Kareena 02 May 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 02 May 2008 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
CH03 - Change of particulars for secretary 17 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 06 November 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.