REDEEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREDEEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC194216
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REDEEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDEEM PLCOct 28, 2004Oct 28, 2004
    EURO SOURCE (EUROPE) LIMITEDDec 18, 2000Dec 18, 2000
    MERIDIAN (SCOTLAND) LIMITEDMar 10, 1999Mar 10, 1999

    What are the latest accounts for REDEEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for REDEEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Claes Anders Robert Svensson as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Mark Richard Chambers as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Jan 29, 2017 with updates

    6 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Satisfaction of charge SC1942160007 in full

    1 pagesMR04

    Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016

    2 pagesCH01

    Satisfaction of charge SC1942160008 in full

    1 pagesMR04

    Satisfaction of charge SC1942160006 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    6 pagesCAP-SS

    legacy

    6 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 350,000
    SH01

    Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016

    2 pagesCH01

    Secretary's details changed for Angela Bayley on Jan 01, 2016

    1 pagesCH03

    Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Richard Chambers on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Who are the officers of REDEEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Angela
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Secretary
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    British157389580001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishDirector111697440001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector61676390002
    TEDCASTLE, Oliver Jon
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton-On-Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector183296350002
    FRASER, Karen
    56 Stoneyflatts Crescent
    EH30 9XY South Queensferry
    West Lothian
    Secretary
    56 Stoneyflatts Crescent
    EH30 9XY South Queensferry
    West Lothian
    BritishSecretary69571040001
    MCCABE, Barbara
    56 Northfield Cottages
    EH55 8ED West Calder
    West Lothian
    Secretary
    56 Northfield Cottages
    EH55 8ED West Calder
    West Lothian
    British74492520001
    RAE, Agnes
    21 Victoria Place
    Brightons
    FK2 0UA Falkirk
    Secretary
    21 Victoria Place
    Brightons
    FK2 0UA Falkirk
    British62886600001
    RAE, Mairi Elizabeth
    5 Margaret Rose Drive
    EH10 7ER Edinburgh
    Midlothian
    Secretary
    5 Margaret Rose Drive
    EH10 7ER Edinburgh
    Midlothian
    BritishFinance Director63341240002
    WALTERS, Sarah
    33 Oak Place
    Hayfield
    EH22 5LT Dalkeith
    Secretary
    33 Oak Place
    Hayfield
    EH22 5LT Dalkeith
    BritishSecretary73239010001
    WJM SECRETARIES LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    Lanarkshire
    Great Britain
    Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    Lanarkshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470003
    CHAMBERS, Mark Richard
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141463800001
    FLEMING, Bill
    Main Road
    Fenwick
    KA3 6AL Kilmarnock
    35
    Ayrshire
    Director
    Main Road
    Fenwick
    KA3 6AL Kilmarnock
    35
    Ayrshire
    BritishCompany Director96775410001
    HOPKINS, Curtis Daniel
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    Director
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    EnglandBritishDirector135690710001
    LOVATT, Christopher Derek
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Director
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Hong KongBritishDirector193098090001
    MCCABE, David
    15 Centurion Way
    FK2 7YH Falkirk
    Director
    15 Centurion Way
    FK2 7YH Falkirk
    ScotlandBritishOperations Director62886590003
    MOON, John Thomas
    Craigmore Dalefields
    Delph
    OL3 5HZ Oldham
    Lancashire
    Director
    Craigmore Dalefields
    Delph
    OL3 5HZ Oldham
    Lancashire
    United KingdomBritishDoctor4910610003
    PAPANTONIOU, Ishbel Margarita Turner Turnbull
    71 Brunswick Street
    EH7 5HS Edinburgh
    Midlothian
    Director
    71 Brunswick Street
    EH7 5HS Edinburgh
    Midlothian
    ScotlandBritishBusiness Woman71906590002
    PETRONDAS, Peter Constantine
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    Director
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    United KingdomBritishDirector127382870001
    RAE, James Thomas Mccann
    Units C,D,E Etna Road
    31/37 Middlefield Industrial
    FK2 9EG Centre, Falkirk
    Stirlingshire
    Director
    Units C,D,E Etna Road
    31/37 Middlefield Industrial
    FK2 9EG Centre, Falkirk
    Stirlingshire
    ScotlandBritishCeo126577570001
    RAE, Mairi Elizabeth
    5 Margaret Rose Drive
    EH10 7ER Edinburgh
    Midlothian
    Director
    5 Margaret Rose Drive
    EH10 7ER Edinburgh
    Midlothian
    United KingdomBritishFinance Director63341240002
    SPEAKE, John Harrison, Dr
    Chartershall House
    FK7 8HF Stirling
    Director
    Chartershall House
    FK7 8HF Stirling
    ScotlandBritishNon Executive Director94820830001
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomSwedishCeo172802010001
    WATERS, Frank Vincent
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    Director
    Easter Inch
    EH48 2EH Bathgate
    The Pyramids Business Park
    West Lothian
    Scotland
    ScotlandBritishDirector176838550001

    Who are the persons with significant control of REDEEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07501710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REDEEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 05, 2015Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 16, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)
    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
    • Praesidian Capital Luxco 2 S.A.R.L
    Transactions
    • Sep 25, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2012Registration of a charge (MG01s)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 24, 2009Registration of a charge (MG01s)
    • Nov 07, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 03, 2007Registration of a charge (410)
    • Sep 08, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 2000Registration of a charge (410)
    • Aug 08, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 2000Registration of a charge (410)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (419a)

    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