RAYCO DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Change of details for Mr Michael Smith as a person with significant control on 2025-01-09

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2020-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA SMITH / 01/06/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SMITH / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 01/06/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA SEATH / 14/05/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMITH

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

12/10/1512 October 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/10/159 October 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Registered office address changed from , 33 Institution Street, Buckhaven, Leven, Fife, KY8 1DB to 9 Scoonie Crescent Leven Fife KY8 4SW on 2015-05-12

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 33 INSTITUTION STREET BUCKHAVEN LEVEN FIFE KY8 1DB

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1 MEADOW PARK KENNOWAY FIFE KY8 5TZ

View Document

09/07/129 July 2012 Registered office address changed from , 1 Meadow Park, Kennoway, Fife, KY8 5TZ on 2012-07-09

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MISS LAURA SEATH

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CONNELLY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CONNELLY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER CONNELLY

View Document

04/05/124 May 2012 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

29/09/1129 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN CONNELLY / 02/10/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MRS DEBORAH ANN CONNELLY

View Document

25/08/0925 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 24 FERNHILL DRIVE WINDYGATES LEVEN FIFE KY8 5ED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT RAFFERTY

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company