RAEBURN DRILLING & GEOTECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Tariq Mahmood as a director on 2025-04-01

View Document

19/03/2519 March 2025 Termination of appointment of Thomas Bernard O'sullivan as a director on 2025-03-07

View Document

22/01/2522 January 2025 Registration of charge SC0943200008, created on 2025-01-17

View Document

20/01/2520 January 2025 Satisfaction of charge SC0943200006 in full

View Document

20/01/2520 January 2025 Satisfaction of charge SC0943200007 in full

View Document

10/01/2510 January 2025 Director's details changed for Mr Robert Edward Hunter on 2025-01-10

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

02/07/242 July 2024 Appointment of Mr Peter Rhodes as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Andrew Condron as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Anne Maureen Baxter as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of James Crawford Raeburn as a director on 2024-06-28

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

08/04/248 April 2024 Termination of appointment of Andrew John Richards as a director on 2024-04-08

View Document

21/02/2421 February 2024 Registration of charge SC0943200007, created on 2024-02-19

View Document

01/12/231 December 2023 Satisfaction of charge SC0943200004 in full

View Document

01/12/231 December 2023 Registration of charge SC0943200006, created on 2023-11-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

05/10/235 October 2023 Notification of Igne Group Limited as a person with significant control on 2023-09-27

View Document

05/10/235 October 2023 Cessation of Safelane Group Limited as a person with significant control on 2023-09-27

View Document

22/09/2322 September 2023 Satisfaction of charge SC0943200005 in full

View Document

14/06/2314 June 2023 Termination of appointment of James Storrie Raeburn as a director on 2023-06-09

View Document

20/04/2320 April 2023 Appointment of Mr Gordon Ross as a director on 2023-04-18

View Document

15/02/2315 February 2023 Appointment of Mr Thomas Bernard O'sullivan as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Adam Christopher John Ainsworth as a director on 2023-02-10

View Document

25/01/2325 January 2023 Termination of appointment of Stuart Hunter Raeburn as a director on 2023-01-25

View Document

01/12/221 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from East Avenue Priestfield Industrial Estate Blantyre Glasgow G72 0JB to . Whistleberry Road Hamilton Glasgow ML3 0HP on 2022-03-30

View Document

15/01/2215 January 2022 Satisfaction of charge 3 in full

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STORRIE RAEBURN / 01/11/2015

View Document

30/12/1530 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STORRIE RAEBURN / 22/04/2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMLO

View Document

04/01/134 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1230 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MAUREEN BAXTER / 08/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STORRIE RAEBURN / 08/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRACHAN KEMLO / 08/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HUNTER RAEBURN / 08/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/05/089 May 2008 ALTER ARTICLES 31/03/2008

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 NC INC ALREADY ADJUSTED 14/10/93

View Document

18/11/9318 November 1993 £ NC 180000/200000 14/10/93

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED RAEBURN DRILLING LIMITED CERTIFICATE ISSUED ON 30/08/93

View Document

16/07/9316 July 1993 £ NC 100000/180000 01/07/93

View Document

16/07/9316 July 1993 NC INC ALREADY ADJUSTED 01/07/93

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 13 STRATHMORE HOUSE TOWN CENTRE EAST KILBRIDE G74 1LF

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 DEC MORT/CHARGE 5062

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTIC OF MORT/CHARGE 12746

View Document

07/11/887 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/887 November 1988 ALTER MEM AND ARTS 281088

View Document

07/11/887 November 1988 G123 NOTICE OF INCREASE

View Document

07/11/887 November 1988 REGISTERED OFFICE CHANGED ON 07/11/88 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

07/11/887 November 1988 TO INC CAP TO £100000 281088

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8516 July 1985 CERTIFICATE OF INCORPORATION

View Document

16/07/8516 July 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company