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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB | Director | 03 July 2018 | Active |
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB | Director | 05 July 2018 | 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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Officers | Second filing of director appointment with name. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.