UKBizDB.co.uk

REDEPLOY TECHNOLOGIES LIMITED

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

This company is commonly known as Redeploy Technologies Limited. The company was founded 8 years ago and was given the registration number SC527657. The firm's registered office is in DUNDEE. You can find them at 69 Dalkeith Road, , Dundee, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REDEPLOY TECHNOLOGIES LIMITED
Company Number:SC527657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:69 Dalkeith Road, Dundee, Scotland, DD4 7HF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN

Director21 March 2022Active
6th Floor, 145 St Vincent Street, Glasgow, Scotland, G2 5JF

Secretary01 March 2018Active
69 Dalkeith Road, Dundee, Scotland, DD4 7HF

Director01 April 2016Active
6th Floor, 145 St Vincent Street, Glasgow, Scotland, G2 5JF

Director23 February 2016Active
6th Floor, 145 St Vincent Street, Glasgow, Scotland, G2 5JF

Director23 February 2016Active
69 Dalkeith Road, Dundee, Scotland, DD4 7HF

Director01 April 2019Active

People with Significant Control

Redeploy Technologies Group Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Milne Aytoun Macdonald
Notified on:01 January 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN
Nature of control:
  • Significant influence or control
Mr Roderick Angus Erskine Stuart
Notified on:11 June 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:6th Floor, 145 St Vincent Street, Glasgow, Scotland, G2 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Logie Inch
Notified on:11 June 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:6th Floor, 145 St Vincent Street, Glasgow, Scotland, G2 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-04-06Resolution

Resolution.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Address

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

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Address

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

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-16Accounts

Change account reference date company current shortened.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.