Raymond Resources Limited

General information

Name:

Raymond Resources Ltd

Office Address:

Saltire Court, 20 Castle Terrace EH1 2EG Edinburgh

Number: SC192229

Incorporation date: 1998-12-29

Dissolution date: 2018-12-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Raymond Resources started its operations in 1998 as a Private Limited Company under the following Company Registration No.: SC192229. The firm's registered office was registered in Edinburgh at Saltire Court, 20. This particular Raymond Resources Limited company had been in this business field for at least twenty years. The registered name of this business got changed in the year 1999 to Raymond Resources Limited. This company previous name was Ourshelfco (131s).

Edgar R. was the following company's managing director, assigned to lead the company on 1999-01-19.

Edgar R. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Raymond Resources Limited 1999-01-27
  • Ourshelfco (131s) Limited 1998-12-29

Financial data based on annual reports

Company staff

Janice R.

Role: Secretary

Appointed: 19 January 1999

Latest update: 23 October 2023

Edgar R.

Role: Director

Appointed: 19 January 1999

Latest update: 23 October 2023

People with significant control

Edgar R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 12 January 2019
Confirmation statement last made up date 29 December 2017
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017 (AA)
filed on: 18th, January 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

5 Crimond Drive

Post code:

AB41 8BT

City / Town:

Ellon

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
19
Company Age

Similar companies nearby

Closest companies