REDCO PROPERTIES (ABERDEEN) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Court order for early dissolution in a winding-up by the court |
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 |
18/02/2518 February 2025 | Resolutions |
30/01/2530 January 2025 | Termination of appointment of Elizabeth Margaret Gee as a director on 2025-01-17 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Total exemption full accounts made up to 2022-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
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 |
02/10/232 October 2023 | Change of details for St Machar Properties Limited as a person with significant control on 2023-10-02 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Satisfaction of charge SC3387270005 in full |
21/02/2221 February 2022 | Satisfaction of charge SC3387270004 in full |
21/02/2221 February 2022 | Satisfaction of charge SC3387270001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
18/06/2018 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
23/03/2023 March 2020 | CESSATION OF ELIZABETH MARGARET GEE AS A PSC |
23/03/2023 March 2020 | CESSATION OF PAUL HOWARD GEE AS A PSC |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / ST MACHAR PROPERTIES LIMITED / 07/01/2020 |
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 |
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 |
19/03/2019 March 2020 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LLP |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM BRODIES HOUSE UNION GROVE ABERDEEN AB10 6SD SCOTLAND |
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 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST MACHAR PROPERTIES LIMITED |
14/02/2014 February 2020 | CESSATION OF STEWART MILNE GROUP LIMITED AS A PSC |
08/01/208 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3387270002 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3387270001 |
06/01/206 January 2020 | COMPANY NAME CHANGED REDCO MILNE LIMITED CERTIFICATE ISSUED ON 06/01/20 |
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 |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MEDINE |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GERALD MORE |
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 |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET GEE / 30/09/2019 |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD GEE / 30/09/2019 |
09/10/199 October 2019 | DIRECTOR APPOINTED MR GERALD CAMPBELL MORE |
27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GLENN ALLISON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
18/07/1818 July 2018 | SECRETARY APPOINTED MR MICHAEL SINCLAIR MEDINE |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
06/03/136 March 2013 | SECRETARY APPOINTED MR SCOTT CRAIG MARTIN |
06/03/136 March 2013 | APPOINTMENT TERMINATED, SECRETARY STUART OAG |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD GEE / 06/03/2013 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART OAG |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET GEE / 06/03/2013 |
06/03/136 March 2013 | DIRECTOR APPOINTED MR SCOTT CRAIG MARTIN |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/03/1229 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
07/12/117 December 2011 | DIRECTOR APPOINTED MR STUART CHARLES OAG |
07/12/117 December 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DEANS |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1130 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MALCOLM DEANS / 01/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD GEE / 01/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN FRASER WHYTE ALLISON / 01/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET GEE / 01/03/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ |
30/04/0930 April 2009 | CURREXT FROM 31/03/2009 TO 30/06/2009 |
30/04/0930 April 2009 | |
19/03/0919 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ |
06/11/086 November 2008 | |
08/08/088 August 2008 | DIRECTOR APPOINTED GLENN FRASER WHYTE ALLISON |
08/08/088 August 2008 | DIRECTOR APPOINTED THOMAS MALCOLM DEANS |
08/08/088 August 2008 | SECRETARY APPOINTED STUART CHARLES OAG |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED |
08/08/088 August 2008 | VARYING SHARE RIGHTS AND NAMES |
08/08/088 August 2008 | ADOPT ARTICLES 16/06/2008 |
08/08/088 August 2008 | DIRECTOR APPOINTED ELIZABETH MARGARET GEE |
08/08/088 August 2008 | DIRECTOR APPOINTED PAUL HOWARD GEE |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED |
15/05/0815 May 2008 | COMPANY NAME CHANGED WOODPEARL LIMITED CERTIFICATE ISSUED ON 15/05/08 |
01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDCO PROPERTIES (ABERDEEN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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