Company NameRaeburn Place Development Limited
DirectorsRonald McNab and George Nimmo Henderson
Company StatusActive
Company NumberSC403946
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Previous NameDunwilco (1716) Limited

Business Activity

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

Directors

Director NameMr Ronald McNab
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr George Nimmo Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Peter Bremner MacDonald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Brian Leggat
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Raeburn Place Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,108
Cash£14,014
Current Liabilities£631,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 17 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pledge over the bank account with the bank of scotland at 1 ardmillan terrace, edinburgh.
Outstanding
5 February 2019Delivered on: 6 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Retail development to the north of raeburn place/comely bank road, edinburgh registered in the land register of scotland under title number MID204375.
Outstanding
28 January 2019Delivered on: 4 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (10 pages)
23 December 2021Accounts for a small company made up to 31 March 2020 (11 pages)
21 October 2021Satisfaction of charge SC4039460003 in full (1 page)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 January 2021Termination of appointment of John Brian Leggat as a director on 31 December 2020 (1 page)
12 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 31 March 2019 (9 pages)
23 October 2019Termination of appointment of David Baxter Newlands as a director on 16 September 2019 (1 page)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr John Brian Leggat on 28 May 2019 (2 pages)
17 April 2019Registration of charge SC4039460003, created on 29 March 2019 (12 pages)
6 February 2019Registration of charge SC4039460002, created on 5 February 2019 (6 pages)
4 February 2019Registration of charge SC4039460001, created on 28 January 2019 (15 pages)
29 January 2019Director's details changed for Mr David Baxter Newlands on 8 May 2018 (2 pages)
29 January 2019Director's details changed for Mr John Brian Leggat on 8 May 2018 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (7 pages)
29 September 2016Full accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2015Memorandum and Articles of Association (9 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2015Termination of appointment of Peter Bremner Macdonald as a director on 14 September 2015 (2 pages)
24 September 2015Memorandum and Articles of Association (9 pages)
24 September 2015Appointment of George Nimmo Henderson as a director on 14 September 2015 (3 pages)
24 September 2015Termination of appointment of Peter Bremner Macdonald as a director on 14 September 2015 (2 pages)
24 September 2015Appointment of George Nimmo Henderson as a director on 14 September 2015 (3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(7 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(7 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(7 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(7 pages)
24 July 2014Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 July 2014Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 July 2014Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages)
24 July 2014Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 August 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
9 August 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 April 2012 (2 pages)
23 November 2011Appointment of Peter Bremner Macdonald as a director (3 pages)
23 November 2011Appointment of Peter Bremner Macdonald as a director (3 pages)
20 October 2011Appointment of Dr Ronald Mcnab as a director (3 pages)
20 October 2011Appointment of Dr Ronald Mcnab as a director (3 pages)
7 October 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
7 October 2011Termination of appointment of Kenneth Rose as a director (1 page)
7 October 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
7 October 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
7 October 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
7 October 2011Termination of appointment of Kenneth Rose as a director (1 page)
6 October 2011Company name changed dunwilco (1716) LIMITED\certificate issued on 06/10/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 October 2011Company name changed dunwilco (1716) LIMITED\certificate issued on 06/10/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 July 2011Incorporation (45 pages)
22 July 2011Incorporation (45 pages)