Company NameRedan Property Company Limited
Company StatusActive
Company NumberSC030852
CategoryPrivate Limited Company
Incorporation Date6 June 1955(68 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elaine Mary Dick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(61 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Sharon Elaine Laing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(64 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameMrs Julie Ann Rodden
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(64 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameAlasdair Gregor McGregor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1992)
RoleSolicitor
Correspondence Address48 St Vincent Street
Glasgow
G2
Scotland
Director NameAndrew Law Gordon Cumming
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(34 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 17 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Secretary NameAndrew Law Gordon Cumming
NationalityBritish
StatusResigned
Appointed02 August 1989(34 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Director NameRobert Dick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(37 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Law Gordon Cumming
50.00%
Ordinary
50 at £1Robert Dick
50.00%
Ordinary

Financials

Year2014
Net Worth£426,641
Cash£49,843
Current Liabilities£3,202

Accounts

Latest Accounts10 June 2023 (10 months, 3 weeks ago)
Next Accounts Due10 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

8 March 2023Total exemption full accounts made up to 10 June 2022 (8 pages)
7 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
10 June 2022Total exemption full accounts made up to 10 June 2021 (10 pages)
21 February 2022Cessation of Elaine Mary Dick as a person with significant control on 21 February 2022 (1 page)
7 October 2021Notification of Sharon Elaine Laing as a person with significant control on 17 February 2021 (2 pages)
7 October 2021Notification of Julie Ann Rodden as a person with significant control on 17 February 2021 (2 pages)
7 October 2021Change of details for Mrs Elaine Mary Dick as a person with significant control on 17 February 2021 (2 pages)
7 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 10 June 2020 (10 pages)
6 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
13 March 2020Change of details for Mrs Elaine Mary Dick as a person with significant control on 12 March 2020 (2 pages)
9 March 2020Total exemption full accounts made up to 10 June 2019 (10 pages)
28 February 2020Appointment of Mrs Sharon Elaine Laing as a director on 18 February 2020 (2 pages)
28 February 2020Appointment of Mrs Julie Ann Rodden as a director on 18 February 2020 (2 pages)
19 February 2020Cessation of Robert Dick, Deceased as a person with significant control on 19 February 2020 (1 page)
19 February 2020Cessation of Executors of Andrew Law Gordon Cumming as a person with significant control on 28 November 2019 (1 page)
19 February 2020Notification of Elaine Mary Dick as a person with significant control on 19 February 2020 (2 pages)
6 January 2020Statement of capital on 6 January 2020
  • GBP 522,237
(3 pages)
6 January 2020Solvency Statement dated 28/11/19 (1 page)
9 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 1,044,474
(4 pages)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 December 2019Resolutions
  • RES13 ‐ Sum of £432,213 be capitalised and appropriated to the holders of ordinary shares of £0.50 each and the director is authorised to apply such sum in payinmg up in full 864,426 bonbus shares of £0.50 each credited as fully paid up to the holders of ordinary shares of £0.50 each at the rate of 1 share for every 1 exisiting ordinary share of £0.50 each held by them 28/11/2019
(3 pages)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 432,313
(4 pages)
9 December 2019Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each be subdivided into 200 ordinary shares of £0.50 each 28/11/2019
(3 pages)
9 December 2019Sub-division of shares on 28 November 2019 (4 pages)
9 December 2019Change of share class name or designation (2 pages)
9 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
6 August 2019Director's details changed for Mrs Elaine Mary Dick on 6 August 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 10 June 2018 (8 pages)
16 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
11 October 2018Change of details for Executors of Andrew Law Gordon Cumming as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Robert Dick, Deceased as a person with significant control on 11 October 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 10 June 2017 (11 pages)
18 October 2017Termination of appointment of Andrew Law Gordon Cumming as a secretary on 17 May 2017 (1 page)
18 October 2017Termination of appointment of Andrew Law Gordon Cumming as a secretary on 17 May 2017 (1 page)
18 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
14 July 2017Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages)
14 July 2017Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page)
14 July 2017Termination of appointment of Andrew Law Gordon Cumming as a director on 17 May 2017 (1 page)
14 July 2017Change of details for Andrew Law Gordon Cumming as a person with significant control on 17 May 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 10 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 10 June 2016 (5 pages)
20 January 2017Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mrs Elaine Mary Dick as a director on 19 January 2017 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
17 October 2016Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page)
17 October 2016Termination of appointment of Robert Dick as a director on 11 March 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
12 February 2016Total exemption small company accounts made up to 10 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 10 June 2015 (6 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 10 June 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 10 June 2014 (6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Macfie & Company 5 Cathkinview Road Glasgow G42 9EA on 9 April 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 10 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 10 June 2013 (3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 January 2013Total exemption small company accounts made up to 10 June 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 10 June 2012 (3 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 10 June 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 10 June 2011 (3 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 10 June 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 10 June 2010 (4 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Andrew Law Gordon Cumming on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert Dick on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert Dick on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Law Gordon Cumming on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 10 June 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 10 June 2009 (4 pages)
9 February 2009Return made up to 04/10/08; full list of members (4 pages)
9 February 2009Return made up to 04/10/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 10 June 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 10 June 2008 (3 pages)
18 January 2008Total exemption small company accounts made up to 10 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 10 June 2007 (4 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 10 June 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 10 June 2006 (4 pages)
23 October 2006Return made up to 04/10/06; full list of members (7 pages)
23 October 2006Return made up to 04/10/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 10 June 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 10 June 2005 (5 pages)
11 November 2005Return made up to 04/10/05; full list of members (7 pages)
11 November 2005Return made up to 04/10/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 10 June 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 10 June 2004 (5 pages)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 10 June 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 10 June 2003 (5 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 10 June 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 10 June 2002 (4 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o grant & wilson 34 bridgeton cross glasgow G40 1BL (1 page)
14 June 2002Registered office changed on 14/06/02 from: c/o grant & wilson 34 bridgeton cross glasgow G40 1BL (1 page)
14 December 2001Total exemption small company accounts made up to 10 June 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 10 June 2001 (6 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
27 October 2000Return made up to 16/10/00; full list of members (6 pages)
27 October 2000Return made up to 16/10/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 10 June 2000 (6 pages)
6 October 2000Accounts for a small company made up to 10 June 2000 (6 pages)
1 December 1999Accounts for a small company made up to 10 June 1999 (6 pages)
1 December 1999Accounts for a small company made up to 10 June 1999 (6 pages)
4 November 1999Return made up to 16/10/99; full list of members (6 pages)
4 November 1999Return made up to 16/10/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 10 June 1998 (7 pages)
29 December 1998Accounts for a small company made up to 10 June 1998 (7 pages)
23 October 1998Return made up to 16/10/98; full list of members (5 pages)
23 October 1998Return made up to 16/10/98; full list of members (5 pages)
19 December 1997Full accounts made up to 10 June 1997 (11 pages)
19 December 1997Full accounts made up to 10 June 1997 (11 pages)
5 November 1997Return made up to 16/10/97; no change of members (4 pages)
5 November 1997Return made up to 16/10/97; no change of members (4 pages)
21 November 1996Full accounts made up to 10 June 1996 (12 pages)
21 November 1996Full accounts made up to 10 June 1996 (12 pages)
18 October 1996Return made up to 16/10/96; no change of members (4 pages)
18 October 1996Return made up to 16/10/96; no change of members (4 pages)
2 November 1995Full accounts made up to 10 June 1995 (11 pages)
2 November 1995Full accounts made up to 10 June 1995 (11 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 10 June 1994 (5 pages)
10 May 1995Accounts for a small company made up to 10 June 1994 (5 pages)
6 June 1955Certificate of incorporation (1 page)