Advanced company searchLink opens in new window

DTS RAEBURN LIMITED

Company number SC222975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with updates
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 TM01 Termination of appointment of Andrew John Richards as a director on 8 April 2024
19 Mar 2024 CH01 Director's details changed for Mr Afam Obinwa on 19 March 2024
21 Feb 2024 MR01 Registration of charge SC2229750005, created on 19 February 2024
01 Dec 2023 MR04 Satisfaction of charge SC2229750002 in full
01 Dec 2023 MR01 Registration of charge SC2229750004, created on 28 November 2023
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 PSC02 Notification of Igne Group Limited as a person with significant control on 27 September 2023
04 Oct 2023 PSC07 Cessation of Raeburn Drilling & Geotechnical Limited as a person with significant control on 27 September 2023
27 Sep 2023 AP01 Appointment of Mr Thomas Bernard O'sullivan as a director on 27 September 2023
22 Sep 2023 MR04 Satisfaction of charge SC2229750003 in full
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
01 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
28 Nov 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
28 Jul 2022 MR01 Registration of charge SC2229750003, created on 21 July 2022
28 Jul 2022 MR04 Satisfaction of charge 1 in full
27 Jul 2022 MR01 Registration of charge SC2229750002, created on 21 July 2022
30 Mar 2022 AD01 Registered office address changed from East Avenue Priestfield Industrial Estate Blantyre Glasgow G72 0JB to . Whistleberry Road Hamilton Glasgow ML3 0HP on 30 March 2022
24 Mar 2022 PSC05 Change of details for Raeburn Drilling & Geotechnical Limited as a person with significant control on 22 March 2022