About

Registered Number: SC338727
Date of Incorporation: 01/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 31 Union Grove, Aberdeen, AB10 6SD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2019 Outstanding

N/A

A registered charge 31 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.