A. DEWAR RATTRAY LIMITED

Register to unlock more data on OkredoRegister

A. DEWAR RATTRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC021038

Incorporation date

23/05/1939

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 Main Road, Kirkoswald, Maybole, Ayrshire KA19 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1939)
dot icon10/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/09/2022
Amended accounts made up to 2022-03-31
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/05/2022
Director's details changed for Mr Stanley Walker Morrison on 2022-04-27
dot icon10/05/2022
Director's details changed for Margaret Edith Morrison on 2022-04-27
dot icon10/05/2022
Change of details for Mr Stanley Andrew Morrison as a person with significant control on 2021-03-01
dot icon01/04/2022
Termination of appointment of Frances Dupuy as a director on 2022-03-31
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon02/06/2021
Director's details changed for Mr Stanley Andrew Morrison on 2021-06-02
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Mr Stanley Andrew Morrison as a secretary on 2021-02-12
dot icon10/02/2021
Termination of appointment of Nicholas John White as a secretary on 2021-02-08
dot icon10/02/2021
Termination of appointment of Nicholas John White as a director on 2021-02-08
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/10/2018
Registration of charge SC0210380002, created on 2018-10-05
dot icon24/10/2018
Satisfaction of charge SC0210380001 in full
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon30/04/2018
Notification of Stanley Andrew Morrison as a person with significant control on 2016-04-28
dot icon08/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon04/11/2016
Registration of charge SC0210380001, created on 2016-10-17
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon27/04/2016
Director's details changed for Stanley Andrew Morrison on 2014-04-01
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/05/2012
Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 2012-05-01
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/04/2011
Director's details changed for Stanley Andrew Morrison on 2008-03-15
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Director's details changed for Stanley Andrew Morrison on 2010-05-01
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/04/2010
Director's details changed for Margaret Edith Morrison on 2010-04-28
dot icon28/04/2010
Director's details changed for Mr Stanley Walker Morrison on 2010-04-28
dot icon28/04/2010
Director's details changed for Mrs Frances Dupuy on 2010-04-28
dot icon28/04/2010
Director's details changed for Mr Nicholas John White on 2010-04-28
dot icon28/04/2010
Director's details changed for Stanley Andrew Morrison on 2010-04-28
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Director appointed mr nicholas john white
dot icon26/09/2008
Director appointed mrs frances dupuy
dot icon26/09/2008
Director's change of particulars / stanley morrison / 26/09/2008
dot icon26/09/2008
Appointment terminated director stewart leckenby
dot icon26/09/2008
Director's change of particulars / margaret morrison / 26/09/2008
dot icon09/06/2008
Return made up to 28/04/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 28/04/07; full list of members
dot icon01/05/2007
Director resigned
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon23/05/2006
Return made up to 28/04/06; full list of members
dot icon08/09/2005
Ad 29/06/05--------- £ si 300000@1=300000 £ ic 100/300100
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 28/04/05; full list of members
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon04/08/2004
Return made up to 28/04/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 28/04/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/05/2002
Return made up to 28/04/02; full list of members
dot icon04/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 28/04/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
New director appointed
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1999
Registered office changed on 31/10/99 from: 112 west george street glasgow G2 1QF
dot icon26/04/1999
Return made up to 28/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 28/04/98; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 28/04/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 28/04/96; full list of members
dot icon29/11/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Return made up to 28/04/95; no change of members
dot icon09/03/1995
Resolutions
dot icon24/01/1995
Full accounts made up to 1993-12-31
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1994
Return made up to 28/04/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 28/04/93; full list of members
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 28/04/92; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Registered office changed on 06/08/91 from: 103 west regent street glasgow G2 2BA
dot icon28/06/1991
Return made up to 28/04/91; no change of members
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon12/12/1990
Return made up to 28/04/90; full list of members
dot icon13/05/1989
Accounts for a small company made up to 1988-12-31
dot icon13/05/1989
Return made up to 28/04/89; full list of members
dot icon07/06/1988
Return made up to 13/05/88; full list of members
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/08/1987
Accounts for a small company made up to 1987-03-31
dot icon18/08/1987
Return made up to 20/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/06/1986
Accounts for a small company made up to 1986-03-31
dot icon23/06/1986
Return made up to 30/05/86; full list of members
dot icon23/05/1939
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
759.56K
-
0.00
156.32K
-
2022
7
897.60K
-
0.00
115.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Nicholas John
Director
24/09/2008 - 08/02/2021
-
Leckenby, Stewart
Director
01/06/2000 - 17/09/2008
-
Dupuy, Frances
Director
24/09/2008 - 31/03/2022
-
White, Nicholas John
Secretary
09/07/2004 - 08/02/2021
-
Morrison, Margaret Edith
Director
28/06/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A. DEWAR RATTRAY LIMITED

A. DEWAR RATTRAY LIMITED is an(a) Active company incorporated on 23/05/1939 with the registered office located at 32 Main Road, Kirkoswald, Maybole, Ayrshire KA19 8HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. DEWAR RATTRAY LIMITED?

toggle

A. DEWAR RATTRAY LIMITED is currently Active. It was registered on 23/05/1939 .

Where is A. DEWAR RATTRAY LIMITED located?

toggle

A. DEWAR RATTRAY LIMITED is registered at 32 Main Road, Kirkoswald, Maybole, Ayrshire KA19 8HY.

What does A. DEWAR RATTRAY LIMITED do?

toggle

A. DEWAR RATTRAY LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for A. DEWAR RATTRAY LIMITED?

toggle

The latest filing was on 10/11/2025: Unaudited abridged accounts made up to 2025-03-31.