UKBizDB.co.uk

REDMYLE LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director14 June 2022Active
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Secretary07 September 2015Active
7, Viewfield Avenue, Lochwinnoch, PA12 4EE

Secretary25 October 2006Active
7, Viewfield Avenue, Lochwinnoch, PA12 4EE

Secretary08 February 2005Active
1 Roundwood, Chislehurst, BR7 5RQ

Secretary26 January 2006Active
31 Semple Avenue, Lochwinnoch, PA12 4BG

Secretary10 September 2007Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 February 2005Active
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director01 September 2008Active
35 Westhaugh Road, Stirling, FK9 5GF

Director01 October 2006Active
35 Westhaugh Road, Stirling, FK9 5GF

Director08 February 2005Active
35-37, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director08 February 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type small.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Change account reference date company current shortened.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.