UKBizDB.co.uk

RED INDUSTRIES (SCOTLAND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Industries (scotland) Ltd. The company was founded 23 years ago and was given the registration number 04062689. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RED INDUSTRIES (SCOTLAND) LTD
Company Number:04062689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director01 August 2010Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director08 April 2021Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director13 April 2006Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director18 May 2006Active
Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT

Secretary13 April 2006Active
Ash Cottage, 71 Baddeley Green Lane, Stoke On Trent, ST2 7JL

Secretary31 August 2000Active
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY

Secretary21 September 2001Active
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX

Secretary13 December 2000Active
Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom, ST5 1TT

Director13 April 2006Active
1 Church Lane Lunts Moss, Scholar Green, Stoke On Trent, ST7 3QJ

Director24 October 2005Active
Primrose Cottage, 1 Church Lane, Scholar Green, Stoke On Trent, ST7 3QG

Director05 February 2002Active
14 Upperhill Rise, Rickmansworth, WD3 2NU

Director04 December 2001Active
Elcoma, Clewlows Bank, Stanley Moor, Stoke On Trent, ST9 9LN

Director14 November 2001Active
3 Manor Cottage, Hanchurch, Stoke-On-Trent, ST4 8SB

Director06 November 2002Active
Glan Aber, Upper Garth Trevor, Llangollen, LL20 7YP

Director07 May 2002Active
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX

Director13 December 2000Active
Sneyd Hill, Burslem, Stoke On Trent, Staffs, ST6 2DZ

Director22 September 2008Active
5 Saint Christophers Close, Warwick, CV34 5RT

Director13 December 2000Active
Wedgewood Cottage 1 The Meadows, Hilderstone, Stone, ST15 8XT

Director31 August 2000Active

People with Significant Control

Red Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Borough House, Berkeley Court, Newcastle Under Lyme, United Kingdom, ST5 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Resolution

Resolution.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.