ALEXANDER REDPATH PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registration of charge SC7299600009, created on 2025-06-02 |
09/05/259 May 2025 | Registration of charge SC7299600007, created on 2025-04-25 |
09/05/259 May 2025 | Registration of charge SC7299600008, created on 2025-04-25 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-18 with updates |
15/03/2515 March 2025 | Registration of charge SC7299600006, created on 2025-03-12 |
08/03/258 March 2025 | Registration of charge SC7299600005, created on 2025-02-25 |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | Compulsory strike-off action has been discontinued |
03/03/253 March 2025 | Change of details for Sandy Burnet Redpath as a person with significant control on 2025-02-13 |
03/03/253 March 2025 | Director's details changed for Sandy Burnet Redpath on 2025-02-13 |
03/03/253 March 2025 | Registered office address changed from PO Box 24238 Sc729960 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-03 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Change of details for Sandy Burnet Redpath as a person with significant control on 2025-01-23 |
16/12/2416 December 2024 |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | Registered office address changed to PO Box 24238, Sc729960 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-16 |
07/11/247 November 2024 | Registration of charge SC7299600004, created on 2024-11-06 |
03/10/243 October 2024 | Registration of charge SC7299600003, created on 2024-10-02 |
27/09/2427 September 2024 | Registration of charge SC7299600002, created on 2024-09-26 |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with updates |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-04-30 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
12/05/2312 May 2023 | Registered office address changed from 5 2F2 Springvalley Terrace Morningside Edinburgh Lothian EH10 4QB Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-05-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company