REDAN PROPERTY COMPANY LIMITED

133 Finnieston Street, Glasgow, G3 8HB
StatusACTIVE
Company No.SC030852
CategoryPrivate Limited Company
Incorporated06 Jun 1955
Age69 years, 13 days
JurisdictionScotland

SUMMARY

REDAN PROPERTY COMPANY LIMITED is an active private limited company with number SC030852. It was incorporated 69 years, 13 days ago, on 06 June 1955. The company address is 133 Finnieston Street, Glasgow, G3 8HB.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 10 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 10 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 10 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Mary Dick

Cessation date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mrs Elaine Mary Dick

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Elaine Laing

Notification date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Rodden

Notification date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elaine Mary Dick

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 10 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Rodden

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Mrs Sharon Elaine Laing

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Dick, Deceased

Cessation date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Elaine Mary Dick

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-28

Psc name: Executors of Andrew Law Gordon Cumming

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-06

Capital : 522,237 GBP

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/11/19

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Capital : 1,044,474 GBP

Date: 2019-11-28

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Capital : 432,313 GBP

Date: 2019-11-28

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-28

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mrs Elaine Mary Dick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 10 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Dick, Deceased

Change date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Executors of Andrew Law Gordon Cumming

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 10 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-17

Officer name: Andrew Law Gordon Cumming

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-17

Psc name: Andrew Law Gordon Cumming

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Andrew Law Gordon Cumming

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 10 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Mary Dick

Appointment date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dick

Termination date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 10 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 10 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA

Change date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 10 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 10 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 10 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 10 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Law Gordon Cumming

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Dick

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 10 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-10

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 10 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 10 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-10

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 10 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-10

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2005

Action Date: 10 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-10

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 10 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-10

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 10 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-10

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2002

Action Date: 10 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-10

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: c/o grant & wilson 34 bridgeton cross glasgow G40 1BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2001

Action Date: 10 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-10

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2000

Action Date: 10 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1999

Action Date: 10 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-10

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 10 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-10

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1997

Action Date: 10 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-10

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1996

Action Date: 10 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-10

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 10 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-10

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 1995

Action Date: 10 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-10

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 22/02/95 from: 52 st enoch square (2ND floor) glasgow G1 4AA

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1994

Action Date: 10 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-10

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1993

Action Date: 10 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-10

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1992

Action Date: 10 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-10

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/91; no change of members

Documents

View document PDF


Some Companies

220 BALHAM HIGH ROAD LIMITED

C/O LONDON BLOCK MANAGEMENT LIMITED,LONDON,N1 9PD

Number:04270760
Status:ACTIVE
Category:Private Limited Company

BEECH TREE SOLAR LTD

TOWER FARM,SHIPSTON-ON-STOUR,CV36 5LZ

Number:09519298
Status:ACTIVE
Category:Private Limited Company

BIDDLE ELECTRICAL LIMITED

TANNERS GREEN HOUSE TANNERS GREEN,NORWICH,NR9 4QS

Number:08201764
Status:ACTIVE
Category:Private Limited Company

DIRECTING2 LIMITED

5 NUNN'S LANE,PONTEFRACT,WF7 5HF

Number:10367075
Status:ACTIVE
Category:Private Limited Company

J.C.L. PRESS LIMITED

UNIT 2,FURNESS VALE,SK12 7QA

Number:01790540
Status:LIQUIDATION
Category:Private Limited Company

MARBELSOFT LTD.

11A FALMER ROAD,ENFIELD,EN1 1PZ

Number:09821278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source