Background WavePink WaveYellow Wave

RAEBURN PLACE DEVELOPMENT LIMITED (SC403946)

RAEBURN PLACE DEVELOPMENT LIMITED (SC403946) is an active UK company. incorporated on 22 July 2011. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. RAEBURN PLACE DEVELOPMENT LIMITED has been registered for 14 years. Current directors include HENDERSON, George Nimmo, MCNAB, Ronald.

Company Number
SC403946
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
The Stamp Office C/O Henderson Loggie Llp Level 5,, Edinburgh, EH1 3EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENDERSON, George Nimmo, MCNAB, Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAEBURN PLACE DEVELOPMENT LIMITED

RAEBURN PLACE DEVELOPMENT LIMITED is an active company incorporated on 22 July 2011 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. RAEBURN PLACE DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

SC403946

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

DUNWILCO (1716) LIMITED
From: 22 July 2011To: 6 October 2011
Contact
Address

The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh, EH1 3EG,

Previous Addresses

, Ground Floor, 11 - 15 Thistle Street, Edinburgh, EH2 1DF, Scotland
From: 8 May 2018To: 6 December 2024
, 34 Melville Street, Edinburgh, EH3 7HA
From: 25 April 2012To: 8 May 2018
, 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom
From: 22 July 2011To: 25 April 2012
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Director Left
Oct 19
Director Left
Jan 21
Loan Cleared
Oct 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HENDERSON, George Nimmo

Active
C/O Henderson Loggie Llp Level 5,, EdinburghEH1 3EG
Born June 1960
Director
Appointed 14 Sept 2015

MCNAB, Ronald

Active
Saltire Court, EdinburghEH1 2EN
Born August 1955
Director
Appointed 06 Oct 2011

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 22 Jul 2011
Resigned 09 Aug 2012

LEGGAT, John Brian

Resigned
Thistle Street, EdinburghEH2 1DF
Born July 1948
Director
Appointed 02 Jul 2014
Resigned 31 Dec 2020

MACDONALD, Peter Bremner

Resigned
Saltire Court, EdinburghEH1 2EN
Born June 1963
Director
Appointed 06 Oct 2011
Resigned 14 Sept 2015

NEWLANDS, David Baxter

Resigned
Thistle Street, EdinburghEH2 1DF
Born September 1946
Director
Appointed 02 Jul 2014
Resigned 16 Sept 2019

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 22 Jul 2011
Resigned 06 Oct 2011

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 22 Jul 2011
Resigned 06 Oct 2011

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 22 Jul 2011
Resigned 06 Oct 2011

Persons with significant control

1

Melville Street, EdinburghEH3 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Memorandum Articles
11 November 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Memorandum Articles
24 September 2015
MAMA
Resolution
24 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Resolution
24 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2011
NEWINCIncorporation