REDCO PROPERTIES (ABERDEEN) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewCourt order for early dissolution in a winding-up by the court

View Document

20/02/2520 February 2025 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2025-02-20

View Document

18/02/2518 February 2025 Resolutions

View Document

30/01/2530 January 2025 Termination of appointment of Elizabeth Margaret Gee as a director on 2025-01-17

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

02/10/232 October 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-10-02

View Document

02/10/232 October 2023 Change of details for St Machar Properties Limited as a person with significant control on 2023-10-02

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Satisfaction of charge SC3387270005 in full

View Document

21/02/2221 February 2022 Satisfaction of charge SC3387270004 in full

View Document

21/02/2221 February 2022 Satisfaction of charge SC3387270001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 Registered office address changed from , 31 Union Grove, Aberdeen, AB10 6SD, Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2020-11-27

View Document

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 CESSATION OF ELIZABETH MARGARET GEE AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF PAUL HOWARD GEE AS A PSC

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / ST MACHAR PROPERTIES LIMITED / 07/01/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ UNITED KINGDOM

View Document

19/03/2019 March 2020 Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, United Kingdom to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2020-03-19

View Document

19/03/2019 March 2020 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LLP

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM BRODIES HOUSE UNION GROVE ABERDEEN AB10 6SD SCOTLAND

View Document

26/02/2026 February 2020 Registered office address changed from , Brodies House Union Grove, Aberdeen, AB10 6SD, Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2020-02-26

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST MACHAR PROPERTIES LIMITED

View Document

14/02/2014 February 2020 CESSATION OF STEWART MILNE GROUP LIMITED AS A PSC

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3387270002

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3387270001

View Document

06/01/206 January 2020 COMPANY NAME CHANGED REDCO MILNE LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

31/12/1931 December 2019 Registered office address changed from , Peregrine House Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6JQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2019-12-31

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL MEDINE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD MORE

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM PEREGRINE HOUSE MOSSCROFT AVENUE WESTHILL BUSINESS PARK, WESTHILL ABERDEEN ABERDEENSHIRE AB32 6JQ

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET GEE / 30/09/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD GEE / 30/09/2019

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR GERALD CAMPBELL MORE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN ALLISON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR MICHAEL SINCLAIR MEDINE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR SCOTT CRAIG MARTIN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY STUART OAG

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD GEE / 06/03/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART OAG

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET GEE / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR SCOTT CRAIG MARTIN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR STUART CHARLES OAG

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEANS

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MALCOLM DEANS / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD GEE / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN FRASER WHYTE ALLISON / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET GEE / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

30/04/0930 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

30/04/0930 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ

View Document

06/11/086 November 2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED GLENN FRASER WHYTE ALLISON

View Document

08/08/088 August 2008 DIRECTOR APPOINTED THOMAS MALCOLM DEANS

View Document

08/08/088 August 2008 SECRETARY APPOINTED STUART CHARLES OAG

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED

View Document

08/08/088 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/088 August 2008 ADOPT ARTICLES 16/06/2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ELIZABETH MARGARET GEE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED PAUL HOWARD GEE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED WOODPEARL LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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