DTS RAEBURN LIMITED
BLANTYRE LOANMAST LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0JB

Company number SC222975
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address EAST AVENUE, PRIESTFIELD INDUSTRIAL ESTATE, BLANTYRE, GLASGOW, G72 0JB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DTS RAEBURN LIMITED are www.dtsraeburn.co.uk, and www.dts-raeburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Dts Raeburn Limited is a Private Limited Company. The company registration number is SC222975. Dts Raeburn Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Dts Raeburn Limited is East Avenue Priestfield Industrial Estate Blantyre Glasgow G72 0jb. . RAEBURN, James Matthew is a Secretary of the company. OBINWA, Afam is a Director of the company. RAEBURN, David George is a Director of the company. RAEBURN, James Matthew is a Director of the company. WILSON, Gilbert is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director RAEBURN, James Crawford has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RAEBURN, James Matthew
Appointed Date: 01 October 2001

Director
OBINWA, Afam
Appointed Date: 30 January 2006
57 years old

Director
RAEBURN, David George
Appointed Date: 01 October 2001
71 years old

Director
RAEBURN, James Matthew
Appointed Date: 01 October 2001
75 years old

Director
WILSON, Gilbert
Appointed Date: 30 January 2006
69 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 October 2001
Appointed Date: 06 September 2001

Director
RAEBURN, James Crawford
Resigned: 27 January 2006
Appointed Date: 01 October 2001
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 October 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr Afam Obinwa
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Raeburn Drilling & Geotechnical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DTS RAEBURN LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 6 September 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 66,200

09 Sep 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 66,200

...
... and 46 more events
02 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Oct 2001
Registered office changed on 02/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
02 Oct 2001
Director resigned
02 Oct 2001
Secretary resigned
06 Sep 2001
Incorporation

DTS RAEBURN LIMITED Charges

15 August 2006
Bond & floating charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…