Advanced company searchLink opens in new window

RAE LOGISTICS LTD

Company number SC667208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
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