UKBizDB.co.uk

DTS RAEBURN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:East Avenue, Priestfield Industrial Estate, Blantyre, Glasgow, G72 0JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Phocle Park, Phocle Green, Ross On Wye, Herefordshire, England, HR9 7XU

Director22 March 2022Active
., Whistleberry Road, Hamilton, Glasgow, Scotland, ML3 0HP

Director27 September 2023Active
., Whistleberry Road, Hamilton, Glasgow, Scotland, ML3 0HP

Director30 January 2006Active
East Overton House, Glassford Road, Strathaven, ML10 6SZ

Secretary01 October 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 September 2001Active
4 Crosshill Crescent, Strathaven, ML10 6DT

Director01 October 2001Active
17 Millbrae, Gargunnock, Stirling, FK8 3BB

Director01 October 2001Active
East Overton House, Glassford Road, Strathaven, ML10 6SZ

Director01 October 2001Active
Unit 2 Phocle Park, Phocle Green, Ross On Wye, Herefordshire, England,

Director22 March 2022Active
295 Stirling Road, Stand, Airdrie, ML6 7FP

Director30 January 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Incorporation

Memorandum articles.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current shortened.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.