Company NameRedco Properties (Aberdeen) Limited
DirectorsElizabeth Margaret Gee and Paul Howard Gee
Company StatusActive
Company NumberSC338727
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Previous NamesWoodpearl Limited and Redco Milne Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Elizabeth Margaret Gee
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Culterhouse Road
Milltimber
Aberdeen
AB13 0EN
Scotland
Director NameMr Paul Howard Gee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Culterhouse Road
Milltimber
Aberdeen
AB13 0EN
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed30 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMr Stuart Charles Oag
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
AB15 9DH
Scotland
Director NameMr Scott Craig Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
Aberdeenshire
AB32 6JQ
Scotland
Secretary NameMr Scott Craig Martin
StatusResigned
Appointed06 March 2013(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
Aberdeenshire
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2019)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
Aberdeenshire
AB32 6JQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameBrodies Secretarial Services Llp (Corporation)
StatusResigned
Appointed17 February 2020(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2020)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.shopforres.co.uk

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£948,099
Cash£17,262
Current Liabilities£3,204,794

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

20 November 2020Delivered on: 11 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole those areas of ground lying to the north west of castle street and to the east of tulloch street, dingwall being the subjects registered in the land register of scotland under title numbers ROS4749 and ROS4306.
Outstanding
20 November 2020Delivered on: 11 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole those areas of ground at forres registered in the land register of scotland under title numbers MOR7092, MOR3533, MOR3512, MOR13007 and MOR12967.
Outstanding
16 November 2020Delivered on: 19 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the company.
Outstanding
31 December 2019Delivered on: 8 January 2020
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole the area of ground (1) lying to the north west of castle street, dingwall being the subjects registered in the land register of scotland under title number ROS4749 and (2) lying east of tulloch street, dingwall being the subjects registered in the land register of scotland under title number ROS4306.
Outstanding
31 December 2019Delivered on: 7 January 2020
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole the 5 subject registered in the land register of scotland more particularly described in the instrument.
Outstanding

Filing History

11 December 2020Registration of charge SC3387270005, created on 20 November 2020 (5 pages)
11 December 2020Registration of charge SC3387270004, created on 20 November 2020 (5 pages)
27 November 2020Appointment of Burness Paull Llp as a secretary on 30 July 2020 (2 pages)
27 November 2020Registered office address changed from 31 Union Grove Aberdeen AB10 6SD Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 27 November 2020 (1 page)
19 November 2020Registration of charge SC3387270003, created on 16 November 2020 (12 pages)
10 July 2020Termination of appointment of Brodies Secretarial Services Llp as a secretary on 9 July 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
23 March 2020Change of details for St Machar Properties Limited as a person with significant control on 7 January 2020 (2 pages)
23 March 2020Cessation of Paul Howard Gee as a person with significant control on 7 January 2020 (1 page)
23 March 2020Cessation of Elizabeth Margaret Gee as a person with significant control on 7 January 2020 (1 page)
19 March 2020Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom to 31 Union Grove Aberdeen AB10 6SD on 19 March 2020 (1 page)
19 March 2020Appointment of Brodies Secretarial Services Llp as a secretary on 17 February 2020 (2 pages)
26 February 2020Registered office address changed from Brodies House Union Grove Aberdeen AB10 6SD Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 26 February 2020 (1 page)
14 February 2020Cessation of Stewart Milne Group Limited as a person with significant control on 23 December 2019 (1 page)
14 February 2020Notification of St Machar Properties Limited as a person with significant control on 23 December 2019 (2 pages)
8 January 2020Registration of charge SC3387270002, created on 31 December 2019 (6 pages)
7 January 2020Registration of charge SC3387270001, created on 31 December 2019 (5 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
31 December 2019Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen Aberdeenshire AB32 6JQ to Brodies House Union Grove Aberdeen AB10 6SD on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Michael Sinclair Medine as a secretary on 23 December 2019 (1 page)
31 December 2019Termination of appointment of Gerald Campbell More as a director on 23 December 2019 (1 page)
30 October 2019Director's details changed for Mrs Elizabeth Margaret Gee on 30 September 2019 (2 pages)
30 October 2019Director's details changed for Mr Paul Howard Gee on 30 September 2019 (2 pages)
9 October 2019Appointment of Mr Gerald Campbell More as a director on 8 October 2019 (2 pages)
27 August 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a director on 12 July 2018 (1 page)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(6 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(6 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(6 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
(6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages)
6 March 2013Appointment of Mr Scott Craig Martin as a director (2 pages)
6 March 2013Appointment of Mr Scott Craig Martin as a secretary (1 page)
6 March 2013Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages)
6 March 2013Appointment of Mr Scott Craig Martin as a secretary (1 page)
6 March 2013Termination of appointment of Stuart Oag as a director (1 page)
6 March 2013Termination of appointment of Stuart Oag as a director (1 page)
6 March 2013Appointment of Mr Scott Craig Martin as a director (2 pages)
6 March 2013Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages)
6 March 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 December 2011Appointment of Mr Stuart Charles Oag as a director (2 pages)
7 December 2011Termination of appointment of Thomas Deans as a director (1 page)
7 December 2011Termination of appointment of Thomas Deans as a director (1 page)
7 December 2011Appointment of Mr Stuart Charles Oag as a director (2 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
30 April 2009Registered office changed on 30/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
30 April 2009Registered office changed on 30/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
30 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
19 March 2009Return made up to 01/03/09; full list of members (8 pages)
19 March 2009Return made up to 01/03/09; full list of members (8 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page)
8 August 2008Director appointed thomas malcolm deans (2 pages)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Secretary appointed stuart charles oag (2 pages)
8 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
8 August 2008Director appointed paul howard gee (3 pages)
8 August 2008Director appointed elizabeth margaret gee (3 pages)
8 August 2008Ad 16/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 August 2008Director appointed glenn fraser whyte allison (3 pages)
8 August 2008Appointment terminated director p & w directors LIMITED (1 page)
8 August 2008Ad 16/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 August 2008Ad 16/06/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
8 August 2008Appointment terminated director p & w directors LIMITED (1 page)
8 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
8 August 2008Director appointed paul howard gee (3 pages)
8 August 2008Secretary appointed stuart charles oag (2 pages)
8 August 2008Director appointed glenn fraser whyte allison (3 pages)
8 August 2008Ad 16/06/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
8 August 2008Director appointed thomas malcolm deans (2 pages)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Director appointed elizabeth margaret gee (3 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 May 2008Company name changed woodpearl LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed woodpearl LIMITED\certificate issued on 15/05/08 (2 pages)
1 March 2008Incorporation (20 pages)
1 March 2008Incorporation (20 pages)