RAEBURN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAEBURN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171037
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAEBURN GROUP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RAEBURN GROUP LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of RAEBURN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 101 LIMITEDDec 30, 1996Dec 30, 1996

    What are the latest accounts for RAEBURN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 27, 2018

    What are the latest filings for RAEBURN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Titanium 1 King's Inch Place Renfrew PA4 8WF on Jul 20, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Satisfaction of charge SC1710370006 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 27, 2018

    23 pagesAA

    Confirmation statement made on Jan 18, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Clp Secretaries Limited on Jun 13, 2018

    1 pagesCH04

    Registration of charge SC1710370006, created on Sep 25, 2018

    15 pagesMR01

    Full accounts made up to May 28, 2017

    22 pagesAA

    Confirmation statement made on Jan 08, 2018 with updates

    4 pagesCS01

    Notification of Raeburn Energy Limited as a person with significant control on Jul 17, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 17, 2017

    2 pagesPSC09

    Full accounts made up to May 29, 2016

    27 pagesAA

    Confirmation statement made on Dec 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2015

    19 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2014

    19 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    19 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of RAEBURN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470004
    HUSSAIN, Zulfiqar
    Westhill House
    Beechwood Close
    AB32 6YH Westhill
    Aberdeenshire
    Director
    Westhill House
    Beechwood Close
    AB32 6YH Westhill
    Aberdeenshire
    ScotlandBritish113287460001
    ROWBOTTOM, Steven Gordon
    1 Haremoss
    AB12 5GR Maryculter
    Es Moli
    Aberdeenshire
    Scotland
    Director
    1 Haremoss
    AB12 5GR Maryculter
    Es Moli
    Aberdeenshire
    Scotland
    ScotlandBritish70959840004
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ALLAN, David Martin
    34 Albyn Place
    AB10 1FW Aberdeen
    Director
    34 Albyn Place
    AB10 1FW Aberdeen
    British45915380001
    BOGLE, Susan
    23 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    Director
    23 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    British93732670001
    DUGUID, Susan Mary
    58 Cromwell Road
    AB15 4UB Aberdeen
    Director
    58 Cromwell Road
    AB15 4UB Aberdeen
    ScotlandBritish93801660001
    MCBAIN, Dianne
    69 Beaconsfield Place
    AB15 4AD Aberdeen
    Director
    69 Beaconsfield Place
    AB15 4AD Aberdeen
    British93732940001
    MILNE, Heather
    46 The Glebe
    Kemnay
    AB51 5NW Inverurie
    Director
    46 The Glebe
    Kemnay
    AB51 5NW Inverurie
    British93732780002
    RAEBURN, Jane
    10 Raeburn Street
    EH4 1HY Edinburgh
    Director
    10 Raeburn Street
    EH4 1HY Edinburgh
    British405810004

    Who are the persons with significant control of RAEBURN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    The Commercial Law Practice
    Scotland
    Scotland
    Jul 17, 2017
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    The Commercial Law Practice
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300309
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for RAEBURN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 30, 2016Jul 17, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does RAEBURN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Invoice Discounting Limited
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Jun 15, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On May 31, 2006
    Delivered On Jun 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 21, 2006Registration of a charge (410)
    • Jul 22, 2006Alteration to a floating charge (466 Scot)
    • Feb 22, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 18, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All sums due in terms of the agreement dated 6 april 2001
    Short particulars
    Purchased debt, non-vesting debt & other debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 27, 2001Registration of a charge (410)
    • Feb 22, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 20, 2000
    Delivered On Dec 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 crown street, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2000Registration of a charge (410)
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 06, 2000
    Delivered On Sep 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2000Registration of a charge (410)
    • Jul 19, 2006Alteration to a floating charge (466 Scot)
    • Aug 02, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 08, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1997Registration of a charge (410)
    • Mar 05, 2001Statement of satisfaction of a charge in full or part (419a)

    Does RAEBURN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2021Conclusion of winding up
    Jul 14, 2020Petition date
    Jul 14, 2020Commencement of winding up
    Jan 19, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0