UKBizDB.co.uk

REDAN PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redan Property Company Limited. The company was founded 69 years ago and was given the registration number SC030852. The firm's registered office is in GLASGOW. You can find them at 133 Finnieston Street, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REDAN PROPERTY COMPANY LIMITED
Company Number:SC030852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1955
End of financial year:10 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:133 Finnieston Street, Glasgow, G3 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director19 January 2017Active
133, Finnieston Street, Glasgow, Scotland, G3 8HD

Director18 February 2020Active
133, Finnieston Street, Glasgow, Scotland, G3 8HB

Director18 February 2020Active
91 Kinghorn Drive, Glasgow, G44 4TF

Secretary-Active
91 Kinghorn Drive, Glasgow, G44 4TF

Director-Active
58 Milverton Road, Giffnock, Glasgow, G46 7LQ

Director18 September 1992Active
48 St Vincent Street, Glasgow, G2

Director-Active

People with Significant Control

Mrs Sharon Elaine Laing
Notified on:17 February 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:133, Finnieston Street, Glasgow, Scotland, G3 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ann Rodden
Notified on:17 February 2021
Status:Active
Date of birth:March 1974
Nationality:Scottish
Country of residence:Scotland
Address:133, Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Mary Dick
Notified on:19 February 2020
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:Scotland
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Dick, Deceased
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Scotland
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Andrew Law Gordon Cumming
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Capital

Capital statement capital company with date currency figure.

Download
2020-01-06Insolvency

Legacy.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.