Company NameRaeburn Investments Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC182718
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameArmorel Katherine Robinson
NationalityBritish
StatusResigned
Appointed22 November 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressGlenalmond College
Perth
Tayside
PH1 3RY
Scotland
Secretary NameAnne Isabel Little
NationalityBritish
StatusResigned
Appointed16 March 2007(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address19 McNee Place
Crieff
Perthshire
PH7 4AQ
Scotland
Secretary NameKeri Ann McArthur King
NationalityNew Zealander
StatusResigned
Appointed13 November 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address3 Lennoch Circle
Comrie
Perthshire
PH6 2HS
Scotland
Secretary NameMiss Mary Millar MacDonald
StatusResigned
Appointed29 April 2013(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Correspondence Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.estek.co.uk

Location

Registered Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1William Frame
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

27 November 2014Delivered on: 6 December 2014
Persons entitled: Flourish Capital Limited

Classification: A registered charge
Particulars: 1 st john's place, perth. PTH43921.
Outstanding
18 November 2014Delivered on: 4 December 2014
Satisfied on: 20 August 2015
Persons entitled: Flourish Capital Limited

Classification: A registered charge
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
16 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
30 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Director's details changed for William Frame on 13 April 2018 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 August 2015Satisfaction of charge SC1827180001 in full (4 pages)
20 August 2015Satisfaction of charge SC1827180001 in full (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Registration of charge SC1827180002, created on 27 November 2014 (10 pages)
6 December 2014Registration of charge SC1827180002, created on 27 November 2014 (10 pages)
4 December 2014Registration of charge SC1827180001, created on 18 November 2014 (9 pages)
4 December 2014Registration of charge SC1827180001, created on 18 November 2014 (9 pages)
20 February 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
20 February 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
20 February 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
20 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland on 20 February 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
6 February 2013Director's details changed for William Frame on 4 February 2013 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for William Frame on 4 February 2013 (2 pages)
6 February 2013Director's details changed for William Frame on 4 February 2013 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 04/02/06; full list of members (2 pages)
3 May 2006Return made up to 04/02/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2005Return made up to 04/02/05; full list of members (2 pages)
8 March 2005Return made up to 04/02/05; full list of members (2 pages)
23 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 August 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 August 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
5 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 February 2004Return made up to 04/02/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
21 March 2003Return made up to 04/02/03; full list of members (6 pages)
21 March 2003Return made up to 04/02/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
20 March 2001Return made up to 04/02/01; full list of members (6 pages)
20 March 2001Return made up to 04/02/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
25 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
25 February 2000Return made up to 04/02/00; full list of members (6 pages)
25 February 2000Return made up to 04/02/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
13 April 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (14 pages)
4 February 1998Incorporation (14 pages)