Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REDEMPTION ESTATES LTD
Company Information for

REDEMPTION ESTATES LTD

24238, SC237571: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH7 9HR,
Company Registration Number
SC237571
Private Limited Company
RECEIVERSHIP

Company Overview

About Redemption Estates Ltd
REDEMPTION ESTATES LTD was founded on 2002-10-02 and has its registered office in Edinburgh. The organisation's status is listed as "RECEIVERSHIP". Redemption Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDEMPTION ESTATES LTD
 
Legal Registered Office
24238
SC237571: COMPANIES HOUSE DEFAULT ADDRESS
EDINBURGH
EH7 9HR
Other companies in EH3
 
Previous Names
INDUSTRIA ESTATES LIMITED22/10/2018
JIREHOUSE ESTATES LIMITED30/11/2012
JIREHOUSE DEVELOPMENT (ESTATES) LIMITED27/06/2011
EX SCOTIA MANAGEMENT LIMITED31/05/2011
S.A.I.G.C. (FEDDINCH) LIMITED08/06/2006
EX SCOTIA MANAGEMENT (UK) LIMITED08/05/2006
S.A.I.G.C. (FEDDINCH) LIMITED05/05/2006
Filing Information
Company Number SC237571
Company ID Number SC237571
Date formed 2002-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB875687359  
Last Datalog update: 2023-11-06 10:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDEMPTION ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDEMPTION ESTATES LTD
The following companies were found which have the same name as REDEMPTION ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDEMPTION ESTATES INC. 515 COUNTY ROAD 1118 GREENVILLE TX 75401 Dissolved Company formed on the 2012-05-31
REDEMPTION ESTATES CONDOMINIUM ASSOCIATION INC. 515 COUNTY ROAD 1118 GREENVILLE Texas 75401 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-04
REDEMPTION ESTATES (TAUNTON) LIMITED 7 JOHN STREET LONDON WC1N 2ES Active - Proposal to Strike off Company formed on the 2019-02-22
REDEMPTION ESTATES INC 515 COUNTY ROAD 1118 GREENVILLE TX 75401 Forfeited Company formed on the 2022-11-04

Company Officers of REDEMPTION ESTATES LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2006-05-08
ABDOU RAZAK AMADOU
Director 2016-12-22
JOHN MARTIN BRODIE CLARK
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RODGER CRAWFORD YOUNG
Director 2013-07-25 2014-01-19
EMILY REBECCA STURGE
Director 2013-07-29 2013-11-12
STEPHEN DAVID JONES
Director 2006-05-08 2012-09-30
MICHAEL MCCABE
Director 2006-05-08 2010-05-31
DAVID MARSHALL KINNEAR HAMILTON
Company Secretary 2002-10-02 2006-05-08
ALBERT MALCOLM MCINTOSH
Director 2002-10-02 2006-05-08
EWAN SAMUEL DEN MCKAY
Director 2002-10-18 2006-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK ACIPENSER IPR LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JOHN MARTIN BRODIE CLARK ACIPENSER PLC Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN MARTIN BRODIE CLARK REMOTE SURVEILLANCE LTD Director 2017-04-21 CURRENT 2015-02-16 Active
JOHN MARTIN BRODIE CLARK THE FEDDINCH CLUB, ST ANDREWS LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LENIO ACQUISITIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN MARTIN BRODIE CLARK WHITE LODGE LONDON LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JOHN MARTIN BRODIE CLARK OROREAL INVESTMENTS LTD Director 2016-06-14 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK PENROSE FARM (GP) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EIRE INVESTMENTS (2022) LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EXIT 2017 LTD Director 2016-03-21 CURRENT 2015-11-24 Dissolved 2018-07-10
JOHN MARTIN BRODIE CLARK HIGH VALLEY HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL RESOURCES PLC Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-26
JOHN MARTIN BRODIE CLARK SALSTON MANOR MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK RESUS PROPERTIES (UK) LTD Director 2015-08-10 CURRENT 2015-08-10 Active
JOHN MARTIN BRODIE CLARK L&C MORTGAGE LIMITED Director 2015-07-03 CURRENT 2012-06-18 Active
JOHN MARTIN BRODIE CLARK TARTAN HIGHLANDS LIMITED Director 2014-04-30 CURRENT 2011-02-02 Active
JOHN MARTIN BRODIE CLARK AISLIN GROUP LIMITED Director 2014-02-28 CURRENT 2008-05-30 Active
JOHN MARTIN BRODIE CLARK SOLID STATE RESEARCH INVESTMENTS LTD Director 2014-02-06 CURRENT 2013-11-04 Active
JOHN MARTIN BRODIE CLARK ALPHA WINE GENERAL PARTNER LTD Director 2013-12-03 CURRENT 2012-01-25 Dissolved 2014-05-06
JOHN MARTIN BRODIE CLARK CAMBRIA LIMITED Director 2013-10-15 CURRENT 1990-02-06 Active
JOHN MARTIN BRODIE CLARK PAYPERMOON LIMITED Director 2013-10-15 CURRENT 2001-03-13 Active
JOHN MARTIN BRODIE CLARK SALSTON MANOR DEVELOPMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE ASSET MANAGERS LIMITED Director 2013-07-24 CURRENT 2012-02-15 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE CAPITAL LIMITED Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE INVESTMENTS LTD Director 2013-07-24 CURRENT 2012-12-06 Active
JOHN MARTIN BRODIE CLARK SEQ MANAGEMENT LTD Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE FINANCE LTD Director 2013-07-24 CURRENT 2013-06-14 Liquidation
JOHN MARTIN BRODIE CLARK ESQUILINE NOMINEE LTD Director 2013-07-24 CURRENT 2013-07-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK SILVER REALM NOMINEE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK HIGHLAND FARMS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JOHN MARTIN BRODIE CLARK NATIONWIDE SERVEYORS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-02-26 CURRENT 2010-05-13 In Administration
JOHN MARTIN BRODIE CLARK OCEAN VIEW PERRANPORTH LIMITED Director 2012-09-28 CURRENT 2011-02-03 Dissolved 2014-05-20
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Director 2012-09-28 CURRENT 2012-07-13 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK IGAZU INVESTMENTS (UK) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-15
JOHN MARTIN BRODIE CLARK 105 MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK GORTHANEDIN (TITLE TRUSTEE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN MARTIN BRODIE CLARK COUNTRYWIDE ACCOUNTANCY LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
JOHN MARTIN BRODIE CLARK FB BRAND INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-01-04 Dissolved 2015-06-09
JOHN MARTIN BRODIE CLARK ALBERT FIDUCIARY MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK WARREN CLOSE TITLE TRUSTEE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK EATON PLACE (TITLE TRUSTEE) LIMITED Director 2012-01-09 CURRENT 2011-11-29 Dissolved 2016-11-08
JOHN MARTIN BRODIE CLARK JSB FINANCE LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK F2 GENERAL PARTNER LIMITED Director 2011-05-01 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK GLENDALE FILMS LIMITED Director 2011-05-01 CURRENT 2007-05-02 Dissolved 2017-10-10
JOHN MARTIN BRODIE CLARK KOKO CORPORATE SERVICES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-01-21
JOHN MARTIN BRODIE CLARK FREEDOM FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 2009-10-05 Active
JOHN MARTIN BRODIE CLARK JCF PROPERTY FINANCE LIMITED Director 2010-09-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2001-03-07 Liquidation
JOHN MARTIN BRODIE CLARK LEFTFIELD NOMINEES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JOHN MARTIN BRODIE CLARK JIREHOUSE CAPITAL FINANCE LIMITED Director 2010-04-01 CURRENT 2005-04-20 Liquidation
JOHN MARTIN BRODIE CLARK SCOTIA GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2004-09-28 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK JIREHOUSE SECRETARIES LTD Director 2010-04-01 CURRENT 2004-03-10 Liquidation
JOHN MARTIN BRODIE CLARK LEFTFIELD GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2008-11-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2021-03-19RM02Notice of ceasing to act as receiver or manager
2019-07-29RM01Liquidation appointment of receiver
2019-07-09RP05Companies House applied as default registered office address PO Box 24072, Sc237571: Companies House Default Address, Edinburgh, EH3 1FD on 2019-07-09
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ABDOU RAZAK AMADOU
2019-04-12PSC07CESSATION OF JIREHOUSE TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11PSC02Notification of Jirehouse Capital Finance Limited as a person with significant control on 2016-04-06
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2375710007
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2375710007
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2375710004
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-11-13PSC07CESSATION OF ESQUILINE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13PSC02Notification of Jirehouse Trustees Ltd as a person with significant control on 2018-03-29
2018-10-22RES15CHANGE OF COMPANY NAME 22/10/18
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-11-27PSC05Change of details for Esquiline Developments Limited as a person with significant control on 2016-04-06
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2375710005
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AP01DIRECTOR APPOINTED MR ABDOU RAZAK AMADOU
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mr John Martin Brodie Clark on 2010-05-31
2015-03-19CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0128/09/14 ANNUAL RETURN FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RODGER YOUNG
2014-04-09CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2375710003
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 2375710004
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY STURGE
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2375710003
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0128/09/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED EMILY REBECCA STURGE
2013-08-06AP01DIRECTOR APPOINTED RODGER CRAWFORD YOUNG
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-14AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-30CERTNMCOMPANY NAME CHANGED JIREHOUSE ESTATES LIMITED CERTIFICATE ISSUED ON 30/11/12
2012-11-30RES15CHANGE OF NAME 26/11/2012
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-10-05AR0128/09/12 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM SHEPHERD & WEDDERBURN 5TH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL
2012-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SHEPPERD & WEDDERBURN CONFERENCE SQUARE EDINBURGH EH3 8UL SCOTLAND
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM MAZARS, DONALDSON HOUSE 97 HAYMARKET TERRACE EDINBURGH EH12 5HD
2012-06-09DISS40DISS40 (DISS40(SOAD))
2012-06-08GAZ1FIRST GAZETTE
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-11-04AR0128/09/11 FULL LIST
2011-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-27CERTNMCOMPANY NAME CHANGED JIREHOUSE DEVELOPMENT (ESTATES) LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-06-27RES15CHANGE OF NAME 21/06/2011
2011-06-02RES01ADOPT ARTICLES 18/05/2011
2011-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31CERTNMCOMPANY NAME CHANGED EX SCOTIA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/05/11
2011-05-31RES15CHANGE OF NAME 18/05/2011
2011-03-02AP01DIRECTOR APPOINTED MR JOHN MARTIN BRODIE CLARK
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-02AR0128/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 01/10/2009
2010-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/10/2009
2010-09-04DISS40DISS40 (DISS40(SOAD))
2010-09-03AA31/05/09 TOTAL EXEMPTION SMALL
2010-08-13GAZ1FIRST GAZETTE
2009-11-13AR0128/09/09 FULL LIST
2009-04-01AA31/05/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-11-23363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/06
2006-10-30363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: TORRIDON HOUSE TORRIDON LANE ROSYTH FIFE KY11 2EU
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-08CERTNMCOMPANY NAME CHANGED S.A.I.G.C. (FEDDINCH) LIMITED CERTIFICATE ISSUED ON 08/06/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: BIRCHMOSS PLANT & STORAGE DEPOT ECHT WESTHILL ABERDEENSHIRE AB32 6XL
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bSECRETARY RESIGNED
2006-05-10419a(Scot)DEC MORT/CHARGE *****
2006-05-08CERTNMCOMPANY NAME CHANGED EX SCOTIA MANAGEMENT (UK) LIMITE D CERTIFICATE ISSUED ON 08/05/06
2006-05-05CERTNMCOMPANY NAME CHANGED S.A.I.G.C. (FEDDINCH) LIMITED CERTIFICATE ISSUED ON 05/05/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REDEMPTION ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-08
Proposal to Strike Off2010-08-13
Fines / Sanctions
No fines or sanctions have been issued against REDEMPTION ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-27 Outstanding LEGAL AND EQUITABLE NOMINEES LIMITED
2014-02-12 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2013-11-05 Satisfied LEGAL AND EQUITABLE NOMINEES LIMITED
DEED OF LEGAL CHARGE 2012-08-17 Satisfied DERRICK DAGGERS
FLOATING CHARGE 2004-12-13 Satisfied MCINTOSH PLANT HIRE (ABERDEEN) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDEMPTION ESTATES LTD

Intangible Assets
Patents
We have not found any records of REDEMPTION ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDEMPTION ESTATES LTD
Trademarks
We have not found any records of REDEMPTION ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDEMPTION ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REDEMPTION ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDEMPTION ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINDUSTRIA ESTATES LIMITEDEvent Date2012-06-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyINDUSTRIA ESTATES LIMITEDEvent Date2010-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDEMPTION ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDEMPTION ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.