UKBizDB.co.uk

REDWOOD INVERCARSE (HOLDINGS) LIMITED

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

This company is commonly known as Redwood Invercarse (holdings) Limited. The company was founded 10 years ago and was given the registration number SC455538. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:REDWOOD INVERCARSE (HOLDINGS) LIMITED
Company Number:SC455538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB

Director01 February 2022Active
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB

Director01 February 2022Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary29 July 2013Active
5, South Gray Street, Edinburgh, Scotland, EH9 1TB

Director29 July 2013Active
Woodside Of Stoneygrove, Liff, By Dundee, United Kingdom, DD2 5NG

Director13 August 2013Active
Woodside Of Stoneygrove, Liff, Scotland, DD2 5NG

Director13 August 2013Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director29 July 2013Active

People with Significant Control

Invercarse Hotel Ltd
Notified on:01 February 2022
Status:Active
Country of residence:Scotland
Address:41, Dundee Road West, Dundee, Scotland, DD5 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Martina Whiting
Notified on:17 January 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:Woodside Of Stoneygrove, Liff, Scotland, DD2 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gordon Kevin Whiting
Notified on:24 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:Woodside Of Stoneygrove, Liff, By Dundee, Scotland, DD2 5NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-08-30Accounts

Accounts with accounts type audited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Mortgage

Mortgage alter floating charge with number.

Download
2022-02-15Mortgage

Mortgage alter floating charge with number.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Address

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

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.