Redco Properties (Aberdeen) Ltd was registered on 01 March 2008 and has its registered office in Aberdeen, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Brodies Secretarial Services Llp, Gee, Elizabeth Margaret, Martin, Scott Craig, Medine, Michael Sinclair for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEE, Elizabeth Margaret | 16 June 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODIES SECRETARIAL SERVICES LLP | 17 February 2020 | - | 1 |
MARTIN, Scott Craig | 06 March 2013 | 12 July 2018 | 1 |
MEDINE, Michael Sinclair | 12 July 2018 | 23 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 27 March 2020 | |
PSC05 - N/A | 23 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
AD01 - Change of registered office address | 19 March 2020 | |
AP04 - Appointment of corporate secretary | 19 March 2020 | |
AD01 - Change of registered office address | 26 February 2020 | |
PSC02 - N/A | 14 February 2020 | |
PSC07 - N/A | 14 February 2020 | |
MR01 - N/A | 08 January 2020 | |
MR01 - N/A | 07 January 2020 | |
RESOLUTIONS - N/A | 06 January 2020 | |
AD01 - Change of registered office address | 31 December 2019 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
TM02 - Termination of appointment of secretary | 31 December 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
CH01 - Change of particulars for director | 30 October 2019 | |
AP01 - Appointment of director | 09 October 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 27 March 2019 | |
AP03 - Appointment of secretary | 18 July 2018 | |
TM01 - Termination of appointment of director | 17 July 2018 | |
TM02 - Termination of appointment of secretary | 17 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 15 March 2017 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 27 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
AP03 - Appointment of secretary | 06 March 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
TM02 - Termination of appointment of secretary | 06 March 2013 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 29 March 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AP01 - Appointment of director | 07 December 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
225 - Change of Accounting Reference Date | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 30 April 2009 | |
363a - Annual Return | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
RESOLUTIONS - N/A | 08 August 2008 | |
RESOLUTIONS - N/A | 08 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
CERTNM - Change of name certificate | 15 May 2008 | |
NEWINC - New incorporation documents | 01 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2019 | Outstanding |
N/A |
A registered charge | 31 December 2019 | Outstanding |
N/A |