REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED

REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED

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

    Company NameREDDINGTON HOUSE WEALTH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC387774
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDDINGTON HOUSE INVESTMENTS LIMITEDOct 27, 2010Oct 27, 2010

    What are the latest accounts for REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Robin Frank Hendry as a director on Sep 01, 2017

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Appointment of Robin Frank Hendry as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Colin Scott Mcgill as a director on Apr 25, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of Philip Mathew Hendry as a director on Feb 19, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Sub-division of shares on Nov 01, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision into 100 ordinary shares of £0.01 each 01/11/2013
    RES13

    Termination of appointment of John Nimmo as a secretary

    1 pagesTM02

    Appointment of Angela Hendry as a secretary

    2 pagesAP03

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland* on Oct 25, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed reddington house investments LIMITED\certificate issued on 21/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 21, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2012

    RES15

    Annual return made up to Oct 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    6 pagesAA

    Previous accounting period extended from Oct 31, 2011 to Feb 28, 2012

    3 pagesAA01

    Annual return made up to Oct 27, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRY, Angela
    Wester Coates Road
    EH12 5LH Edinburgh
    6
    United Kingdom
    Secretary
    Wester Coates Road
    EH12 5LH Edinburgh
    6
    United Kingdom
    182555720001
    NIMMO, John
    Alva Street
    EH2 4QG Edinburgh
    18
    Midlothian
    Uk
    Secretary
    Alva Street
    EH2 4QG Edinburgh
    18
    Midlothian
    Uk
    British156316150001
    HENDRY, Philip Mathew
    Alva Street
    EH2 4QG Edinburgh
    18
    Midlothian
    Uk
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Midlothian
    Uk
    United KingdomBritishFinancial Manager156316080001
    HENDRY, Robin Frank
    Wester Coates Road
    EH12 5LH Edinburgh
    6
    United Kingdom
    Director
    Wester Coates Road
    EH12 5LH Edinburgh
    6
    United Kingdom
    United KingdomBriitshDirector35511190002
    MCGILL, Colin Scott
    Alva Street
    EH2 4QG Edinburgh
    12
    United Kingdom
    Director
    Alva Street
    EH2 4QG Edinburgh
    12
    United Kingdom
    United KingdomBritishRetired663080001

    Who are the persons with significant control of REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Scott Mcgill
    Alva Street
    EH2 4QG Edinburgh
    12
    Apr 06, 2016
    Alva Street
    EH2 4QG Edinburgh
    12
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 06, 2011Registration of a charge (MG01s)

    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