This company is commonly known as Redmyle Limited. The company was founded 19 years ago and was given the registration number SC279641. The firm's registered office is in GLASGOW. You can find them at Regent Court 70 West Regent Street, Lower Ground Floor, Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | REDMYLE LIMITED |
---|---|---|
Company Number | : | SC279641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Regent Court 70 West Regent Street, Lower Ground Floor, Glasgow, G2 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 14 June 2022 | Active |
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Secretary | 07 September 2015 | Active |
7, Viewfield Avenue, Lochwinnoch, PA12 4EE | Secretary | 25 October 2006 | Active |
7, Viewfield Avenue, Lochwinnoch, PA12 4EE | Secretary | 08 February 2005 | Active |
1 Roundwood, Chislehurst, BR7 5RQ | Secretary | 26 January 2006 | Active |
31 Semple Avenue, Lochwinnoch, PA12 4BG | Secretary | 10 September 2007 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 08 February 2005 | Active |
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 01 September 2008 | Active |
35 Westhaugh Road, Stirling, FK9 5GF | Director | 01 October 2006 | Active |
35 Westhaugh Road, Stirling, FK9 5GF | Director | 08 February 2005 | Active |
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA | Director | 08 February 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 08 February 2005 | Active |
El-Bjorn Uk Limited | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Oyster Park, Chertsey Road, West Byfleet, England, KT14 7AX |
Nature of control | : |
|
Mr Keith Houston Jones | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 35-37, Montrose Avenue, Glasgow, Scotland, G52 4LA |
Nature of control | : |
|
Mr James Gourlay Irvine | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 35-37, Montrose Avenue, Glasgow, Scotland, G52 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type small. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Change account reference date company current shortened. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Change person secretary company with change date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.