Background WavePink WaveYellow Wave

RASH ENTERPRISES LIMITED (SC382590)

RASH ENTERPRISES LIMITED (SC382590) is an active UK company. incorporated on 26 July 2010. with registered office in Turriff. The company operates in the Construction sector, engaged in development of building projects. RASH ENTERPRISES LIMITED has been registered for 15 years. Current directors include BRAMMER, Ashley Norman Mcintosh, BRAMMER, Norman, BRAMMER, Russell Edward.

Company Number
SC382590
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
Belvidere House, Turriff, AB53 8QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRAMMER, Ashley Norman Mcintosh, BRAMMER, Norman, BRAMMER, Russell Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASH ENTERPRISES LIMITED

RASH ENTERPRISES LIMITED is an active company incorporated on 26 July 2010 with the registered office located in Turriff. The company operates in the Construction sector, specifically engaged in development of building projects. RASH ENTERPRISES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

SC382590

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Belvidere House Fyvie Turriff, AB53 8QP,

Previous Addresses

Victoria House 13 Victoria Street Aberdeen AB10 1XB
From: 29 August 2014To: 3 May 2016
55-57 West High Street Inverurie AB51 3QQ
From: 26 July 2010To: 29 August 2014
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 22
Owner Exit
Jan 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRAMMER, Ashley Norman Mcintosh

Active
Beech Row, TurriffAB53 8QD
Born January 1963
Director
Appointed 26 Jul 2010

BRAMMER, Norman

Active
Fyvie, TurriffAB53 8QP
Born May 1938
Director
Appointed 26 Jul 2010

BRAMMER, Russell Edward

Active
Beech Crescent, WakefieldWF8 3AE
Born July 1965
Director
Appointed 26 Jul 2010

BRIAN REID LTD.

Resigned
Logie Green Road, EdinburghEH7 4HH
Corporate secretary
Appointed 26 Jul 2010
Resigned 26 Jul 2010

BRAMMER, Jean

Resigned
Fyvie, TurriffAB53 8QP
Born July 1941
Director
Appointed 26 Jul 2010
Resigned 18 Jan 2022

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 26 Jul 2010
Resigned 26 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Jean Brammer

Ceased
Fyvie, TurriffAB53 8QP
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Norman Brammer

Active
Fyvie, TurriffAB53 8QP
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Incorporation Company
26 July 2010
NEWINCIncorporation