Company NameREDA Energy Ltd
DirectorsGordon Moir and Ziad Katabi
Company StatusActive
Company NumberSC431942
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Previous NameREDA Oilfield UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Moir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameZiad Katabi
Date of BirthMay 1964 (Born 60 years ago)
NationalitySyrian
StatusCurrent
Appointed22 July 2013(10 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 September 2012(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Martin Grahame Bury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleSvp Capital Guidance S.A.
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Capital Guidance S.A. 23. Rue Ferdinand Hodler
Geneva
1207

Contact

Websiteredaoilfield.com

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Reda Oilfield International-fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£744,873
Cash£467,210
Current Liabilities£1,818,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

1 June 2023Delivered on: 13 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole:. (One) the tenant's interest in and to a lease of those subjects extending to 3,969 square metres or. Thereby forming part of site A19 altens industrial estate, aberdeen, the extent of which is shown. Outlined in red and hatched black on the plan annexed and executed as relative to the standard security, which subjects form part and portion of those subjects let under the lease between the city of aberdeen district council and aird buchan limited recorded in the division of the general. Register of sasines applicable to the county of kincardine on 11 november 1982 as subsequently assigned and/or varied, the tenant's interest in which lease is registered in the land register of scotland under KNC25238 and all as more particularly described in the partial assignation and variation between swire energy services (holdings) limited, reda energy LTD and british overseas bank nominees limited and wgtc nominees limited dated on or around. The date of this standard security; and. (Two) the tenant's interest in and to a lease of those subjects known as and forming site A20, altens. Industrial estate, aberdeen as shown outlined in red on supplementary plan 1 to title KNC25240-1 (officer's id 5387 / date 1 june 2017) and forming the whole of the subjects leased under the lease between the city of aberdeen district council and aird buchan limited recorded in the division of the general register of sasines applicable to the county of kincardine on 11 november 1982 as subsequently assigned and/or varied, the tenant's interest in which lease is registered in the land register of scotland under title number KNC25240 and all as more particularly described in the assignation and variation between swire energy. Services (holdings) limited, reda energy LTD and british overseas bank nominees limited and wgtc nominees limited dated on or around the date of the standard security.
Outstanding
6 April 2023Delivered on: 20 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole: (one) the tenant’s interest in and to a lease of those subjects extending to 3,969 square metres or thereby forming part of site A19 altens industrial estate, aberdeen, the extent of which is shown outlined in red and hatched black on the plan annexed and executed as relative to the standard security, which subjects form part and portion of those subjects let under the lease between the city of aberdeen district council and aird buchan limited recorded in the division of the general register of sasines applicable to the county of kincardine on 11 november 1982 as subsequently assigned and/or varied, the tenant’s interest in which lease is registered in the land register of scotland under KNC25238 and all as more particularly described in the partial assignation and variation between swire energy services (holdings) limited, reda energy LTD and british overseas bank nominees limited and wgtc nominees limited dated on or around the date of the standard security; and. (Two) the tenant’s interest in and to a lease of those subjects known as and forming site A20, altens industrial estate, aberdeen as shown outlined in red on supplementary plan 1 to title KNC25240-1 (officer's id 5387 / date 1 june 2017) and forming the whole of the subjects leased under the lease between the city of aberdeen district council and aird buchan limited recorded in the division of the general register of sasines applicable to the county of kincardine on 11 november 1982 as subsequently assigned and/or varied, the tenant’s interest in which lease is registered in the land register of scotland under title number KNC25240 and all as more particularly described in the assignation and variation between swire energy services (holdings) limited, reda energy LTD and british overseas bank nominees limited and wgtc nominees limited dated on or around the date of the standard security.
Outstanding

Filing History

8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
13 June 2023Registration of charge SC4319420002, created on 1 June 2023 (9 pages)
20 April 2023Registration of charge SC4319420001, created on 6 April 2023 (9 pages)
12 April 2023Accounts for a small company made up to 31 December 2022 (24 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (28 pages)
17 June 2022Company name changed reda oilfield uk LTD\certificate issued on 17/06/22
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
17 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 December 2020 (26 pages)
18 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
5 March 2020Accounts for a small company made up to 31 December 2019 (22 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,500,001
(3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
12 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
7 September 2015Director's details changed for Mr Gordon Moir on 5 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Gordon Moir on 5 September 2015 (2 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
23 July 2013Termination of appointment of Martin Bury as a director (1 page)
23 July 2013Appointment of Ziad Katabi as a director (2 pages)
23 July 2013Appointment of Ziad Katabi as a director (2 pages)
23 July 2013Termination of appointment of Martin Bury as a director (1 page)
5 September 2012Incorporation (41 pages)
5 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 September 2012Incorporation (41 pages)