- Company Overview for RAE LOGISTICS LTD (SC667208)
- Filing history for RAE LOGISTICS LTD (SC667208)
- People for RAE LOGISTICS LTD (SC667208)
- More for RAE LOGISTICS LTD (SC667208)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from ML4 3NR 2nd Floor (East), Belgrave Court Rosehall Road Bellshill ML4 3NR Scotland to Prestongrange House West Wing, Third Floor Prestonpans EH32 9RP on 18 December 2023 | |
25 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
18 Sep 2023 | PSC04 | Change of details for Mr Craig John Robert Rae as a person with significant control on 15 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Craig John Robert Rae on 15 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 3 Argyll Avenue Renfrew PA4 9EB Scotland to ML4 3NR 2nd Floor (East), Belgrave Court Rosehall Road Bellshill ML4 3NR on 4 September 2023 | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Feb 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3 Argyll Avenue Renfrew PA4 9EB on 19 February 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
23 Sep 2022 | AD01 | Registered office address changed from 105 Carlisle Road Airdrie ML6 8AG Scotland to 272 Bath Street Glasgow G2 4JR on 23 September 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 79 Canyon Road Unit 1 Excelsior Park Wishaw North Lanarkshire ML2 0EG United Kingdom to 105 Carlisle Road Airdrie ML6 8AG on 6 April 2022 | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Sep 2021 | PSC07 | Cessation of Gordon Robert Rae as a person with significant control on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Craig John Robert Rae as a person with significant control on 15 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Gordon Robert Rae as a director on 15 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Sep 2021 | AP01 | Appointment of Mr Craig John Robert Rae as a director on 7 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Craig John Robert Rae as a director on 15 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
07 Sep 2021 | AP01 | Appointment of Mr Craig John Robert Rae as a director on 7 September 2021 | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
22 Dec 2020 | PSC07 | Cessation of Jeffrey Paul Hulston as a person with significant control on 24 September 2020 |