Advanced company searchLink opens in new window

REDAN PROPERTY COMPANY LIMITED

Company number SC030852

Filter by category

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)
06 Nov 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
08 Mar 2024 AA Total exemption full accounts made up to 10 June 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 10 June 2022
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
10 Jun 2022 AA Total exemption full accounts made up to 10 June 2021
21 Feb 2022 PSC07 Cessation of Elaine Mary Dick as a person with significant control on 21 February 2022
07 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mrs Elaine Mary Dick as a person with significant control on 17 February 2021
07 Oct 2021 PSC01 Notification of Sharon Elaine Laing as a person with significant control on 17 February 2021
07 Oct 2021 PSC01 Notification of Julie Ann Rodden as a person with significant control on 17 February 2021
12 Apr 2021 AA Total exemption full accounts made up to 10 June 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
13 Mar 2020 PSC04 Change of details for Mrs Elaine Mary Dick as a person with significant control on 12 March 2020
09 Mar 2020 AA Total exemption full accounts made up to 10 June 2019
28 Feb 2020 AP01 Appointment of Mrs Julie Ann Rodden as a director on 18 February 2020
28 Feb 2020 AP01 Appointment of Mrs Sharon Elaine Laing as a director on 18 February 2020
19 Feb 2020 PSC07 Cessation of Robert Dick, Deceased as a person with significant control on 19 February 2020
19 Feb 2020 PSC01 Notification of Elaine Mary Dick as a person with significant control on 19 February 2020
19 Feb 2020 PSC07 Cessation of Executors of Andrew Law Gordon Cumming as a person with significant control on 28 November 2019
06 Jan 2020 SH19 Statement of capital on 6 January 2020
  • GBP 522,237
06 Jan 2020 CAP-SS Solvency Statement dated 28/11/19
09 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2019 SH08 Change of share class name or designation
09 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name