UKBizDB.co.uk

REDDANCE BUILDING SUPPLIES AND TOOL HIRE LIMITED

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

This company is commonly known as Reddance Building Supplies And Tool Hire Limited. The company was founded 39 years ago and was given the registration number SC093565. The firm's registered office is in DUNOON. You can find them at 10 Jane Street, , Dunoon, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:REDDANCE BUILDING SUPPLIES AND TOOL HIRE LIMITED
Company Number:SC093565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1985
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:10 Jane Street, Dunoon, Scotland, PA23 7HX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Jane Street, Dunoon, Scotland, PA23 7HX

Director28 February 2017Active
10, Jane Street, Dunoon, Scotland, PA23 7HX

Director28 February 2017Active
10, Jane Street, Dunoon, Scotland, PA23 7HX

Director28 February 2017Active
Reddance Cottage, 22 West Kilbride Road, Dalry, KA24 5DZ

Secretary-Active
Reddance Cottage, 22 West Kilbride Road, Dalry, KA24 5DZ

Director-Active
Reddance Cottage, 22 West Kilbride Road, Dalry, KA24 5DZ

Director-Active

People with Significant Control

Stewart Shaw Holdings Ltd
Notified on:14 March 2023
Status:Active
Country of residence:Scotland
Address:12, Jane Street, Dunoon, Scotland, PA23 7HX
Nature of control:
  • Significant influence or control
Cowal Building & Plumbing Supplies Limited
Notified on:28 February 2017
Status:Active
Country of residence:Scotland
Address:10, Jane Street, Dunoon, Scotland, PA23 7HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:Scotland
Address:10, Jane Street, Dunoon, Scotland, PA23 7HX
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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-10Accounts

Change account reference date company current extended.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-10Address

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

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.