Redcroft Associates Limited
- Active
- Incorporated on 11 Jul 2006
Reg Address: 5 South Charlotte Street, Edinburgh EH2 4AN, Scotland
- Summary The company with name "Redcroft Associates Limited" is a ltd and located in 5 South Charlotte Street, Edinburgh EH2 4AN. Redcroft Associates Limited is currently in active status and it was incorporated on 11 Jul 2006 (18 years 2 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Redcroft Associates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Janse Van Rensburg | Director | 1 Feb 2023 | South African | Active |
2 | Mariska Supra | Director | 3 Mar 2020 | South African | Resigned 1 Feb 2023 |
3 | Mariska Supra | Director | 3 Mar 2020 | - | Active |
4 | PROEXIM TRADING KERESKEDELMI KORLATOLT FELELOSSEGU TARSASAG | Corporate Director | 29 Oct 2018 | - | Active |
5 | ALPHA P SECRETARIES LIMITED | Corporate Secretary | 18 Apr 2018 | - | Resigned 3 Jul 2020 |
6 | Kenneth Morrison | Director | 28 May 2016 | British | Active |
7 | Kenneth Morrison | Director | 28 May 2016 | British | Resigned 30 Jun 2020 |
8 | Carol Joubert | Director | 2 Aug 2013 | - | Resigned 3 Mar 2020 |
9 | Joanne Wight | Director | 26 Nov 2009 | British | Resigned 28 May 2016 |
10 | Kenneth Morrison | Director | 17 Nov 2009 | British | Resigned 26 Nov 2009 |
11 | Theresa Greenhill | Director | 10 Aug 2007 | British | Resigned 17 Nov 2009 |
12 | LAWSONS SECRETARIES LIMITED | Corporate Secretary | 10 Aug 2007 | - | Resigned 18 Apr 2018 |
13 | Joanne Wight | Director | 11 Jul 2006 | British | Resigned 10 Aug 2007 |
14 | David Lynn | Secretary | 11 Jul 2006 | - | Resigned 10 Aug 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Natela Bubics-Amzojeva Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Oct 2018 | Hungarian | Active |
2 | Natela Bubics-Amzojeva Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Oct 2018 | Hungarian | Active |
3 | Mr John Fitzgerald Gillett Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 16 May 2018 | Belizean | Ceased 29 Oct 2018 |
4 | Berkeley Trust Company Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Ceased 16 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Redcroft Associates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 8 Dec 2022 | Download PDF 3 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Aug 2022 | Download PDF |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Aug 2022 | Download PDF |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Aug 2022 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Aug 2022 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 8 Jun 2022 | Download PDF 1 Pages |
10 | Officers - Change Corporate Director Company With Change Date | 26 Mar 2021 | Download PDF |
11 | Accounts - Total Exemption Full | 30 Dec 2020 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 16 Nov 2020 | Download PDF 3 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2020 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 5 Jul 2020 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 30 Jun 2020 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 12 Jun 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
19 | Accounts - Amended Total Exemption Full | 10 Dec 2019 | Download PDF 8 Pages |
20 | Confirmation Statement - No Updates | 26 Nov 2019 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Full | 30 Sep 2019 | Download PDF 6 Pages |
22 | Officers - Change Corporate Director Company With Change Date | 26 Nov 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Corporate Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 8 Nov 2018 | Download PDF 4 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Nov 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Nov 2018 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Full | 6 Sep 2018 | Download PDF 6 Pages |
28 | Confirmation Statement - No Updates | 29 May 2018 | Download PDF 3 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 May 2018 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 May 2018 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 19 Apr 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name Date | 19 Apr 2018 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Full | 28 Sep 2017 | Download PDF 7 Pages |
34 | Confirmation Statement - Updates | 29 May 2017 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 28 Jul 2016 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2016 | Download PDF 4 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2016 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 23 Sep 2015 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2015 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2014 | Download PDF 4 Pages |
42 | Accounts - Change Account Reference Date Company Current Extended | 10 Jun 2014 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Full | 11 Nov 2013 | Download PDF 8 Pages |
44 | Officers - Appoint Person Director Company With Name | 2 Aug 2013 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2013 | Download PDF 3 Pages |
46 | Accounts - Dormant | 15 Aug 2012 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2012 | Download PDF 3 Pages |
48 | Accounts - Dormant | 11 Oct 2011 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 3 Pages |
50 | Accounts - Dormant | 12 Aug 2010 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2010 | Download PDF 4 Pages |
52 | Officers - Change Corporate Secretary Company With Change Date | 13 Jul 2010 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 9 Dec 2009 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 9 Dec 2009 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name | 17 Nov 2009 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 17 Nov 2009 | Download PDF 1 Pages |
57 | Accounts - Dormant | 4 Aug 2009 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 14 Jul 2009 | Download PDF 3 Pages |
59 | Accounts - Dormant | 18 Aug 2008 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 29 Jul 2008 | Download PDF 3 Pages |
61 | Address - Legacy | 29 Jul 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 29 Jul 2008 | Download PDF 1 Pages |
63 | Accounts - Dormant | 24 Aug 2007 | Download PDF 7 Pages |
64 | Officers - Legacy | 17 Aug 2007 | Download PDF 1 Pages |
65 | Officers - Legacy | 17 Aug 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 17 Aug 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 17 Aug 2007 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 24 Jul 2007 | Download PDF 2 Pages |
69 | Officers - Legacy | 27 Nov 2006 | Download PDF 1 Pages |
70 | Incorporation - Company | 11 Jul 2006 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.