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 - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

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 SC3290300005, created on 2025-01-17

View Document

20/01/2520 January 2025 Satisfaction of charge SC3290300004 in full

View Document

20/01/2520 January 2025 Satisfaction of charge SC3290300003 in full

View Document

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

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

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 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 SC3290300004, created on 2024-02-19

View Document

01/12/231 December 2023 Satisfaction of charge SC3290300001 in full

View Document

01/12/231 December 2023 Satisfaction of charge SC3290300002 in full

View Document

01/12/231 December 2023 Registration of charge SC3290300003, created on 2023-11-28

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

27/09/2327 September 2023 Termination of appointment of Anne Maureen Baxter as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Thomas Bernard O'sullivan as a director on 2023-09-27

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

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 Accounts for a small company made up to 2022-03-31

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 Southlanarkshire G72 0JB to . Whistleberry Road Hamilton Glasgow ML3 0HP on 2022-03-30

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, 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

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMLO

View Document

19/09/1219 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/119 December 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON STEPHEN / 17/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON STEPHEN / 09/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED DALGLEN (NO.1115) LIMITED CERTIFICATE ISSUED ON 08/09/07

View Document

09/08/079 August 2007 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