UKBizDB.co.uk

REDLOAN LIMITED

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

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Gillespie & Anderson, 147 Bath Street, Glasgow, Scotland, G2 4SN

Director26 September 2019Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary06 January 2010Active
Allynvale Cottage, Gatehead Road, Kilmarnock, KA2 0AH

Director28 January 2010Active
28, Wellesley Crescent, East Kilbride, South Lanarkshire, G75 8TS

Director28 January 2010Active
91, Alexander Street, Airdrie, ML6 0BD

Director01 February 2018Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director06 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Address

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

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.