Advanced company searchLink opens in new window

REDDINGTON HOUSE WEALTH MANAGEMENT LIMITED

Company number SC387774

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2017 TM01 Termination of appointment of Robin Frank Hendry as a director on 1 September 2017
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2017 AP01 Appointment of Robin Frank Hendry as a director on 25 April 2017
28 Apr 2017 TM01 Termination of appointment of Colin Scott Mcgill as a director on 25 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
04 Mar 2016 TM01 Termination of appointment of Philip Mathew Hendry as a director on 19 February 2016
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Nov 2013 SH02 Sub-division of shares on 1 November 2013
19 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 01/11/2013
01 Nov 2013 TM02 Termination of appointment of John Nimmo as a secretary
01 Nov 2013 AP03 Appointment of Angela Hendry as a secretary
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
25 Oct 2013 AD01 Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 25 October 2013
21 Dec 2012 CERTNM Company name changed reddington house investments LIMITED\certificate issued on 21/12/12
  • CONNOT ‐
21 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
29 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
11 May 2012 AA01 Previous accounting period extended from 31 October 2011 to 28 February 2012
30 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders