RICHMOND PROPERTIES (ABERDEEN) LIMITED
Overview
| Company Name | RICHMOND PROPERTIES (ABERDEEN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC084872 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICHMOND PROPERTIES (ABERDEEN) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is RICHMOND PROPERTIES (ABERDEEN) LIMITED located?
| Registered Office Address | Unit 2 The Galleria Langstane Place AB11 6FB Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTBURN PROPERTIES LIMITED | Feb 21, 1986 | Feb 21, 1986 |
| S R CONSTRUCTION (ABERDEEN) LIMITED | Oct 03, 1983 | Oct 03, 1983 |
What are the latest accounts for RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | No |
What are the latest filings for RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on Dec 23, 2021 | 1 pages | AD01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 25, 2017 | 1 pages | TM02 | ||
Appointment of Dentons Secretaries Limited as a secretary on Oct 25, 2017 | 2 pages | AP04 | ||
Registration of charge SC0848720014, created on Oct 17, 2017 | 6 pages | MR01 | ||
Registration of charge SC0848720013, created on Jun 28, 2017 | 6 pages | MR01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||
Registration of charge SC0848720012, created on Dec 21, 2016 | 7 pages | MR01 | ||
Who are the officers of RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND, Thomas Davidson | Director | 98 Hamilton Place AB15 5BA Aberdeen | Scotland | British | 33743930001 | |||||||||||||
| SUTHERLAND, Lynda | Secretary | 75 Westburn Drive AB2 5BU Aberdeen Aberdeenshire | British | 5267320001 | ||||||||||||||
| ABERDEIN CONSIDINE & CO | Secretary | 8 & 9 Bon Accord Crescent AB11 6DN Aberdeen Grampian | 46377830001 | |||||||||||||||
| BURNETT & REID | Secretary | 15 Golden Square AB10 1WF Aberdeen | 39027620001 | |||||||||||||||
| BURNETT & REID | Secretary | 15 Golden Square AB10 1WF Aberdeen | 39027620001 | |||||||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
| BLACKWOOD, William Blane | Director | 43 Earnsheugh Circle Cove Bay AB12 3PY Aberdeen Grampian | British | 32916350001 | ||||||||||||||
| MACKENZIE, Kenneth | Director | 141 Kings Gate AB2 6DL Aberdeen Aberdeenshire | British | 994140001 | ||||||||||||||
| SUTHERLAND, Lynda | Director | 75 Westburn Drive AB2 5BU Aberdeen Aberdeenshire | British | 5267320001 |
Who are the persons with significant control of RICHMOND PROPERTIES (ABERDEEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grampian Property Group Limited | Apr 06, 2016 | George Square G2 1AL Glasgow 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0