Company NameRedcroft Associates Limited
Company StatusActive
Company NumberSC305271
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Mariska Supra
Date of BirthNovember 1992 (Born 31 years ago)
NationalitySouth African
StatusCurrent
Appointed03 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameProexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag (Corporation)
StatusCurrent
Appointed29 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address11 Vendel Utca
Budapest
1096
Hungary
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Secretary NameDavid Lynn
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomfield Street
Kilwinning
Ayrshire
KA13 7BE
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Harport Street
Glasgow
Lanarkshire
G46 8HD
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 November 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2016)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMrs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed02 August 2013(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 March 2020)
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2018)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameAlpha P Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2020)
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£365
Cash£1
Current Liabilities£366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
5 July 2020Registered office address changed from 41 Duke Street Edinburgh EH6 8HH Scotland to Office 7 196 Rose Street Edinburgh EH2 4AT on 5 July 2020 (1 page)
5 July 2020Termination of appointment of Alpha P Secretaries Limited as a secretary on 3 July 2020 (1 page)
30 June 2020Registered office address changed from 9a Tinto Place Edinburgh EH6 5GD United Kingdom to 41 Duke Street Edinburgh EH6 8HH on 30 June 2020 (1 page)
12 June 2020Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
5 March 2020Appointment of Mrs. Mariska Supra as a director on 3 March 2020 (2 pages)
5 March 2020Termination of appointment of Carol Joubert as a director on 3 March 2020 (1 page)
10 December 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 November 2018Director's details changed for Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag on 29 October 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Appointment of Proexim Trading Kereskedelmi Korlatolt Felelossegu Tarsasag as a director on 29 October 2018 (2 pages)
8 November 2018Cessation of John Fitzgerald Gillett as a person with significant control on 29 October 2018 (1 page)
8 November 2018Notification of Natela Salvovna Bubics-Amzojeva as a person with significant control on 29 October 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 May 2018Cessation of Berkeley Trust Company Limited as a person with significant control on 16 May 2018 (1 page)
16 May 2018Notification of John Fitzgerald Gillett as a person with significant control on 16 May 2018 (2 pages)
19 April 2018Appointment of Alpha P Secretaries Limited as a secretary on 18 April 2018 (2 pages)
19 April 2018Termination of appointment of Lawsons Secretaries Limited as a secretary on 18 April 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Appointment of Mr Kenneth Morrison as a director on 28 May 2016 (2 pages)
24 June 2016Appointment of Mr Kenneth Morrison as a director on 28 May 2016 (2 pages)
24 June 2016Termination of appointment of Joanne Wight as a director on 28 May 2016 (1 page)
24 June 2016Termination of appointment of Joanne Wight as a director on 28 May 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
12 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(4 pages)
12 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(4 pages)
10 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
11 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
2 August 2013Appointment of Ms Carol Joubert as a director (2 pages)
2 August 2013Appointment of Ms Carol Joubert as a director (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
15 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
9 December 2009Termination of appointment of Kenneth Morrison as a director (1 page)
9 December 2009Appointment of Ms Joanne Wight as a director (2 pages)
9 December 2009Termination of appointment of Kenneth Morrison as a director (1 page)
9 December 2009Appointment of Ms Joanne Wight as a director (2 pages)
17 November 2009Termination of appointment of Theresa Greenhill as a director (1 page)
17 November 2009Appointment of Mr Kenneth Morrison as a director (2 pages)
17 November 2009Termination of appointment of Theresa Greenhill as a director (1 page)
17 November 2009Appointment of Mr Kenneth Morrison as a director (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page)
29 July 2008Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
29 July 2008Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
29 July 2008Return made up to 11/07/08; full list of members (3 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
11 July 2006Incorporation (31 pages)
11 July 2006Incorporation (31 pages)