Company NameRaeburn Christie Trustees Limited
Company StatusActive
Company NumberSC193828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Callum Anderson McDonald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr William Douglas Barclay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameDouglas John Crombie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameHeather Mari-Ann Stephen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Beechgrove Avenue
Aberdeen
AB15 5HE
Scotland
Director NameMichael James Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameMr Keith Graham Napier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address155 Clifton Road
Aberdeen
AB24 4RH
Scotland
Director NameDavid Ramsay Landsman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Cairnlee Avenue East
Cults
Aberdeen
Aberdeenshire
AB15 9NU
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr George Keith Allan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMiss Amy Cecile Doris Watson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteraeburns.co.uk
Email address[email protected]
Telephone01224 332400
Telephone regionAberdeen

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

29 August 2014Delivered on: 11 September 2014
Persons entitled: Skene Enterprises (Aberdeen) Limited

Classification: A registered charge
Particulars: 19 queen victoria park, inchmarlo, banchory.
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
2 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 June 2020Appointment of Miss Amy Cecile Doris Watson as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Amy Cecile Doris Watson as a director on 1 June 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 September 2019Appointment of Heather Mari-Ann Stephen as a director on 1 September 2019 (2 pages)
2 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
27 May 2019Appointment of Douglas John Crombie as a director on 30 April 2019 (2 pages)
27 May 2019Termination of appointment of George Keith Allan as a director on 30 April 2019 (1 page)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
11 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
11 February 2016Director's details changed for Mr Callum Anderson Mcdonald on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Callum Anderson Mcdonald on 10 February 2016 (2 pages)
16 November 2015Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page)
16 November 2015Appointment of Mr William Douglas Barclay as a director on 16 August 2015 (2 pages)
16 November 2015Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page)
16 November 2015Appointment of Mr William Douglas Barclay as a director on 16 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 September 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 June 2015Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 September 2014Registration of charge SC1938280001, created on 29 August 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 September 2014Registration of charge SC1938280001, created on 29 August 2014 (6 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 June 2012Termination of appointment of David Landsman as a director (1 page)
21 June 2012Termination of appointment of David Landsman as a director (1 page)
1 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
1 June 2011Appointment of Mr George Keith Allan as a director (2 pages)
1 June 2011Appointment of Mr George Keith Allan as a director (2 pages)
1 June 2011Termination of appointment of Michael Taylor as a director (1 page)
1 June 2011Termination of appointment of Michael Taylor as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
22 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
30 June 2010Termination of appointment of David Mcewing as a director (1 page)
30 June 2010Appointment of Mr Ross Scott Gardner as a director (2 pages)
30 June 2010Appointment of Mr Ross Scott Gardner as a director (2 pages)
30 June 2010Termination of appointment of David Mcewing as a director (1 page)
23 February 2010Director's details changed for Keith Graham Napier on 31 January 2010 (2 pages)
23 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 30 January 2010 (2 pages)
23 February 2010Director's details changed for David Mcewing on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Michael James Taylor on 31 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
23 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 30 January 2010 (2 pages)
23 February 2010Director's details changed for Michael James Taylor on 31 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
23 February 2010Director's details changed for Keith Graham Napier on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Callum Anderson Mcdonald on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Callum Anderson Mcdonald on 31 January 2010 (2 pages)
23 February 2010Director's details changed for David Mcewing on 31 January 2010 (2 pages)
23 February 2010Director's details changed for David Ramsay Landsman on 31 January 2010 (2 pages)
23 February 2010Director's details changed for David Ramsay Landsman on 31 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
20 February 2009Annual return made up to 31/01/09 (3 pages)
20 February 2009Annual return made up to 31/01/09 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 February 2007Annual return made up to 31/01/07 (2 pages)
2 February 2007Annual return made up to 31/01/07 (2 pages)
6 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
6 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 February 2006Annual return made up to 31/01/06 (2 pages)
15 February 2006Annual return made up to 31/01/06 (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(5 pages)
10 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/05
(5 pages)
1 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
4 February 2004Annual return made up to 31/01/04 (5 pages)
4 February 2004Annual return made up to 31/01/04 (5 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
3 February 2003Annual return made up to 31/01/03 (5 pages)
3 February 2003Annual return made up to 31/01/03 (5 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 February 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 February 2001Annual return made up to 21/02/01 (4 pages)
22 February 2001Annual return made up to 21/02/01 (4 pages)
17 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
12 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Annual return made up to 26/02/00 (4 pages)
2 March 2000Annual return made up to 26/02/00 (4 pages)
26 February 1999Incorporation (29 pages)
26 February 1999Incorporation (29 pages)