Company NameRedemption Estates Ltd
Company StatusRECEIVERSHIP
Company NumberSC237571
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Previous Names7

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusCurrent
Appointed08 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMr Albert Malcolm McIntosh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressMorven View
Crathes
Banchory
Aberdeenshire
AB31 4HD
Scotland
Secretary NameDavid Marshall Kinnear Hamilton
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Cairnlee Park
Bieldside
Aberdeen
AB15 9AF
Scotland
Director NameEwan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2006)
RoleLeisure Consultant
Correspondence AddressOld Downie Farm
Carnoustie
Angus
DD6 6SE
Scotland
Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions Little Venice
London
W2 1SH
Director NameMr Michael McCabe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressMount Rise, La Mont De Gorey
Gorey
St Martins
Jersey
JE3 6ET
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 November 2021)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd & Wedderburn 5th Floor
1 Exchange Crescent, Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Rodger Crawford Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(10 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 January 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLower Ground Floor 8 John Street
London
WC1N 2ES
Director NameEmily Rebecca Sturge
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 8 John Street
London
WC1N 2ES
Director NameMr Abdou Razak Amadou
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressShepherd & Wedderburn 5th Floor
1 Exchange Crescent, Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered AddressPO Box 24238
Sc237571: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

2 at £1Esquiline Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,893
Cash£9
Current Liabilities£1,703,994

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2018 (5 years, 6 months ago)
Next Return Due12 October 2019 (overdue)

Charges

19 February 2019Delivered on: 26 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property of the company situated at:. A) flat 1, 102-106 high street, esher, KT10 9Q7;. B) flat 2, 102-106 high street, esher, KT10 9Q7;. C) flat 3, 102-106 high street, esher, KT10 9Q7; and. D) flat 4, 102-106 high street, esher, KT10 9Q7.. For more details, refer the attached debenture instrument dated 19TH february, 2019.
Outstanding
19 February 2019Delivered on: 26 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Legal charge on the following properties (together, the property):. A) flat 1, 102-106 high street, esher, KT10 9Q;. B) flat 2, 102-106 high street, esher, KT10 9Q;. C) flat 3, 102-106 high street, esher, KT10 9Q;. D) flat 4, 102-106 high street, esher, KT10 9Q; and. E) part basement, first and second floor, 102-106 high street, esher, KT10 9Q. for more details, refer the attached deed of legal charge dated 19TH february, 2019.
Outstanding
27 May 2014Delivered on: 7 June 2017
Persons entitled: Legal and Equitable Nominees Limited

Classification: A registered charge
Particulars: Units 1-4 hanson court, hanson street, middleton, manchester, LA366622.
Outstanding
5 February 2014Delivered on: 12 February 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The land on the west side of hanson street middleton manchester LA366622. Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 15 November 2013
Satisfied on: 12 February 2014
Persons entitled: Legal and Equitable Nominees Limited

Classification: A registered charge
Particulars: Known as the land on the west side of hanson street middleton manchester LA366622. Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2012Delivered on: 7 September 2012
Satisfied on: 12 February 2014
Persons entitled: Derrick Daggers

Classification: Deed of legal charge
Secured details: All sums due or to become due.
Particulars: Land on west side of hanson street middleton manchester M24 (units 1-4) LA366622.
Fully Satisfied
13 December 2004Delivered on: 29 December 2004
Satisfied on: 10 May 2006
Persons entitled: Mcintosh Plant Hire (Aberdeen) Limited

Classification: Floating charge
Secured details: £187,000 and all other sums due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 July 2019Appointment of receiver or manager (4 pages)
29 July 2019Appointment of receiver or manager (4 pages)
9 July 2019Registered office address changed to PO Box 24072, Sc237571: Companies House Default Address, Edinburgh, EH3 1FD on 9 July 2019 (1 page)
15 May 2019Termination of appointment of Abdou Razak Amadou as a director on 3 May 2019 (1 page)
12 April 2019Cessation of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (1 page)
11 April 2019Notification of Jirehouse Capital Finance Limited as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Registration of charge SC2375710006, created on 19 February 2019 (7 pages)
26 February 2019Registration of charge SC2375710007, created on 19 February 2019 (13 pages)
1 February 2019Satisfaction of charge SC2375710004 in full (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Cessation of Esquiline Developments Limited as a person with significant control on 29 March 2018 (1 page)
13 November 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
13 November 2018Notification of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (2 pages)
22 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-19
(3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Change of details for Esquiline Developments Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Change of details for Esquiline Developments Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 June 2017Registration of a charge with Charles court order to extend. Charge code SC2375710005, created on 27 May 2014 (31 pages)
7 June 2017Registration of a charge with Charles court order to extend. Charge code SC2375710005, created on 27 May 2014 (31 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016 (2 pages)
15 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Director's details changed for Mr John Martin Brodie Clark on 31 May 2010 (2 pages)
26 October 2015Director's details changed for Mr John Martin Brodie Clark on 31 May 2010 (2 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
19 March 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (3 pages)
19 March 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (3 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
20 May 2014Termination of appointment of Rodger Young as a director (1 page)
20 May 2014Termination of appointment of Rodger Young as a director (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Registration of charge 2375710004 (40 pages)
12 February 2014Registration of charge 2375710004 (40 pages)
12 February 2014Satisfaction of charge 2375710003 in full (4 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 2375710003 in full (4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Termination of appointment of Emily Sturge as a director (2 pages)
3 December 2013Termination of appointment of Emily Sturge as a director (2 pages)
15 November 2013Registration of charge 2375710003 (29 pages)
15 November 2013Registration of charge 2375710003 (29 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
6 August 2013Appointment of Rodger Crawford Young as a director (3 pages)
6 August 2013Appointment of Emily Rebecca Sturge as a director (3 pages)
6 August 2013Appointment of Rodger Crawford Young as a director (3 pages)
6 August 2013Appointment of Emily Rebecca Sturge as a director (3 pages)
29 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
30 November 2012Company name changed jirehouse estates LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
30 November 2012Company name changed jirehouse estates LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
20 November 2012Termination of appointment of Stephen Jones as a director (2 pages)
20 November 2012Termination of appointment of Stephen Jones as a director (2 pages)
5 October 2012Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2012Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages)
31 July 2012Registered office address changed from Mazars, Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Mazars, Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 31 July 2012 (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Accounts for a small company made up to 31 May 2011 (6 pages)
6 June 2012Accounts for a small company made up to 31 May 2011 (6 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 June 2011Company name changed jirehouse development (estates) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
27 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
27 June 2011Company name changed jirehouse development (estates) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2011Company name changed ex scotia management LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
31 May 2011Company name changed ex scotia management LIMITED\certificate issued on 31/05/11
  • CONNOT ‐
(3 pages)
31 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
2 March 2011Appointment of Mr John Martin Brodie Clark as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Appointment of Mr John Martin Brodie Clark as a director (2 pages)
2 March 2011Termination of appointment of Michael Mccabe as a director (1 page)
2 March 2011Termination of appointment of Michael Mccabe as a director (1 page)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Michael Mccabe on 1 October 2009 (2 pages)
1 November 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Michael Mccabe on 1 October 2009 (2 pages)
1 November 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages)
1 November 2010Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Michael Mccabe on 1 October 2009 (2 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
22 January 2009Return made up to 28/09/08; full list of members (4 pages)
22 January 2009Return made up to 28/09/08; full list of members (4 pages)
23 November 2007Return made up to 28/09/07; no change of members (7 pages)
23 November 2007Return made up to 28/09/07; no change of members (7 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 October 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(7 pages)
30 October 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(7 pages)
20 September 2006Registered office changed on 20/09/06 from: torridon house torridon lane rosyth fife KY11 2EU (1 page)
20 September 2006Registered office changed on 20/09/06 from: torridon house torridon lane rosyth fife KY11 2EU (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
8 June 2006Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 08/06/06 (2 pages)
7 June 2006New director appointed (5 pages)
7 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
7 June 2006New director appointed (5 pages)
7 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
23 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: birchmoss plant & storage depot echt westhill aberdeenshire AB32 6XL (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: birchmoss plant & storage depot echt westhill aberdeenshire AB32 6XL (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
8 May 2006Company name changed ex scotia management (uk) limite d\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed ex scotia management (uk) limite d\certificate issued on 08/05/06 (2 pages)
5 May 2006Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 05/05/06 (2 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 December 2004Partic of mort/charge * (3 pages)
29 December 2004Partic of mort/charge * (3 pages)
30 September 2004Return made up to 28/09/04; full list of members (7 pages)
30 September 2004Return made up to 28/09/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
12 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
24 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002New director appointed (2 pages)
2 October 2002Incorporation (49 pages)
2 October 2002Incorporation (49 pages)