Company NameRedgrave Properties Limited
DirectorNeil MacDonald Livingstone
Company StatusActive
Company NumberSC339859
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neil MacDonald Livingstone
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(14 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
Director NameMr Neil Livingstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address124 Lagasca 124
4izq
Madrid
28006
Secretary NameMrs Sheena Livingstone
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Old Hawkhill
Dundee
DD1 5EU
Scotland

Location

Registered Address78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1Mr Neil Peter Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth£25,010
Cash£108,844
Current Liabilities£657,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

21 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 October 2022Notification of Neil Macdonald Livingstone as a person with significant control on 18 April 2022 (2 pages)
21 October 2022Cessation of Neil Peter Livingstone as a person with significant control on 18 April 2022 (1 page)
21 October 2022Appointment of Mr Neil Macdonald Livingstone as a director on 18 April 2022 (2 pages)
21 October 2022Termination of appointment of Neil Livingstone as a director on 18 April 2022 (1 page)
21 October 2022Termination of appointment of Sheena Livingstone as a secretary on 18 April 2022 (1 page)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 April 2019Change of details for Mr Neil Peter Livingstone as a person with significant control on 19 April 2019 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Registered office address changed from C/O Mmg Accountants 78-84 Bell Street Dundee DD1 1RQ Scotland to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page)
17 April 2015Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page)
17 April 2015Registered office address changed from C/O Mmg Accountants 78-84 Bell Street Dundee DD1 1RQ Scotland to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 30 April 2013 (1 page)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Mr Neil Livingstone on 19 March 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Neil Livingstone on 19 March 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 19/03/09; full list of members (3 pages)
7 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from chapelshade house 78-84 bell street dundee DD1 1RQ (1 page)
29 May 2008Registered office changed on 29/05/2008 from chapelshade house 78-84 bell street dundee DD1 1RQ (1 page)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)