Company NameRedgrave Associates Limited
Company StatusDissolved
Company NumberSC226426
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameNeil Peter Livingstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(3 days after company formation)
Appointment Duration16 years, 4 months (closed 17 April 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressSt Colmes 496 Perth Road
Dundee
Angus
DD2 1LS
Scotland
Secretary NameMrs Sheena Livingstone
NationalityBritish
StatusClosed
Appointed21 December 2001(3 days after company formation)
Appointment Duration16 years, 4 months (closed 17 April 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence Address496 Perth Road
Dundee
Angus
DD2 1LS
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Neil Livingstone
50.00%
Ordinary
500 at £1Sheena Livingstone
50.00%
Ordinary

Financials

Year2014
Net Worth£1,658
Cash£4,670
Current Liabilities£3,055

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 20 January 2015 (1 page)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 20 January 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 April 2013Registered office address changed from 3 Old Hawkhill Dundee Angus DD1 5EU on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 3 Old Hawkhill Dundee Angus DD1 5EU on 30 April 2013 (1 page)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2009Return made up to 18/12/08; full list of members (3 pages)
9 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 January 2007Return made up to 18/12/06; full list of members (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (6 pages)
6 February 2006Return made up to 18/12/05; full list of members (6 pages)
6 February 2006Return made up to 18/12/05; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 January 2003Return made up to 18/12/02; full list of members (6 pages)
20 January 2003Return made up to 18/12/02; full list of members (6 pages)
31 January 2002Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
31 January 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2002Registered office changed on 31/01/02 from: 3 old hawkhill dundee angus DD1 5EU (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: 3 old hawkhill dundee angus DD1 5EU (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
18 December 2001Incorporation (13 pages)
18 December 2001Incorporation (13 pages)