About

Registered Number: SC300309
Date of Incorporation: 05/04/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

Established in 2006, Raeburn Energy Ltd have registered office in Renfrew, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Zulfiqar 10 April 2006 - 1
ROWBOTTOM, Steven Gordon 10 April 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
WU01(Scot) - N/A 08 September 2020
MR04 - N/A 15 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 April 2019
CH04 - Change of particulars for corporate secretary 19 October 2018
MR01 - N/A 26 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 12 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 23 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 10 April 2012
RESOLUTIONS - N/A 26 March 2012
AA - Annual Accounts 13 February 2012
RESOLUTIONS - N/A 11 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 March 2011
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 10 April 2007
RESOLUTIONS - N/A 17 August 2006
225 - Change of Accounting Reference Date 28 July 2006
410(Scot) - N/A 21 June 2006
410(Scot) - N/A 09 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Fully Satisfied

N/A

Floating charge 31 May 2006 Outstanding

N/A

Bond & floating charge 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.