REDPATH DESIGN LIMITED

REDPATH DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREDPATH DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155238
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REDPATH DESIGN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is REDPATH DESIGN LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of REDPATH DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 360) LIMITEDJan 05, 1995Jan 05, 1995

    What are the latest accounts for REDPATH DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for REDPATH DESIGN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REDPATH DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from 5 Gayfield Square Edinburgh Midlothian EH1 3NW on Dec 17, 2012

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 65,789
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Gordon Irvine on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Iain Kemp Lauder on Dec 21, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages363a

    accounts-with-accounts-type-

    5 pagesAA

    Who are the officers of REDPATH DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Richard Gordon
    Hope House
    EH37 5SJ Pathhead
    Midlothian
    Director
    Hope House
    EH37 5SJ Pathhead
    Midlothian
    ScotlandBritishCompany Director42125640004
    LAUDER, Iain Kemp
    12 Bedford Terrace
    Joppa
    EH15 2EJ Edinburgh
    Midlothian
    Director
    12 Bedford Terrace
    Joppa
    EH15 2EJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director79504280001
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Secretary
    10 Briar Gardens
    G43 2TF Glasgow
    BritishChartered Accountant57161750001
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Secretary
    30 India Street
    EH3 6HB Edinburgh
    British571840006
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Secretary
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    BritishFinance Director62464530001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    SCOTT, Simon H
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    Secretary
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    BritishAccountant57516050001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Director
    10 Briar Gardens
    G43 2TF Glasgow
    ScotlandBritishChartered Accountant57161750001
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Director
    30 India Street
    EH3 6HB Edinburgh
    BritishAdvertising Executive571840006
    HUNTER, Andrew Lorimer
    Altchroskie
    Enochdhu
    PH10 7PB Blairgowrie
    Perthshire
    Director
    Altchroskie
    Enochdhu
    PH10 7PB Blairgowrie
    Perthshire
    ScotlandBritishCompany Director79503610001
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Director
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    BritishFinance Director62464530001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    SCOTT, Simon H
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    Director
    40 Dudley Avenue
    EH6 4PN Edinburgh
    Midlothian
    BritishAccountant57516050001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Does REDPATH DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 07, 2001
    Delivered On Dec 14, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2001Registration of a charge (410)

    Does REDPATH DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Nov 30, 2012Commencement of winding up
    Dec 16, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    practitioner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0