Company NameRedburn Property Company Limited
Company StatusDissolved
Company NumberSC142109
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NamesQ T Development Limited and Anderston House Argyle Street Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAllan Leslie Harrison
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMelville Arthur Robinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusClosed
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 August 2014)
RoleSolicitor
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMrs Myra Joyce Robinson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(7 years after company formation)
Appointment Duration14 years, 7 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 19 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
39 Hyde Park Gate
London
SW7 5DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anderston House Argyle Street LTD
50.00%
Ordinary
1 at £1Melville Arthur Robinson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
5 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
5 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 January 2012Director's details changed for Melville Arthur Robinson on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Mrs Myra Joyce Robinson on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Melville Arthur Robinson on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Melville Arthur Robinson on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Mrs Myra Joyce Robinson on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Mrs Myra Joyce Robinson on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Allan Leslie Harrison on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Allan Leslie Harrison on 1 January 2012 (2 pages)
13 January 2012Director's details changed for Allan Leslie Harrison on 1 January 2012 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Myra Joyce Robinson on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Myra Joyce Robinson on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Myra Joyce Robinson on 1 January 2010 (2 pages)
12 May 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
12 May 2009Return made up to 12/01/09; full list of members (4 pages)
12 May 2009Return made up to 12/01/09; full list of members (4 pages)
12 May 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie, 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie, 53 bothwell street glasgow G2 6TA (1 page)
6 March 2008Amended accounts made up to 31 March 2007 (8 pages)
6 March 2008Amended accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Dec mort/charge * (2 pages)
25 January 2005Dec mort/charge * (2 pages)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
23 December 2003Dec mort/charge * (4 pages)
23 December 2003Dec mort/charge * (4 pages)
29 July 2003Auditor's resignation (1 page)
29 July 2003Auditor's resignation (1 page)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
15 January 2003Return made up to 12/01/03; full list of members (8 pages)
15 January 2003Return made up to 12/01/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
15 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 August 2000Notice of resolution removing auditor (2 pages)
23 August 2000Notice of resolution removing auditor (2 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
25 January 2000Return made up to 12/01/00; full list of members (5 pages)
25 January 2000Return made up to 12/01/00; full list of members (5 pages)
17 January 2000Company name changed anderston house argyle street li mited\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed anderston house argyle street li mited\certificate issued on 18/01/00 (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 December 1999Full accounts made up to 31 March 1999 (15 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
11 May 1999Partic of mort/charge * (5 pages)
11 May 1999Partic of mort/charge * (5 pages)
13 January 1999Return made up to 12/01/99; no change of members (7 pages)
13 January 1999Return made up to 12/01/99; no change of members (7 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
19 January 1998Return made up to 12/01/98; no change of members (7 pages)
19 January 1998Return made up to 12/01/98; no change of members (7 pages)
14 January 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 May 1997Dec mort/charge release * (4 pages)
28 May 1997Dec mort/charge release * (4 pages)
20 May 1997Dec mort/charge * (4 pages)
20 May 1997Dec mort/charge * (4 pages)
5 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 November 1996Full accounts made up to 31 March 1996 (13 pages)
7 February 1996Return made up to 12/01/96; no change of members (7 pages)
7 February 1996Return made up to 12/01/96; no change of members (7 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Partic of mort/charge * (4 pages)
16 June 1995Partic of mort/charge * (4 pages)
4 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1993Company name changed q t development LIMITED\certificate issued on 03/02/93 (2 pages)
2 February 1993Company name changed q t development LIMITED\certificate issued on 03/02/93 (2 pages)
15 January 1993Incorporation (15 pages)
15 January 1993Incorporation (15 pages)