RAUTOMEAD LIMITED
Overview
| Company Name | RAUTOMEAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC152367 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAUTOMEAD LIMITED?
- Manufacture of metal forming machinery (28410) / Manufacturing
Where is RAUTOMEAD LIMITED located?
| Registered Office Address | Nobel Road Wester Gourdie Industrial Estate DD2 4UH Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAUTOMEAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAUTOMEAD INTERNATIONAL LIMITED | Jan 30, 1995 | Jan 30, 1995 |
| CASTLELAW (NO. 147) LIMITED | Aug 08, 1994 | Aug 08, 1994 |
What are the latest accounts for RAUTOMEAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RAUTOMEAD LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for RAUTOMEAD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 13 pages | AA | ||
Appointment of Mrs Lorraine Macdonald as a secretary on Oct 21, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Franco as a secretary on May 29, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Jun 30, 2024 | 13 pages | AA | ||
Termination of appointment of Brian John Frame as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen George Hall as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||
Change of details for Rautomead Holdings Limited as a person with significant control on Mar 16, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 08, 2023 with updates | 4 pages | CS01 | ||
Sub-division of shares on Jan 20, 2023 | 4 pages | SH02 | ||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 30 pages | AA | ||
Appointment of Mr James Franco as a secretary on Aug 29, 2019 | 2 pages | AP03 | ||
Termination of appointment of Graham Baird Wood as a secretary on Aug 29, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC1523670004, created on Jul 15, 2019 | 4 pages | MR01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jun 30, 2018 | 12 pages | AA | ||
Who are the officers of RAUTOMEAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Lorraine | Secretary | Nobel Road Wester Gourdie Industrial Estate DD2 4UH Dundee | 341606270001 | |||||||
| HALL, Stephen George | Director | Nobel Road Wester Gourdie Industrial Estate DD2 4UH Dundee | Scotland | British | 238494560001 | |||||
| MILLER, Ross Charles | Director | Hagg Lane Dunnington YO19 5PE York Primrose Farm United Kingdom | England | British | 84739210001 | |||||
| NAIRN, Michael Andrew | Director | Nobel Road Wester Gourdie Industrial Estate DD2 4UH Dundee | United States | British | 248087540001 | |||||
| NAIRN, Michael | Director | 55 PO BOX DD1 9JJ Dundee Angus | Scotland | British | 36398440001 | |||||
| FRANCO, James | Secretary | Nobel Road Wester Gourdie Industrial Estate DD2 4UH Dundee | 261877010001 | |||||||
| WOOD, Graham Baird | Secretary | Alder Drive Broughty Ferry DD5 3TT Dundee 19 Angus United Kingdom | British | 31890470003 | ||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
| CARNEGIE, Ivan James Grant | Nominee Director | 4 Elliot Court Elliot Road DD2 1TB Dundee | British | 900003070001 | ||||||
| COCHRANE, Sandy Robertson | Director | Burnside Of Barry Station Road DD7 7RS Barry Angus | United Kingdom | British | 84556700001 | |||||
| FRAME, Brian John | Director | 6 Cornhill Way PH1 1LJ Perth | Scotland | British | 58935540002 |
Who are the persons with significant control of RAUTOMEAD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nairn Holdings Limited | Aug 08, 2016 | Nobel Road West Gourdie Industrial Estate DD2 4UH Dundee Rautomead Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0