Dts Raeburn Limited GLASGOW


Founded in 2001, Dts Raeburn, classified under reg no. SC222975 is an active company. Currently registered at . Whistleberry Road ML3 0HP, Glasgow the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 2nd October 2001 Dts Raeburn Limited is no longer carrying the name Loanmast.

The company has 4 directors, namely Thomas O., Andrew R. and Robert H. and others. Of them, Afam O. has been with the company the longest, being appointed on 30 January 2006 and Thomas O. has been with the company for the least time - from 27 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James R. who worked with the the company until 22 March 2022.

Dts Raeburn Limited Address / Contact

Office Address . Whistleberry Road
Office Address2 Hamilton
Town Glasgow
Post code ML3 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222975
Date of Incorporation Thu, 6th Sep 2001
Industry Technical testing and analysis
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Thomas O.

Position: Director

Appointed: 27 September 2023

Andrew R.

Position: Director

Appointed: 22 March 2022

Robert H.

Position: Director

Appointed: 22 March 2022

Afam O.

Position: Director

Appointed: 30 January 2006

Gilbert W.

Position: Director

Appointed: 30 January 2006

Resigned: 31 March 2020

James R.

Position: Director

Appointed: 01 October 2001

Resigned: 22 March 2022

James R.

Position: Director

Appointed: 01 October 2001

Resigned: 27 January 2006

David R.

Position: Director

Appointed: 01 October 2001

Resigned: 22 March 2022

James R.

Position: Secretary

Appointed: 01 October 2001

Resigned: 22 March 2022

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Igne Group Limited from Ross-On-Wye, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Raeburn Drilling & Geotechnical Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Afam O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Igne Group Limited

Unit 2 Phocle Green Business Village, Upton Bishop, Ross-On-Wye, HR9 7XU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14740656
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raeburn Drilling & Geotechnical Limited

Brickwork East Avenue, Blantyre, Glasgow, G72 0JB, Scotland

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number Sc094320
Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Afam O.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% shares

Company previous names

Loanmast October 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand98 540100 393303 617440 325369 384673 837360 849
Current Assets944 368795 129728 8051 112 3561 100 1281 604 4911 378 602
Debtors773 557622 601396 771561 331642 625809 271977 613
Other Debtors1 4012 7183 2292 6342 6861 5793 000
Property Plant Equipment6 0744 15226 16818 93819 31010 2545 419
Total Inventories72 27172 13528 417110 70088 119121 38340 140
Other
Accrued Liabilities6 1605 68817 55219 341   
Accumulated Depreciation Impairment Property Plant Equipment76 11078 22967 44375 51768 69677 75283 935
Amounts Owed By Group Undertakings347 763194 833169 033170 325241 606294 997486 917
Amounts Owed To Group Undertakings151 3622 83754026 51424 883261 849104 951
Average Number Employees During Period10111112131414
Corporation Tax Payable39 95516 2572 82645 163   
Creditors378 647172 812132 059333 064264 634566 848327 829
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 501    
Disposals Property Plant Equipment  19 636    
Increase From Depreciation Charge For Year Property Plant Equipment 2 1196 7158 074 9 0566 183
Net Current Assets Liabilities565 721622 317596 746779 292835 4941 037 6431 050 773
Other Creditors1 6131 7051 9304 05817 01216 17225 592
Other Taxation Social Security Payable30 88922 39319 87225 80563 383125 70767 944
Property Plant Equipment Gross Cost82 18482 38193 61194 45588 00688 00689 354
Total Additions Including From Business Combinations Property Plant Equipment 19730 866844  1 348
Total Assets Less Current Liabilities571 795626 469622 914798 230854 8041 047 8971 056 192
Trade Creditors Trade Payables110 82779 22865 074173 076159 356163 120129 342
Trade Debtors Trade Receivables421 393425 050224 509388 372398 333512 695487 696
Work In Progress72 27172 13528 417110 70088 119121 38340 140

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (11 pages)

Company search