REDCO PROPERTIES (ABERDEEN) LIMITED
Overview
Company Name | REDCO PROPERTIES (ABERDEEN) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC338727 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REDCO PROPERTIES (ABERDEEN) LIMITED?
- Development of building projects (41100) / Construction
Where is REDCO PROPERTIES (ABERDEEN) LIMITED located?
Registered Office Address | 2nd Floor 18 Bothwell Street G2 6NU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDCO PROPERTIES (ABERDEEN) LIMITED?
Company Name | From | Until |
---|---|---|
REDCO MILNE LIMITED | May 15, 2008 | May 15, 2008 |
WOODPEARL LIMITED | Mar 01, 2008 | Mar 01, 2008 |
What are the latest accounts for REDCO PROPERTIES (ABERDEEN) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REDCO PROPERTIES (ABERDEEN) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 23, 2025 |
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | Yes |
What are the latest filings for REDCO PROPERTIES (ABERDEEN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Feb 20, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Margaret Gee as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St Machar Properties Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
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 Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Satisfaction of charge SC3387270002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3387270003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC3387270005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3387270004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3387270001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3387270004, created on Nov 20, 2020 | 5 pages | MR01 | ||||||||||
Registration of charge SC3387270005, created on Nov 20, 2020 | 5 pages | MR01 | ||||||||||
Registered office address changed from , 31 Union Grove, Aberdeen, AB10 6SD, Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Nov 27, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Burness Paull Llp as a secretary on Jul 30, 2020 | 2 pages | AP04 | ||||||||||
Registration of charge SC3387270003, created on Nov 16, 2020 | 12 pages | MR01 | ||||||||||
Who are the officers of REDCO PROPERTIES (ABERDEEN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 277034940001 | ||||||||||||||
GEE, Paul Howard | Director | Culterhouse Road Milltimber AB13 0EN Aberdeen 56 United Kingdom | United Kingdom | British | Estate Agent | 319210004 | ||||||||||||
MARTIN, Scott Craig | Secretary | Mosscroft Avenue Westhill Business Park, Westhill AB32 6JQ Aberdeen Peregrine House Aberdeenshire | 176389010001 | |||||||||||||||
MEDINE, Michael Sinclair | Secretary | Mosscroft Avenue Westhill Business Park, Westhill AB32 6JQ Aberdeen Peregrine House Aberdeenshire | 248569180001 | |||||||||||||||
OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||||||||||
BRODIES SECRETARIAL SERVICES LLP | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 268303250001 | ||||||||||||||
P & W SECRETARIES LIMITED | Secretary | Union Row AB10 1DQ Aberdeen Investment House, 6 | 128218620001 | |||||||||||||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||||||||||
DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | Managing Director | 848410001 | ||||||||||||
GEE, Elizabeth Margaret, Ms. | Director | Culterhouse Road Milltimber AB13 0EN Aberdeen 56 United Kingdom | United Kingdom | British | Company Director | 43445580004 | ||||||||||||
MARTIN, Scott Craig | Director | Mosscroft Avenue Westhill Business Park, Westhill AB32 6JQ Aberdeen Peregrine House Aberdeenshire | United Kingdom | British | Group Financial Controller | 176388900001 | ||||||||||||
MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | Chartered Accountant | 211208700001 | ||||||||||||
OAG, Stuart Charles | Director | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Scotland | United Kingdom | British | Head Of Finance | 129503880001 | ||||||||||||
P & W DIRECTORS LIMITED | Nominee Director | 6 Union Row AB10 1DQ Aberdeen Investment House | 900021240001 |
Who are the persons with significant control of REDCO PROPERTIES (ABERDEEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St Machar Properties Limited | Dec 23, 2019 | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Howard Gee | Jul 01, 2016 | Queens Road AB15 8DL Aberdeen 225 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ms. Elizabeth Margaret Gee | Jul 01, 2016 | Queens Road AB15 8DL Aberdeen 225 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Stewart Milne Group Limited | Jul 01, 2016 | Mosscroft Avenue Westhill Industrial Estate AB32 6JQ Westhill Peregrine House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does REDCO PROPERTIES (ABERDEEN) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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