This company is commonly known as Redwood Pubs Limited. The company was founded 10 years ago and was given the registration number SC455542. 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 56302 - Public houses and bars.
Name | : | REDWOOD PUBS LIMITED |
---|---|---|
Company Number | : | SC455542 |
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 |
---|---|---|---|
41, Dundee Road West, Broughty Ferry, Dundee, Scotland, DD5 1NB | Director | 04 June 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 |
Redwood Pubs (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Stannergate House, 41 Dundee Road West, Dundee, Scotland, DD5 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge part. | Download |
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.