Company NameRedhill Developments Limited
DirectorGraeme Kenneth Speirs
Company StatusActive
Company NumberSC129960
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Previous NamesLasno Limited and Sigma Oilfield Services Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(3 weeks, 6 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed12 February 1998(7 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address23 Hilltop Drive
Westhill
Aberdeenshire
AB32 6PL
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameEthel Victoria Speirs
NationalityBritish
StatusResigned
Appointed12 March 1991(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Director NameDonald John Houston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 1994)
RoleFinancial Controller
Correspondence Address46 Myrtle Terrace
Portlethen
Aberdeen
AB12 4SZ
Scotland
Director NameDavid Richard Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleEngineer
Correspondence Address29 Baillieswells Crescent
Bieldside
Aberdeen
AB15 9BD
Scotland

Location

Registered AddressUnits 1-3 Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Polymer N2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£296
Current Liabilities£219,704

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

14 March 1995Delivered on: 24 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(4 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(4 pages)
24 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(4 pages)
24 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 102
(4 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 102
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from C/O Polymer Applications Broomhill Road, Spurryhillock Industrial Estate, Stonehaven Aberdeenshire AB39 2NH on 22 April 2010 (1 page)
22 April 2010Registered office address changed from C/O Polymer Applications Broomhill Road, Spurryhillock Industrial Estate, Stonehaven Aberdeenshire AB39 2NH on 22 April 2010 (1 page)
22 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Graeme Kenneth Speirs on 13 February 2010 (2 pages)
21 April 2010Director's details changed for Graeme Kenneth Speirs on 13 February 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
27 April 2009Return made up to 13/02/09; full list of members (3 pages)
27 April 2009Return made up to 13/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
21 March 2008Return made up to 13/02/08; full list of members (3 pages)
21 March 2008Return made up to 13/02/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
27 March 2007Return made up to 13/02/07; full list of members (2 pages)
27 March 2007Return made up to 13/02/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
15 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
11 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 March 2002Return made up to 13/02/02; full list of members (6 pages)
13 March 2002Return made up to 13/02/02; full list of members (6 pages)
16 March 2001Return made up to 13/02/01; full list of members (6 pages)
16 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 February 2000Return made up to 13/02/00; full list of members (6 pages)
25 February 2000Return made up to 13/02/00; full list of members (6 pages)
8 August 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
8 August 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
19 March 1999Return made up to 13/02/99; full list of members (7 pages)
19 March 1999Return made up to 13/02/99; full list of members (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
9 March 1998Return made up to 13/02/98; no change of members (5 pages)
9 March 1998Return made up to 13/02/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
2 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998New secretary appointed (1 page)
22 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
12 March 1996£ ic 102/77 29/08/95 £ sr 25@1=25 (1 page)
12 March 1996£ ic 102/77 29/08/95 £ sr 25@1=25 (1 page)
12 March 1996Return made up to 13/02/96; full list of members (6 pages)
12 March 1996Return made up to 13/02/96; full list of members (6 pages)
13 February 1991Incorporation (24 pages)