REDD SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

REDD SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC081672

Incorporation date

07/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

. Links Place, Aberdeen AB11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1983)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/06/2025
Notification of Macj Investments Limited as a person with significant control on 2025-05-28
dot icon30/05/2025
Cessation of Afab Holdings Limited as a person with significant control on 2025-05-28
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon15/01/2024
Change of details for Afab Holdings Limited as a person with significant control on 2024-01-06
dot icon15/01/2024
Cessation of John Michael Mitchell as a person with significant control on 2024-01-15
dot icon15/01/2024
Cessation of Marlene Mitchell as a person with significant control on 2024-01-15
dot icon15/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Certificate of change of name
dot icon22/02/2023
Registered office address changed from C/O Aberdeen Fabrication Limited Links Place Aberdeen AB11 5DY Scotland to . Links Place Aberdeen AB11 5DY on 2023-02-22
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon15/01/2020
Director's details changed for Mrs Marlene Mitchell on 2020-01-15
dot icon15/01/2020
Change of details for Mrs Marlene Mitchell as a person with significant control on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr John Michael Mitchell on 2020-01-15
dot icon15/01/2020
Change of details for Mr John Michael Mitchell as a person with significant control on 2020-01-15
dot icon29/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon12/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/11/2017
Previous accounting period extended from 2017-02-28 to 2017-08-31
dot icon12/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/12/2016
Full accounts made up to 2016-02-29
dot icon26/09/2016
Registration of charge SC0816720008, created on 2016-09-22
dot icon28/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon29/04/2015
Appointment of Mrs Marlene Mitchell as a secretary on 2015-04-01
dot icon24/04/2015
Termination of appointment of Brodies Secretarial Servics Limited as a secretary on 2015-03-31
dot icon24/04/2015
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to C/O Aberdeen Fabrication Limited Links Place Aberdeen AB11 5DY on 2015-04-24
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-02-28
dot icon13/08/2014
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2014-08-13
dot icon10/07/2014
Satisfaction of charge 6 in full
dot icon16/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon18/12/2013
Appointment of Brodies Secretarial Servics Limited as a secretary
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon18/10/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon18/10/2013
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2013-10-18
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-02-29
dot icon22/08/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon22/08/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon22/08/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-08-22
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/11/2011
Full accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-02-28
dot icon21/08/2009
Registered office changed on 21/08/2009 from 12-16 albyn place aberdeen AB10 1PS
dot icon21/08/2009
Appointment terminated secretary raeburn christie clark & wallace
dot icon21/08/2009
Secretary appointed md secretaries LIMITED
dot icon12/02/2009
Return made up to 06/01/09; full list of members
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/10/2008
Full accounts made up to 2008-02-29
dot icon31/01/2008
Return made up to 06/01/08; full list of members
dot icon10/10/2007
Full accounts made up to 2007-02-28
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon08/01/2007
Director's particulars changed
dot icon15/12/2006
Full accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 06/01/06; full list of members
dot icon16/02/2006
Location of debenture register
dot icon16/02/2006
Location of register of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: 16 albyn place aberdeen AB10 1PS
dot icon24/10/2005
Full accounts made up to 2005-02-28
dot icon10/01/2005
Return made up to 06/01/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-02-29
dot icon08/03/2004
Full accounts made up to 2003-02-28
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Full accounts made up to 2001-02-28
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Return made up to 31/12/99; full list of members; amend
dot icon04/08/2000
Full accounts made up to 2000-02-29
dot icon24/02/2000
Accounting reference date extended from 31/08/99 to 29/02/00
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon15/04/1999
Full accounts made up to 1998-08-31
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-08-31
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon26/02/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Full accounts made up to 1996-08-31
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon05/12/1995
Full accounts made up to 1995-08-31
dot icon10/02/1995
Return made up to 31/12/94; no change of members
dot icon03/02/1995
Ad 24/01/95--------- £ si 100@1=100 £ ic 50000/50100
dot icon26/01/1995
Memorandum and Articles of Association
dot icon26/01/1995
Nc inc already adjusted 24/01/95
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-08-31
dot icon31/05/1994
Full accounts made up to 1993-08-31
dot icon25/01/1994
Return made up to 31/12/93; change of members
dot icon30/03/1993
Full accounts made up to 1992-08-31
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon07/05/1992
Full accounts made up to 1991-08-31
dot icon27/03/1992
Return made up to 31/12/91; full list of members
dot icon24/02/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-08-31
dot icon06/07/1990
Auditor's resignation
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
Full accounts made up to 1989-08-31
dot icon10/11/1989
Ad 10/05/87--------- £ si 49900@1
dot icon04/10/1989
Director resigned
dot icon17/01/1989
Return made up to 14/12/88; full list of members
dot icon12/12/1988
Full accounts made up to 1988-08-31
dot icon10/11/1988
Return made up to 14/09/86; full list of members
dot icon20/07/1988
Return made up to 24/05/87; full list of members
dot icon20/07/1988
Full accounts made up to 1987-08-31
dot icon14/05/1987
Resolutions
dot icon14/05/1987
Miscellaneous
dot icon14/05/1987
Resolutions
dot icon14/05/1987
Miscellaneous
dot icon14/05/1987
Miscellaneous
dot icon13/05/1987
Accounts made up to 1986-08-31
dot icon05/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1985-08-31
dot icon10/03/1986
Particulars of mortgage/charge
dot icon03/03/1986
Particulars of mortgage/charge
dot icon23/12/1985
Particulars of mortgage/charge
dot icon07/02/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.48K
-
0.00
-
-
2022
0
102.84K
-
0.00
-
-
2022
0
102.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.84K £Descended-55.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2013 - 31/03/2015
119
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
20/08/2012 - 01/09/2013
352
MD SECRETARIES LIMITED
Corporate Secretary
12/08/2009 - 20/08/2012
161
Mitchell, Marlene
Secretary
31/03/2015 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDD SCOTLAND LIMITED

REDD SCOTLAND LIMITED is an(a) Active company incorporated on 07/02/1983 with the registered office located at . Links Place, Aberdeen AB11 5DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REDD SCOTLAND LIMITED?

toggle

REDD SCOTLAND LIMITED is currently Active. It was registered on 07/02/1983 .

Where is REDD SCOTLAND LIMITED located?

toggle

REDD SCOTLAND LIMITED is registered at . Links Place, Aberdeen AB11 5DY.

What does REDD SCOTLAND LIMITED do?

toggle

REDD SCOTLAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REDD SCOTLAND LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.