Company NameRedan Consultancies Ltd
DirectorAllan Stuart Maccaskill
Company StatusActive
Company NumberSC392913
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan Stuart Maccaskill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleNjone
Country of ResidenceScotland
Correspondence Address33 Leslie St
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address33 Leslie St
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allan Maccaskill
100.00%
Ordinary

Financials

Year2014
Net Worth£69,151
Cash£105,612
Current Liabilities£79,306

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 February 2019Change of details for Mr Allan Stuart Maccaskill as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 May 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
4 May 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
21 April 2011Second filing of AP01 previously delivered to Companies House (4 pages)
21 April 2011Second filing of AP01 previously delivered to Companies House (4 pages)
8 March 2011Appointment of Allan Stuart Maccaskill as a director
  • ANNOTATION A second filed AP01 was registered on 21/04/2011
(4 pages)
8 March 2011Appointment of Allan Stuart Maccaskill as a director
  • ANNOTATION A second filed AP01 was registered on 21/04/2011
(4 pages)
4 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 February 2011Incorporation (20 pages)
4 February 2011Incorporation (20 pages)