Raemoir Properties Limited TURRIFF


Founded in 2002, Raemoir Properties, classified under reg no. SC231232 is an active company. Currently registered at Muirden Farm AB53 7NH, Turriff the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 28th January 2003 Raemoir Properties Limited is no longer carrying the name Ghb Properties.

The company has 3 directors, namely Rachael D., David G. and Alfred D.. Of them, Alfred D. has been with the company the longest, being appointed on 8 May 2002 and Rachael D. has been with the company for the least time - from 6 June 2023. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Raemoir Properties Limited Address / Contact

Office Address Muirden Farm
Town Turriff
Post code AB53 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231232
Date of Incorporation Wed, 8th May 2002
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Rachael D.

Position: Director

Appointed: 06 June 2023

David G.

Position: Director

Appointed: 25 February 2013

Alfred D.

Position: Director

Appointed: 08 May 2002

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 07 May 2008

Resigned: 20 January 2015

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 08 May 2002

Resigned: 07 May 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Saetra Holdings Limited from Turriff. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alfred D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saetra Holdings Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies (Uk)
Registration number Sc564162
Notified on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alfred D.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ghb Properties January 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-394 28066 813       
Balance Sheet
Cash Bank On Hand  33 523113 490161 884213 013260 5742 270 97297 929
Current Assets4 013 0364 646 8173 970 5613 067 1383 525 9432 963 1055 896 4373 574 2143 383 270
Debtors873 1311 792 1741 517 47522 93817 39515 8973 488 293391 9642 353 447
Other Debtors  1 037 47519 8639 7858 5408 293391 9642 330 966
Total Inventories  2 419 5632 930 7103 346 6642 734 1952 147 570911 278 
Cash Bank In Hand15 2997 396       
Net Assets Liabilities Including Pension Asset Liability-394 28066 813       
Stocks Inventory3 124 6062 847 247       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-394 28266 811       
Shareholder Funds-394 28066 813       
Other
Balances Amounts Owed By Related Parties       380 0002 322 000
Balances Amounts Owed To Related Parties      818 381791 274776 871
Corporation Tax Payable  14 75048 38048 380 115 56624 091 
Corporation Tax Recoverable        22 481
Creditors  1 881 5221 175 7821 516 690938 6993 345 032911 899806 255
Investments  6 803111111
Investments Fixed Assets6 8036 8036 803111111
Net Current Assets Liabilities-401 083800 0102 089 0391 891 3562 009 2532 024 4062 551 4052 662 3152 577 015
Other Creditors  1 681 565978 9861 199 938896 6982 000 740865 335789 522
Other Investments Other Than Loans  6 8031     
Other Taxation Social Security Payable      422 382  
Payments To Related Parties      93 80028 00043 000
Prepayments Accrued Income    7 6107 3578 293  
Raw Materials Consumables    3 346 6642 734 1952 147 570911 278 
Total Assets Less Current Liabilities-394 280806 8132 095 8421 891 3572 009 2542 024 4072 551 4062 662 3162 577 016
Trade Creditors Trade Payables  185 207148 416268 37242 001806 34422 47316 733
Trade Debtors Trade Receivables  480 0003 075  3 480 000  
Advances Credits Directors 2 436 941681 141163 391     
Advances Credits Made In Period Directors  1 755 800      
Creditors Due After One Year 740 000       
Creditors Due Within One Year4 414 1193 846 807       
Fixed Assets6 8036 803       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Tuesday 6th June 2023.
filed on: 7th, June 2023
Free Download (2 pages)

Company search

Advertisements