Background WavePink WaveYellow Wave

RAEBURN PLACE DEVELOPMENT (SPORT) LIMITED (SC601802)

RAEBURN PLACE DEVELOPMENT (SPORT) LIMITED (SC601802) is an active UK company. incorporated on 5 July 2018. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. RAEBURN PLACE DEVELOPMENT (SPORT) LIMITED has been registered for 7 years. Current directors include HENDERSON, George Nimmo, MCNAB, Ronald.

Company Number
SC601802
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 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 (SPORT) LIMITED

RAEBURN PLACE DEVELOPMENT (SPORT) LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. RAEBURN PLACE DEVELOPMENT (SPORT) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC601802

LTD Company

Age

7 Years

Incorporated 5 July 2018

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
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 Scotland EH2 1DF Scotland
From: 5 July 2018To: 6 December 2024
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 19
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENDERSON, George Nimmo

Active
C/O Henderson Loggie Llp Level 5,, EdinburghEH1 3EG
Born June 1960
Director
Appointed 05 Jul 2018

MCNAB, Ronald

Active
C/O Henderson Loggie Llp Level 5,, EdinburghEH1 3EG
Born August 1955
Director
Appointed 05 Jul 2018

LEGGAT, John Brian

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born July 1948
Director
Appointed 05 Jul 2018
Resigned 31 Dec 2020

NEWLANDS, David Baxter

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born September 1948
Director
Appointed 05 Jul 2018
Resigned 16 Sept 2019

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
Notified 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 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
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Incorporation Company
5 July 2018
NEWINCIncorporation