REDBURN PROPERTY COMPANY LIMITED
Overview
| Company Name | REDBURN PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC142109 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDBURN PROPERTY COMPANY LIMITED?
- Security dealing on own account (64991) / Financial and insurance activities
- Buying and selling of own real estate (68100) / Real estate activities
Where is REDBURN PROPERTY COMPANY LIMITED located?
| Registered Office Address | c/o KERR BARRIE 250 West George Street G2 4QY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDBURN PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDERSTON HOUSE ARGYLE STREET LIMITED | Feb 03, 1993 | Feb 03, 1993 |
| Q T DEVELOPMENT LIMITED | Jan 15, 1993 | Jan 15, 1993 |
What are the latest accounts for REDBURN PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for REDBURN PROPERTY COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REDBURN PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Myra Joyce Robinson on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Melville Arthur Robinson on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Allan Leslie Harrison on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Myra Joyce Robinson on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Amended accounts made up to Mar 31, 2007 | 8 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of REDBURN PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, Margaret Rose | Secretary | West George Street G2 4QY Glasgow 250 United Kingdom | British | 31442930007 | ||||||
| HARRISON, Allan Leslie | Director | c/o Kerr Barrie West George Street G2 4QY Glasgow 250 | Scotland | British | 155540001 | |||||
| ROBINSON, Melville Arthur | Director | c/o Kerr Barrie West George Street G2 4QY Glasgow 250 | Scotland | British | 12072550002 | |||||
| ROBINSON, Myra Joyce | Director | c/o Kerr Barrie West George Street G2 4QY Glasgow 250 | Scotland | British | 67737150002 | |||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CAMERON, William Donald Bruce | Director | Wester Leddriegreen Blanefield G63 9BL Glasgow | Scotland | British | 770400001 | |||||
| COHEN, David Mayer | Director | Flat 20 39 Hyde Park Gate SW7 5DS London | United Kingdom | British | 111437080001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Does REDBURN PROPERTY COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 06, 1999 Delivered On May 11, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 10 clairmont gardens, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 09, 1998 Delivered On Jan 14, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 29-39 george street(odd numbers),bathgate,west lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 01, 1995 Delivered On Jun 16, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 116 kilmarnock road, shawlands, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 19, 1993 Delivered On Aug 30, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 24 woodside place, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 29, 1993 Delivered On Aug 03, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 20, 1993 Delivered On Apr 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Anderston house, 389 argyle street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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