Redco Properties (Aberdeen) Limited

DataGardener
dissolved
Unknown

Redco Properties (aberdeen) Limited

sc338727Private Limited With Share Capital

2Nd Floor 18 Bothwell Street, Glasgow, G26NU
Incorporated

01/03/2008

Company Age

18 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Redco Properties (aberdeen) Limited (sc338727) is a private limited with share capital incorporated on 01/03/2008 (18 years old) and registered in glasgow, G26NU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 01/03/2008
G26NU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-12-2025
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:08-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Resolution
Category:Resolution
Date:18-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Resolution
Category:Resolution
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Termination Secretary Company With Name
Category:Officers
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Accounts
Date:30-04-2009
Legacy
Category:Address
Date:30-04-2009
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Address
Date:06-11-2008
Resolution
Category:Resolution
Date:08-08-2008
Legacy
Category:Capital
Date:08-08-2008
Legacy
Category:Capital
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Resolution
Category:Resolution
Date:08-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2008
Incorporation Company
Category:Incorporation
Date:01-03-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date08/05/2024
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor 18 Bothwell Street, Glasgow, G26NURegistered
2 Marischal Square, Broad Street, Aberdeen, Aberdeenshire, AB101DQ
2Nd Floor 18 Bothwell Street, Glasgow, G26NURegistered
1 Union Wynd, Aberdeen, AB101DQRegistered
1 Union Wynd, Aberdeen, AB101DQRegistered

Related Companies

2

Contact

shopforres.co.uk
2Nd Floor 18 Bothwell Street, Glasgow, G26NU