Company NameRedstone Properties Ltd
Company StatusDissolved
Company NumberSC491673
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Elliott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressStudio 1017 Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr John O'Neill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressStudio 1017 Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Secretary NameMr David Elliott
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 1017 Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland

Location

Registered AddressStudio 1017
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1David Elliott
50.00%
Ordinary
1 at £1John O'neil
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
19 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2014Director's details changed for Mr John O'neil on 23 November 2014 (2 pages)
23 November 2014Director's details changed for Mr John O'neil on 23 November 2014 (2 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)