REDEEM LIMITED
Overview
| Company Name | REDEEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC194216 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDEEM LIMITED?
- Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REDEEM LIMITED located?
| Registered Office Address | The Pyramids Business Park Easter Inch EH48 2EH Bathgate West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDEEM LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDEEM PLC | Oct 28, 2004 | Oct 28, 2004 |
| EURO SOURCE (EUROPE) LIMITED | Dec 18, 2000 | Dec 18, 2000 |
| MERIDIAN (SCOTLAND) LIMITED | Mar 10, 1999 | Mar 10, 1999 |
What are the latest accounts for REDEEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for REDEEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Claes Anders Robert Svensson as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Chambers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC1942160007 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016 | 2 pages | CH01 | ||||||||||
Satisfaction of charge SC1942160008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1942160006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Mar 31, 2016
| 4 pages | SH19 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Angela Bayley on Jan 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Richard Chambers on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Who are the officers of REDEEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAYLEY, Angela | Secretary | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | British | 157389580001 | ||||||||||
| BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 111697440001 | |||||||||
| CARVER, John Stuart Macdonald | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 61676390002 | |||||||||
| TEDCASTLE, Oliver Jon | Director | Derby Road DE14 1RS Burton-On-Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 183296350002 | |||||||||
| FRASER, Karen | Secretary | 56 Stoneyflatts Crescent EH30 9XY South Queensferry West Lothian | British | 69571040001 | ||||||||||
| MCCABE, Barbara | Secretary | 56 Northfield Cottages EH55 8ED West Calder West Lothian | British | 74492520001 | ||||||||||
| RAE, Agnes | Secretary | 21 Victoria Place Brightons FK2 0UA Falkirk | British | 62886600001 | ||||||||||
| RAE, Mairi Elizabeth | Secretary | 5 Margaret Rose Drive EH10 7ER Edinburgh Midlothian | British | 63341240002 | ||||||||||
| WALTERS, Sarah | Secretary | 33 Oak Place Hayfield EH22 5LT Dalkeith | British | 73239010001 | ||||||||||
| WJM SECRETARIES LIMITED | Secretary | St Vincent Street G2 5RZ Glasgow 302 Lanarkshire Great Britain |
| 79915470003 | ||||||||||
| CHAMBERS, Mark Richard | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 141463800001 | |||||||||
| FLEMING, Bill | Director | Main Road Fenwick KA3 6AL Kilmarnock 35 Ayrshire | British | 96775410001 | ||||||||||
| HOPKINS, Curtis Daniel | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian Scotland | England | British | 135690710001 | |||||||||
| LOVATT, Christopher Derek | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian | Hong Kong | British | 193098090001 | |||||||||
| MCCABE, David | Director | 15 Centurion Way FK2 7YH Falkirk | Scotland | British | 62886590003 | |||||||||
| MOON, John Thomas | Director | Craigmore Dalefields Delph OL3 5HZ Oldham Lancashire | United Kingdom | British | 4910610003 | |||||||||
| PAPANTONIOU, Ishbel Margarita Turner Turnbull | Director | 71 Brunswick Street EH7 5HS Edinburgh Midlothian | Scotland | British | 71906590002 | |||||||||
| PETRONDAS, Peter Constantine | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian Scotland | United Kingdom | British | 127382870001 | |||||||||
| RAE, James Thomas Mccann | Director | Units C,D,E Etna Road 31/37 Middlefield Industrial FK2 9EG Centre, Falkirk Stirlingshire | Scotland | British | 126577570001 | |||||||||
| RAE, Mairi Elizabeth | Director | 5 Margaret Rose Drive EH10 7ER Edinburgh Midlothian | United Kingdom | British | 63341240002 | |||||||||
| SPEAKE, John Harrison, Dr | Director | Chartershall House FK7 8HF Stirling | Scotland | British | 94820830001 | |||||||||
| SVENSSON, Claes Anders Robert | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | Swedish | 172802010001 | |||||||||
| WATERS, Frank Vincent | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian Scotland | Scotland | British | 176838550001 |
Who are the persons with significant control of REDEEM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redeem Holdings Limited | Apr 06, 2016 | One London Wall EC2Y 5EB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDEEM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 21, 2015 Delivered On May 05, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 16, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 16, 2014 Delivered On Sep 25, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 25, 2012 Delivered On Oct 01, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 19, 2009 Delivered On Oct 24, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 26, 2007 Delivered On Feb 03, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
| Standard security | Created On Sep 07, 2000 Delivered On Sep 15, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rear warehouse at ground floor level forming part of 95 grahams road, falkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 22, 2000 Delivered On Aug 30, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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