REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED
Overview
Company Name | REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC387774 |
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 REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED located?
Registered Office Address | 12 Alva Street EH2 4QG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
REDDINGTON HOUSE INVESTMENTS LIMITED | Oct 27, 2010 | Oct 27, 2010 |
What are the latest accounts for REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Robin Frank Hendry as a director on Sep 01, 2017 | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Appointment of Robin Frank Hendry as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Scott Mcgill as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip Mathew Hendry as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Sub-division of shares on Nov 01, 2013 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Nimmo as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Angela Hendry as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland* on Oct 25, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed reddington house investments LIMITED\certificate issued on 21/12/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2011 to Feb 28, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 27, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDRY, Angela | Secretary | Wester Coates Road EH12 5LH Edinburgh 6 United Kingdom | 182555720001 | |||||||
NIMMO, John | Secretary | Alva Street EH2 4QG Edinburgh 18 Midlothian Uk | British | 156316150001 | ||||||
HENDRY, Philip Mathew | Director | Alva Street EH2 4QG Edinburgh 18 Midlothian Uk | United Kingdom | British | Financial Manager | 156316080001 | ||||
HENDRY, Robin Frank | Director | Wester Coates Road EH12 5LH Edinburgh 6 United Kingdom | United Kingdom | Briitsh | Director | 35511190002 | ||||
MCGILL, Colin Scott | Director | Alva Street EH2 4QG Edinburgh 12 United Kingdom | United Kingdom | British | Retired | 663080001 |
Who are the persons with significant control of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colin Scott Mcgill | Apr 06, 2016 | Alva Street EH2 4QG Edinburgh 12 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 23, 2010 Delivered On Jan 06, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
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