RAEBURN DRILLING AND GEOTECHNICAL (NORTHERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
01/04/251 April 2025 | Appointment of Mr Tariq Mahmood as a director on 2025-04-01 |
19/03/2519 March 2025 | Termination of appointment of Thomas Bernard O'sullivan as a director on 2025-03-07 |
22/01/2522 January 2025 | Registration of charge SC3290300005, created on 2025-01-17 |
20/01/2520 January 2025 | Satisfaction of charge SC3290300004 in full |
20/01/2520 January 2025 | Satisfaction of charge SC3290300003 in full |
10/01/2510 January 2025 | Director's details changed for Mr Robert Edward Hunter on 2025-01-10 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
15/04/2415 April 2024 | Memorandum and Articles of Association |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
08/04/248 April 2024 | Termination of appointment of Andrew John Richards as a director on 2024-04-08 |
21/02/2421 February 2024 | Registration of charge SC3290300004, created on 2024-02-19 |
01/12/231 December 2023 | Satisfaction of charge SC3290300001 in full |
01/12/231 December 2023 | Satisfaction of charge SC3290300002 in full |
01/12/231 December 2023 | Registration of charge SC3290300003, created on 2023-11-28 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
27/09/2327 September 2023 | Termination of appointment of Anne Maureen Baxter as a director on 2023-09-27 |
27/09/2327 September 2023 | Appointment of Mr Thomas Bernard O'sullivan as a director on 2023-09-27 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
01/12/221 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
28/11/2228 November 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from East Avenue, Priestfield Industrial Estate, Blantyre Glasgow Southlanarkshire G72 0JB to . Whistleberry Road Hamilton Glasgow ML3 0HP on 2022-03-30 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
27/12/1927 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEMLO |
19/09/1219 September 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual return made up to 9 August 2011 with full list of shareholders |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/12/119 December 2011 | FIRST GAZETTE |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON STEPHEN / 17/11/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON STEPHEN / 09/08/2010 |
15/11/1015 November 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/11/079 November 2007 | DIRECTOR RESIGNED |
09/11/079 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5QR |
10/09/0710 September 2007 | COMPANY NAME CHANGED DALGLEN (NO.1115) LIMITED CERTIFICATE ISSUED ON 08/09/07 |
09/08/079 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAEBURN DRILLING AND GEOTECHNICAL (NORTHERN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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