About

Registered Number: SC182718
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 55 Commissioner Street, Crieff, Perthshire, PH7 3AY

 

Raeburn Investments Ltd was registered on 04 February 1998 and are based in Crieff in Perthshire. We don't know the number of employees at the organisation. The companies director is listed as Macdonald, Mary Millar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALD, Mary Millar 29 April 2013 20 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 30 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 31 December 2015
MR04 - N/A 20 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 December 2014
MR01 - N/A 06 December 2014
MR01 - N/A 04 December 2014
AR01 - Annual Return 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 31 December 2013
AP03 - Appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 08 March 2005
225 - Change of Accounting Reference Date 23 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

A registered charge 18 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.