REDCO PROPERTIES (ABERDEEN) LIMITED
Development of building projects
REDCO PROPERTIES (ABERDEEN) LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor 18 Bothwell Street Glasgow G2 6NU
Full company profile for REDCO PROPERTIES (ABERDEEN) LIMITED (SC338727), a dissolved company based in Glasgow, United Kingdom. Incorporated 1 Mar 2008. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£22.00
Net Assets
-£1.54M
Total Liabilities
£1.79M
Turnover
N/A
Employees
2
Debt Ratio
717%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Burness Paull Llp | Corporate-secretary | United Kingdom | Unknown | 30 Jul 2020 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Machar Properties Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Howard Gee
Ceased 7 Jan 2020
Stewart Milne Group Limited
Ceased 23 Dec 2019
Elizabeth Margaret Gee
Ceased 7 Jan 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Sept 2025 | Insolvency | Liquidation Compulsory Early Dissolution Court Scotland | |
| 20 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Feb 2025 | Resolution | Resolutions | |
| 30 Jan 2025 | Officers | Termination of Elizabeth Margaret Gee as director on 2025-01-17 | |
| 14 Jan 2025 | Dissolution | Dissolved Compulsory Strike Off Suspended |
Liquidation Compulsory Early Dissolution Court Scotland
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Termination of Elizabeth Margaret Gee as director on 2025-01-17
Dissolved Compulsory Strike Off Suspended
Recent Activity
Latest Activity
Liquidation Compulsory Early Dissolution Court Scotland
7 months ago on 8 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 20 Feb 2025
Resolutions
1 years ago on 18 Feb 2025
Termination of Elizabeth Margaret Gee as director on 2025-01-17
1 years ago on 30 Jan 2025
Dissolved Compulsory Strike Off Suspended
1 years ago on 14 Jan 2025
