About

Registered Number: SC237571
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Receivership
Registered Address: 24072, SC237571: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD

 

Redemption Estates Ltd was registered on 02 October 2002, it's status in the Companies House registry is set to "Receivership". There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMADOU, Abdou Razak 22 December 2016 03 May 2019 1
MCCABE, Michael 08 May 2006 31 May 2010 1

Filing History

Document Type Date
RM01 - N/A 29 July 2019
RM01 - N/A 29 July 2019
RP05 - N/A 09 July 2019
TM01 - Termination of appointment of director 15 May 2019
PSC07 - N/A 12 April 2019
PSC02 - N/A 11 April 2019
MR01 - N/A 26 February 2019
MR01 - N/A 26 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
PSC02 - N/A 13 November 2018
RESOLUTIONS - N/A 22 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 November 2017
PSC05 - N/A 27 November 2017
MR01 - N/A 07 June 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH04 - Change of particulars for corporate secretary 19 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 20 May 2014
CH04 - Change of particulars for corporate secretary 09 April 2014
MR04 - N/A 12 February 2014
MR04 - N/A 12 February 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 03 December 2013
MR01 - N/A 15 November 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 29 January 2013
AA01 - Change of accounting reference date 14 December 2012
CERTNM - Change of name certificate 30 November 2012
RESOLUTIONS - N/A 30 November 2012
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2012
AD01 - Change of registered office address 06 September 2012
AD01 - Change of registered office address 31 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 November 2011
CERTNM - Change of name certificate 27 June 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 02 June 2011
CERTNM - Change of name certificate 31 May 2011
RESOLUTIONS - N/A 31 May 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH04 - Change of particulars for corporate secretary 01 November 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 03 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 August 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 22 January 2009
363s - Annual Return 23 November 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
CERTNM - Change of name certificate 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
419a(Scot) - N/A 10 May 2006
CERTNM - Change of name certificate 08 May 2006
CERTNM - Change of name certificate 05 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 September 2005
410(Scot) - N/A 29 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 October 2003
225 - Change of Accounting Reference Date 12 November 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

A registered charge 19 February 2019 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

Deed of legal charge 17 August 2012 Fully Satisfied

N/A

Floating charge 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.