Advanced company searchLink opens in new window

REDCO PROPERTIES (ABERDEEN) LIMITED

Company number SC338727

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
02 Oct 2023 PSC05 Change of details for St Machar Properties Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2 October 2023
03 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 MR04 Satisfaction of charge SC3387270002 in full
20 Jun 2022 MR04 Satisfaction of charge SC3387270003 in full
07 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 Feb 2022 MR04 Satisfaction of charge SC3387270005 in full
21 Feb 2022 MR04 Satisfaction of charge SC3387270004 in full
21 Feb 2022 MR04 Satisfaction of charge SC3387270001 in full
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
11 Dec 2020 MR01 Registration of charge SC3387270004, created on 20 November 2020
11 Dec 2020 MR01 Registration of charge SC3387270005, created on 20 November 2020
27 Nov 2020 AD01 Registered office address changed from , 31 Union Grove, Aberdeen, AB10 6SD, Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 27 November 2020
27 Nov 2020 AP04 Appointment of Burness Paull Llp as a secretary on 30 July 2020
19 Nov 2020 MR01 Registration of charge SC3387270003, created on 16 November 2020
10 Jul 2020 TM02 Termination of appointment of Brodies Secretarial Services Llp as a secretary on 9 July 2020
18 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
23 Mar 2020 PSC05 Change of details for St Machar Properties Limited as a person with significant control on 7 January 2020
23 Mar 2020 PSC07 Cessation of Paul Howard Gee as a person with significant control on 7 January 2020
23 Mar 2020 PSC07 Cessation of Elizabeth Margaret Gee as a person with significant control on 7 January 2020