UKBizDB.co.uk

REDWOOD PUBS (HOLDINGS) LIMITED

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

This company is commonly known as Redwood Pubs (holdings) Limited. The company was founded 10 years ago and was given the registration number SC455539. The firm's registered office is in DUNDEE. You can find them at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDWOOD PUBS (HOLDINGS) LIMITED
Company Number:SC455539
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:Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB
Country Origin:SCOTLAND
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

Director03 July 2018Active
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB

Director05 July 2018Active
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

Rollo Pub Holdings Limited
Notified on:05 July 2018
Status:Active
Country of residence:Scotland
Address:Stannergate House, 41 Dundee Road West, Dundee, Scotland, DD5 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gordon Kevin Whiting
Notified on:06 April 2016
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 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 (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
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-09-02Officers

Second filing of director appointment with name.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Mortgage

Mortgage alter floating charge with number.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Address

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

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.