Company NameRedlac Limited
Company StatusDissolved
Company NumberSC323605
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Annette Mary Calder
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameJohn Ross Calder
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Annette Mary Calder
NationalityIrish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£351
Cash£29,655
Current Liabilities£32,644

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
24 November 2021Application to strike the company off the register (2 pages)
10 August 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (7 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
31 May 2011Secretary's details changed for Annette Mary Calder on 14 May 2011 (1 page)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
31 May 2011Secretary's details changed for Annette Mary Calder on 14 May 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for John Ross Calder on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Ross Calder on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Ross Calder on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Annette Mary Calder on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / annette calder / 31/10/2007 (1 page)
12 June 2008Director's change of particulars / john calder / 31/10/2007 (1 page)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2008Director's change of particulars / john calder / 31/10/2007 (1 page)
12 June 2008Director and secretary's change of particulars / annette calder / 31/10/2007 (1 page)
15 June 2007Ad 14/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 June 2007Ad 14/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (17 pages)
14 May 2007Incorporation (17 pages)