Company NameRaeburn Developments Limited
DirectorsLorna Raeburn and Irvine Keith Raeburn
Company StatusActive
Company NumberSC118370
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lorna Raeburn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(9 months, 4 weeks after company formation)
Appointment Duration34 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Brighouse Park Cross
Cramond
Edinburgh
Mid Lothian
EH4 6GZ
Scotland
Director NameMr Irvine Keith Raeburn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(9 months, 4 weeks after company formation)
Appointment Duration34 years
RoleComp Dir
Country of ResidenceScotland
Correspondence Address6 Brighouse Park Cross
Cramond
Edinburgh
Mid Lothian
EH4 6GZ
Scotland
Secretary NameMr Irvine Keith Raeburn
NationalityBritish
StatusCurrent
Appointed31 March 1990(9 months, 4 weeks after company formation)
Appointment Duration34 years
RoleComp Dir
Country of ResidenceScotland
Correspondence Address6 Brighouse Park Cross
Cramond
Edinburgh
Mid Lothian
EH4 6GZ
Scotland

Contact

Telephone07 740987116
Telephone regionMobile

Location

Registered AddressJ S Accounting Services Limited
13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

50 at £0.1Irvine K. Raeburn
50.00%
Ordinary A
40 at £0.1Lorna I. Raeburn
40.00%
Ordinary B
10 at £0.1Leah Marion Raeburn
10.00%
Ordinary C

Financials

Year2014
Net Worth£225,429
Cash£11,825
Current Liabilities£21,485

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

28 November 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wallhouse farm steading, torphichen in the county of west lothian WLN38330.
Outstanding
5 September 2003Delivered on: 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pardovan holdings, philpstoun, by linlithgow WLN30995.
Outstanding
21 February 2003Delivered on: 27 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 June 2023Director's details changed for Mr Irvine Keith Raeburn on 1 June 2023 (2 pages)
21 June 2023Change of details for Mr Irvine Keith Raeburn as a person with significant control on 1 June 2023 (2 pages)
21 June 2023Director's details changed for Mrs Lorna Raeburn on 1 June 2023 (2 pages)
21 June 2023Change of details for Mr Irvine Keith Raeburn as a person with significant control on 1 June 2023 (2 pages)
21 June 2023Change of details for Mr Irvine Keith Raeburn as a person with significant control on 1 June 2023 (2 pages)
21 June 2023Secretary's details changed for Mr Irvine Keith Raeburn on 1 June 2023 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Satisfaction of charge 1 in full (1 page)
18 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 December 2017Registered office address changed from 6 Brighouse Park Cross Cramond Edinburgh Midlothian EH4 6GZ to J S Accounting Services Limited 13-15 Morningside Drive Edinburgh EH10 5LZ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 6 Brighouse Park Cross Cramond Edinburgh Midlothian EH4 6GZ to J S Accounting Services Limited 13-15 Morningside Drive Edinburgh EH10 5LZ on 1 December 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Director's details changed for Irvine Raeburn on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Lorna Raeburn on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Lorna Raeburn on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Irvine Raeburn on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / irvine raeburn / 21/04/2008 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / irvine raeburn / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / lorna raeburn / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / lorna raeburn / 21/04/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from the square blackness EH49 7NG (1 page)
29 February 2008Registered office changed on 29/02/2008 from the square blackness EH49 7NG (1 page)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
18 September 2003Partic of mort/charge * (5 pages)
18 September 2003Partic of mort/charge * (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Return made up to 31/03/03; full list of members (7 pages)
19 March 2003Return made up to 31/03/03; full list of members (7 pages)
27 February 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Return made up to 31/03/02; full list of members (6 pages)
20 March 2002Return made up to 31/03/02; full list of members (6 pages)
25 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 31/03/99; no change of members (4 pages)
30 March 1999Return made up to 31/03/99; no change of members (4 pages)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 March 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
26 March 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 June 1989Incorporation (12 pages)
6 June 1989Incorporation (12 pages)