Company NameLa Redorte Limited
DirectorChristopher Gawne
Company StatusActive
Company NumberSC352118
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Gawne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed08 May 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleMember
Country of ResidenceAustralia
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameMr Christopher Gawne
StatusCurrent
Appointed19 October 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMr Bryan James Thomson Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Clyde Street
Carluke
Lanarkshire
ML8 5BG
Scotland
Director NameMs Christine Ann West
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleProperty Development / Rental
Country of ResidenceAustralia
Correspondence AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Christine Anne Gawne
NationalityAustralian
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleProperty Developer / Rental
Correspondence AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland

Location

Registered AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Park
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mrs Christine Ann West
50.00%
Ordinary
25 at £1Mr Christopher Gawne
25.00%
Ordinary
25 at £1Mrs Christine Anne Gawne
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,376
Current Liabilities£142,638

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 December 2021Change of details for Mrs Christine Anne Gawne as a person with significant control on 8 December 2021 (2 pages)
15 December 2021Change of details for Mr Christopher Gawne as a person with significant control on 8 December 2021 (2 pages)
15 December 2021Director's details changed for Mr Christopher Gawne on 8 December 2021 (2 pages)
15 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
15 December 2021Secretary's details changed for Mr Christopher Gawne on 8 December 2021 (1 page)
21 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
11 December 2018Compulsory strike-off action has been discontinued (1 page)
10 December 2018Micro company accounts made up to 31 December 2017 (7 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
16 December 2016Appointment of Mr Christopher Gawne as a secretary on 19 October 2016 (2 pages)
16 December 2016Appointment of Mr Christopher Gawne as a director on 8 May 2015 (2 pages)
16 December 2016Appointment of Mr Christopher Gawne as a director on 8 May 2015 (2 pages)
16 December 2016Termination of appointment of Christine Anne Gawne as a secretary on 8 May 2015 (1 page)
16 December 2016Termination of appointment of Christine Anne Gawne as a secretary on 8 May 2015 (1 page)
16 December 2016Termination of appointment of Christine Ann West as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Christopher Gawne as a secretary on 19 October 2016 (2 pages)
16 December 2016Termination of appointment of Christine Ann West as a director on 16 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Secretary's details changed for Mrs Christine Anne Gawne on 11 February 2014 (1 page)
12 February 2014Director's details changed for Ms Christine Ann West on 11 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mrs Christine Anne Gawne on 11 February 2014 (1 page)
12 February 2014Director's details changed for Ms Christine Ann West on 11 February 2014 (2 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Director's details changed for Ms Christine Ann West on 5 December 2012 (2 pages)
5 February 2013Director's details changed for Ms Christine Ann West on 5 December 2012 (2 pages)
5 February 2013Director's details changed for Ms Christine Ann West on 5 December 2012 (2 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Ms Christine Ann West on 3 December 2009 (2 pages)
28 January 2010Secretary's details changed for Mrs Christine Anne Gawne on 3 December 2009 (1 page)
28 January 2010Secretary's details changed for Mrs Christine Anne Gawne on 3 December 2009 (1 page)
28 January 2010Secretary's details changed for Mrs Christine Anne Gawne on 3 December 2009 (1 page)
28 January 2010Director's details changed for Ms Christine Ann West on 3 December 2009 (2 pages)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Ms Christine Ann West on 3 December 2009 (2 pages)
28 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 2ND floor 71 quarry street hamilton scotland ML3 7AG united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from 2ND floor 71 quarry street hamilton scotland ML3 7AG united kingdom (1 page)
15 December 2008Secretary appointed mrs christine anne gawne (1 page)
15 December 2008Director appointed ms christine ann west (1 page)
15 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Director appointed ms christine ann west (1 page)
15 December 2008Secretary appointed mrs christine anne gawne (1 page)
8 December 2008Appointment terminated director bryan wood (1 page)
8 December 2008Appointment terminated director bryan wood (1 page)
4 December 2008Incorporation (9 pages)
4 December 2008Incorporation (9 pages)