This company is commonly known as Dts Raeburn Limited. The company was founded 22 years ago and was given the registration number SC222975. The firm's registered office is in BLANTYRE. You can find them at East Avenue, Priestfield Industrial Estate, Blantyre, Glasgow. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DTS RAEBURN LIMITED |
---|---|---|
Company Number | : | SC222975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | East Avenue, Priestfield Industrial Estate, Blantyre, Glasgow, G72 0JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Phocle Park, Phocle Green, Ross On Wye, Herefordshire, England, HR9 7XU | Director | 22 March 2022 | Active |
., Whistleberry Road, Hamilton, Glasgow, Scotland, ML3 0HP | Director | 27 September 2023 | Active |
., Whistleberry Road, Hamilton, Glasgow, Scotland, ML3 0HP | Director | 30 January 2006 | Active |
East Overton House, Glassford Road, Strathaven, ML10 6SZ | Secretary | 01 October 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 06 September 2001 | Active |
4 Crosshill Crescent, Strathaven, ML10 6DT | Director | 01 October 2001 | Active |
17 Millbrae, Gargunnock, Stirling, FK8 3BB | Director | 01 October 2001 | Active |
East Overton House, Glassford Road, Strathaven, ML10 6SZ | Director | 01 October 2001 | Active |
Unit 2 Phocle Park, Phocle Green, Ross On Wye, Herefordshire, England, | Director | 22 March 2022 | Active |
295 Stirling Road, Stand, Airdrie, ML6 7FP | Director | 30 January 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 06 September 2001 | Active |
Igne Group Limited | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Phocle Green Business Village, Ross-On-Wye, England, HR9 7XU |
Nature of control | : |
|
Raeburn Drilling & Geotechnical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brickwork, East Avenue, Glasgow, Scotland, G72 0JB |
Nature of control | : |
|
Mr Afam Obinwa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | East Avenue, Blantyre, G72 0JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Incorporation | Memorandum articles. | Download |
2024-04-11 | Resolution | Resolution. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Change account reference date company current shortened. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.