Company NameRedholme Project Limited
Company StatusDissolved
Company NumberSC340810
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Catherine Jane Fyffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton House
Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Director NameMr David Alexander Fyffe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkton House
Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Secretary NameMrs Catherine Jane Fyffe
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKirkton House Guthrie
By Forfar
Angus
DD8 2TP
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr David Alexander Fyffe
50.00%
Ordinary
50 at £1Mrs Catherine Jane Fyffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,531
Cash£199
Current Liabilities£626,921

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Administrator's progress report (12 pages)
23 December 2013Notice of automatic end of Administration (1 page)
23 December 2013Notice of automatic end of Administration (1 page)
23 December 2013Administrator's progress report (12 pages)
27 August 2013Notice of order to deal with secured property (2 pages)
27 August 2013Notice of order to deal with secured property (2 pages)
21 June 2013Administrator's progress report (11 pages)
21 June 2013Administrator's progress report (11 pages)
18 April 2013Notice of extension of period of Administration (1 page)
18 April 2013Notice of extension of period of Administration (1 page)
26 March 2013Administrator's progress report (11 pages)
26 March 2013Administrator's progress report (11 pages)
9 January 2013Administrator's progress report (11 pages)
9 January 2013Administrator's progress report (11 pages)
6 September 2012Statement of administrator's deemed proposal (32 pages)
6 September 2012Statement of administrator's deemed proposal (32 pages)
16 August 2012Statement of administrator's proposal (34 pages)
16 August 2012Statement of administrator's proposal (34 pages)
2 July 2012Appointment of an administrator (6 pages)
2 July 2012Appointment of an administrator (6 pages)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(5 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Alterations to floating charge 2 (5 pages)
13 October 2010Alterations to floating charge 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
15 June 2009Return made up to 04/04/09; full list of members (4 pages)
15 June 2009Return made up to 04/04/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 April 2008Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)