This company is commonly known as Redloan Limited. The company was founded 14 years ago and was given the registration number SC370742. The firm's registered office is in GLASGOW. You can find them at C/o Gillespie & Anderson, 147 Bath Street, Glasgow, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | REDLOAN LIMITED |
---|---|---|
Company Number | : | SC370742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN | Director | 26 September 2019 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 06 January 2010 | Active |
Allynvale Cottage, Gatehead Road, Kilmarnock, KA2 0AH | Director | 28 January 2010 | Active |
28, Wellesley Crescent, East Kilbride, South Lanarkshire, G75 8TS | Director | 28 January 2010 | Active |
91, Alexander Street, Airdrie, ML6 0BD | Director | 01 February 2018 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 06 January 2010 | Active |
Redloan Holdings Limited | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN |
Nature of control | : |
|
Ms Elizabeth Margaret Watson | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN |
Nature of control | : |
|
Mr Stephen Thomas Laughlin | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.