Rl Rattray Limited PERTH


Rl Rattray started in year 2004 as Private Limited Company with registration number SC262213. The Rl Rattray company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Perth at Unit 11 Sandy Road. Postal code: PH2 6LJ.

The company has one director. Steven B., appointed on 1 August 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Louise E. who worked with the the company until 13 March 2019.

Rl Rattray Limited Address / Contact

Office Address Unit 11 Sandy Road
Office Address2 Scone
Town Perth
Post code PH2 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262213
Date of Incorporation Tue, 20th Jan 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Steven B.

Position: Director

Appointed: 01 August 2014

Steven D.

Position: Director

Appointed: 01 February 2017

Resigned: 28 August 2020

John B.

Position: Director

Appointed: 04 February 2016

Resigned: 15 March 2017

Louise E.

Position: Secretary

Appointed: 20 January 2004

Resigned: 13 March 2019

Robert R.

Position: Director

Appointed: 20 January 2004

Resigned: 21 January 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Steven B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert R. This PSC owns 75,01-100% shares.

Steven B.

Notified on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 6 April 2016
Ceased on 7 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand44 98941 14621 3753 90088 09639 179
Current Assets337 227188 749179 703   
Debtors128 88395 63093 328100 430135 160104 509
Net Assets Liabilities95 99012 83834 21122 92231 86336 308
Other Debtors8 79619 119    
Property Plant Equipment21 87725 60734 77139 54456 95096 617
Total Inventories163 35551 97365 00065 00045 00016 500
Other
Accumulated Amortisation Impairment Intangible Assets8 00010 00010 00010 000  
Accumulated Depreciation Impairment Property Plant Equipment24 98032 64031 26642 12856 39265 949
Average Number Employees During Period  12161614
Bank Borrowings Overdrafts   42 89233 14022 883
Cash On Hand  21 3753 90088 09639 179
Corporation Tax Payable13 428     
Corporation Tax Recoverable 13 428    
Creditors256 054194 19916 60251 14848 53657 875
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -11 011
Disposals Property Plant Equipment     -13 816
Finance Lease Liabilities Present Value Total   8 25615 39626 166
Fixed Assets23 87725 60734 771   
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 10 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 5005 5005 500  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -2 569-159-5 777-531
Increase From Amortisation Charge For Year Intangible Assets 2 000    
Increase From Depreciation Charge For Year Property Plant Equipment 8 53411 58910 86214 26420 568
Intangible Assets2 000     
Intangible Assets Gross Cost10 00010 00010 00010 000  
Merchandise  25 00025 00015 00016 500
Net Current Assets Liabilities81 173-5 45018 611   
Net Deferred Tax Liability Asset  2 5692 7288 5059 036
Nominal Value Allotted Share Capital  99999999
Number Shares Issued Fully Paid 31 999999
Other Creditors6 0377 31916 6028 25615 0938 826
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 87412 963   
Other Disposals Property Plant Equipment 3 49519 622   
Other Provisions Balance Sheet Subtotal  2 5692 7288 5059 036
Other Taxation Payable  34 06030 2587 50611 931
Other Taxation Social Security Payable7 55219 88834 060   
Par Value Share 1 111
Property Plant Equipment Gross Cost46 85758 24766 03781 672113 342162 566
Provisions  2 5692 7288 5059 036
Provisions For Liabilities Balance Sheet Subtotal3 023     
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 569   
Total Additions Including From Business Combinations Property Plant Equipment 14 88527 41215 63531 67063 040
Total Assets Less Current Liabilities105 05020 15753 382   
Trade Creditors Trade Payables182 453150 173104 78379 098186 352104 854
Trade Debtors Trade Receivables120 08763 08393 328   
Useful Life Intangible Assets Years   5  
Useful Life Property Plant Equipment Years     5
Work In Progress  40 00040 00030 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements