About

Registered Number: SC094320
Date of Incorporation: 16/07/1985 (39 years and 9 months ago)
Company Status: Active
Registered Address: East Avenue, Priestfield Industrial Estate, Blantyre, Glasgow, G72 0JB

 

Raeburn Drilling & Geotechnical Ltd was founded on 16 July 1985 with its registered office in Blantyre in Glasgow, it's status is listed as "Active". This organisation has 2 directors listed as Raeburn, James Storrie, Chambers, George Ballantyne. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAEBURN, James Storrie 30 January 2006 - 1
CHAMBERS, George Ballantyne 01 July 1993 30 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 04 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 November 2012
466(Scot) - N/A 30 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 June 2008
RESOLUTIONS - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
123 - Notice of increase in nominal capital 09 May 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 30 January 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 06 February 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 25 August 1995
AA - Annual Accounts 23 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 December 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 19 November 1993
RESOLUTIONS - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
123 - Notice of increase in nominal capital 18 November 1993
CERTNM - Change of name certificate 27 August 1993
RESOLUTIONS - N/A 16 July 1993
288 - N/A 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
123 - Notice of increase in nominal capital 16 July 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
288 - N/A 06 August 1992
287 - Change in situation or address of Registered Office 06 August 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 12 February 1992
363 - Annual Return 04 January 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 08 January 1990
AA - Annual Accounts 08 January 1990
419a(Scot) - N/A 05 May 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
410(Scot) - N/A 16 December 1988
RESOLUTIONS - N/A 07 November 1988
RESOLUTIONS - N/A 07 November 1988
MISC - Miscellaneous document 07 November 1988
287 - Change in situation or address of Registered Office 07 November 1988
288 - N/A 07 November 1988
288 - N/A 07 November 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 14 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1987
NEWINC - New incorporation documents 16 July 1985
MISC - Miscellaneous document 16 July 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 November 2012 Outstanding

N/A

Bond & floating charge 29 November 1988 Outstanding

N/A

Floating charge 10 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.