REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED

REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181611
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F R EVANS (LEEDS) LIMITEDSep 25, 2007Sep 25, 2007
    REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Andreas Frederick Evans as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 132,582
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 132,582
    SH01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 132,582
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Robert Marshall as a secretary

    1 pagesAP03

    Termination of appointment of Stuart Jobbins as a secretary

    1 pagesTM02

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed f r evans (leeds) LIMITED\certificate issued on 08/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 08, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2011

    RES15

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Roderick Michael Evans on Dec 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    165899830001
    EVANS, Roderick Michael
    Chester Square
    SW1W 9HH London
    7
    Director
    Chester Square
    SW1W 9HH London
    7
    United KingdomBritishCompany Director40175270005
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Director5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishCompany Director63940900001
    BIRRELL, Andrew David
    12 March Pines
    EH4 3PF Edinburgh
    Director
    12 March Pines
    EH4 3PF Edinburgh
    BritishWriter To The Signet202280002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    BritishCompany Director84076630001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritishCompany Director9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    BritishCompany Director7095590001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishCompany Director5387660001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishCompany Director100020003
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritishCompany Director4961270001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishDirector66424440001

    Who are the persons with significant control of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Property Group Limited
    Ring Road
    LS11 8EG Leeds
    Millshaw
    United Kingdom
    Apr 06, 2016
    Ring Road
    LS11 8EG Leeds
    Millshaw
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04422612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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