REDEMPTION ESTATES LTD

SC237571
24072 EDINBURGH EH3 1FD

Documents

Documents
Date Category Description Pages
24 Sep 2024 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
24 Nov 2021 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
19 Mar 2021 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 Jul 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
29 Jul 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
09 Jul 2019 address Default Companies House Registered Office Address Applied 1 Buy now
15 May 2019 officers Termination of appointment of director (Abdou Razak Amadou) 1 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 mortgage Registration of a charge 7 Buy now
26 Feb 2019 mortgage Registration of a charge 13 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2018 resolution Resolution 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2017 mortgage Registration of a charge 31 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
22 Dec 2016 officers Appointment of director (Mr Abdou Razak Amadou) 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
26 Oct 2015 officers Change of particulars for director (Mr John Martin Brodie Clark) 2 Buy now
19 Mar 2015 officers Change of particulars for corporate secretary (Jirehouse Secretaries Ltd) 3 Buy now
08 Jan 2015 accounts Annual Accounts 6 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
20 May 2014 officers Termination of appointment of director (Rodger Young) 1 Buy now
09 Apr 2014 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2014 mortgage Registration of a charge 40 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
03 Dec 2013 officers Termination of appointment of director (Emily Sturge) 2 Buy now
15 Nov 2013 mortgage Registration of a charge 29 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
06 Aug 2013 officers Appointment of director (Emily Rebecca Sturge) 3 Buy now
06 Aug 2013 officers Appointment of director (Rodger Crawford Young) 3 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2012 resolution Resolution 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Stephen Jones) 2 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2011 resolution Resolution 2 Buy now
02 Jun 2011 resolution Resolution 17 Buy now
31 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2011 resolution Resolution 2 Buy now
02 Mar 2011 officers Appointment of director (Mr John Martin Brodie Clark) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Michael Mccabe) 1 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Change of particulars for director (Michael Mccabe) 2 Buy now
01 Nov 2010 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 2 Buy now
04 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2010 accounts Annual Accounts 8 Buy now
13 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Nov 2009 annual-return Annual Return 3 Buy now
01 Apr 2009 accounts Annual Accounts 10 Buy now
22 Jan 2009 annual-return Return made up to 28/09/08; full list of members 4 Buy now
23 Nov 2007 annual-return Return made up to 28/09/07; no change of members 7 Buy now
19 Sep 2007 accounts Annual Accounts 8 Buy now
11 Jan 2007 accounts Annual Accounts 9 Buy now
30 Oct 2006 annual-return Return made up to 28/09/06; full list of members 7 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: torridon house torridon lane rosyth fife KY11 2EU 1 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
08 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2006 officers New director appointed 5 Buy now
07 Jun 2006 accounts Accounting reference date extended from 30/11/05 to 31/05/06 1 Buy now
23 May 2006 accounts Annual Accounts 8 Buy now
19 May 2006 officers New secretary appointed 1 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: birchmoss plant & storage depot echt westhill aberdeenshire AB32 6XL 1 Buy now
19 May 2006 officers Director resigned 1 Buy now
19 May 2006 officers Director resigned 1 Buy now
19 May 2006 officers Secretary resigned 1 Buy now
10 May 2006 mortgage Dec mort/charge ***** 2 Buy now
08 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
29 Sep 2005 accounts Annual Accounts 8 Buy now
29 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
30 Sep 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
30 Jul 2004 accounts Annual Accounts 7 Buy now
29 Oct 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
12 Nov 2002 accounts Accounting reference date extended from 31/10/03 to 30/11/03 1 Buy now
24 Oct 2002 capital Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
24 Oct 2002 resolution Resolution 1 Buy now