REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED
Overview
Company Name | REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC181611 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
F R EVANS (LEEDS) LIMITED | Sep 25, 2007 | Sep 25, 2007 |
REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED | Dec 11, 1997 | Dec 11, 1997 |
What are the latest accounts for REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) 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 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Andreas Frederick Evans as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Marshall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stuart Jobbins as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed f r evans (leeds) LIMITED\certificate issued on 08/07/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Roderick Michael Evans on Dec 22, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower | 165899830001 | |||||||
EVANS, Roderick Michael | Director | Chester Square SW1W 9HH London 7 | United Kingdom | British | Company Director | 40175270005 | ||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Director | 5387660001 | |||||
GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||
BIRRELL, Andrew David | Director | 12 March Pines EH4 3PF Edinburgh | British | Writer To The Signet | 202280002 | |||||
CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Company Director | 84076630001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Company Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Company Director | 7095590001 | |||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Director | 5387660001 | |||||
GOODWILL, Geoffrey Mortimer | Director | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | Company Director | 100020003 | ||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Company Director | 4961270001 | ||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 |
Who are the persons with significant control of REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Property Group Limited | Apr 06, 2016 | Ring Road LS11 8EG Leeds Millshaw 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