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)
01 Feb 2005 AA Accounts for a small company made up to 31 March 2004
13 Oct 2004 363s Return made up to 06/09/04; full list of members
24 May 2004 AA Accounts for a small company made up to 31 March 2003
24 Oct 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Directors allot shares 16/08/02
24 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2003 123 £ nc 1000/50000 16/08/02
17 Oct 2003 363s Return made up to 06/09/03; full list of members
03 Feb 2003 AA Accounts for a small company made up to 31 March 2002
10 Oct 2002 363s Return made up to 06/09/02; full list of members
10 Oct 2002 288c Director's particulars changed
10 Oct 2002 288c Secretary's particulars changed;director's particulars changed
04 Jul 2002 225 Accounting reference date shortened from 30/09/02 to 31/03/02
31 Jan 2002 287 Registered office changed on 31/01/02 from: 146 west regent street glasgow G2 2RU
26 Nov 2001 288a New director appointed
03 Oct 2001 288a New secretary appointed;new director appointed
03 Oct 2001 288a New director appointed
02 Oct 2001 CERTNM Company name changed loanmast LIMITED\certificate issued on 02/10/01
02 Oct 2001 123 Nc inc already adjusted 01/10/01
02 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Oct 2001 287 Registered office changed on 02/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
02 Oct 2001 288b Director resigned
02 Oct 2001 288b Secretary resigned
06 Sep 2001 NEWINC Incorporation