UKBizDB.co.uk

REDPATH & SONS LTD

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

This company is commonly known as Redpath & Sons Ltd. The company was founded 10 years ago and was given the registration number SC461493. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REDPATH & SONS LTD
Company Number:SC461493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2013
End of financial year:31 October 2017
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Airfield Farm Cottage, Cousland, Dalkeith, Scotland, EH22 2PE

Director02 November 2013Active
1, Airfield Farm Cottage, Cousland, Dalkeith, Scotland, EH22 2PE

Director17 March 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 October 2013Active

People with Significant Control

Miss Laura Ann Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 75 to 100 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
2021-10-30Gazette

Gazette dissolved liquidation.

Download
2021-07-30Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-11-07Address

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

Download
2018-11-07Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-11-07Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

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

Download
2017-10-12Accounts

Accounts amended with accounts type total exemption small.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Gazette

Gazette filings brought up to date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Address

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

Download
2016-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2016-10-25Gazette

Gazette notice compulsory.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Gazette

Gazette filings brought up to date.

Download
2015-10-16Gazette

Gazette notice compulsory.

Download
2015-03-25Officers

Appoint person director company with name date.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.