UKBizDB.co.uk

REDWOOD BIRKHILL LIMITED

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

This company is commonly known as Redwood Birkhill Limited. The company was founded 47 years ago and was given the registration number SC061741. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REDWOOD BIRKHILL LIMITED
Company Number:SC061741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1977
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 August 2004Active
51, Gourlay Yard, Dundee, United Kingdom, DD1 3BR

Director04 August 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director04 August 2016Active
Woodside Of Stoneygrove, Liff, By Dundee, DD2 5NG

Director18 March 1993Active
9, Ardminish Place, Baldovie, Broughty Ferry, Dundee, United Kingdom, DD4 0SJ

Director04 August 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director29 July 2022Active
Woodside Of Stoneygrove, Liff, Scotland, DD2 5NG

Director03 September 2001Active
20 Clinkerheel Drive, Birkhill, Dundee, DD2 5RN

Secretary-Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary03 September 2001Active
Kingennie House, Kingennie, Dundee, DD5 3RD

Director-Active
4 Pitempton Road, Downfield, Dundee, DD3 9EJ

Director-Active
69 Camphill Road, Broughty Ferry, Dundee, DD5 2LY

Director-Active
117 Strathern Road, Broughty Ferry, Dundee, DD5 1JR

Director-Active
52 Wester Inshes Court, Inverness, IV2 5HS

Director11 July 1995Active
The Shrubbery 21 Wood Lane, Monifieth, DD5 4HZ

Director-Active
34 Primrose Bank Road, Edinburgh, EH5 3JF

Director30 April 1998Active
8 Greystane Road, Invergowrie, Dundee, DD2 5JQ

Director03 September 2001Active
Kirkside Kirkton Of Tealing, Tealing, Dundee, DD4 0RD

Director31 January 2002Active
6b Reres Road, Broughty Ferry, Dundee, DD5 2QA

Director03 September 2001Active
7 Albert Road, Broughty Ferry, Dundee, DD5 1AY

Director-Active
20 Viewfield Road, Arbroath, DD11 2BU

Director01 March 1990Active

People with Significant Control

Redwood Birkhill (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
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 (5 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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.