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..
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 | : |
|
Registered Address | : | 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB | Director | 01 February 2022 | Active |
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB | Director | 01 February 2022 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 29 July 2013 | Active |
5, South Gray Street, Edinburgh, Scotland, EH9 1TB | Director | 29 July 2013 | Active |
Woodside Of Stoneygrove, Liff, By Dundee, United Kingdom, DD2 5NG | Director | 13 August 2013 | Active |
Woodside Of Stoneygrove, Liff, Scotland, DD2 5NG | Director | 13 August 2013 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Director | 29 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-02-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.