Aberdeen
AB10 6SD
Scotland
Director Name | Ziad Katabi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Syrian |
Status | Current |
Appointed | 22 July 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | General Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2012(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Martin Grahame Bury |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Svp Capital Guidance S.A. |
Country of Residence | United Kingdom |
Correspondence Address | C/O Capital Guidance S.A. 23. Rue Ferdinand Hodler Geneva 1207 |
Website | redaoilfield.com |
---|
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Reda Oilfield International-fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£744,873 |
Cash | £467,210 |
Current Liabilities | £1,818,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
1 June 2023 | Delivered 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 2023 | Delivered 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 |
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Registration of charge SC4319420002, created on 1 June 2023 (9 pages) |
20 April 2023 | Registration of charge SC4319420001, created on 6 April 2023 (9 pages) |
12 April 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
17 June 2022 | Company name changed reda oilfield uk LTD\certificate issued on 17/06/22
|
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
17 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
18 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
5 March 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
12 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
7 September 2015 | Director's details changed for Mr Gordon Moir on 5 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Gordon Moir on 5 September 2015 (2 pages) |
11 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
5 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 July 2013 | Termination of appointment of Martin Bury as a director (1 page) |
23 July 2013 | Appointment of Ziad Katabi as a director (2 pages) |
23 July 2013 | Appointment of Ziad Katabi as a director (2 pages) |
23 July 2013 | Termination of appointment of Martin Bury as a director (1 page) |
5 September 2012 | Incorporation (41 pages) |
5 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 September 2012 | Incorporation (41 pages) |