REDIFIX LIMITED
Overview
Company Name | REDIFIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC208541 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REDIFIX LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is REDIFIX LIMITED located?
Registered Office Address | 44 Coltness Lane, Unit A13 Block 14 Queenslie Industrial G33 4DR Estate, Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REDIFIX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REDIFIX LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for REDIFIX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Notification of David Brunton Carse as a person with significant control on Jul 18, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Feb 02, 2021 | 2 pages | PSC09 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Jun 21, 2018 | 2 pages | PSC09 | ||
Unaudited abridged accounts made up to Jul 31, 2017 | 6 pages | AA | ||
Who are the officers of REDIFIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSE, David Brunton Fleming | Secretary | 13 Ashbank Court EH48 2BL Bathgate West Lothian | British | Director | 61012510001 | |||||
CARSE, David Brunton Fleming | Director | 13 Ashbank Court EH48 2BL Bathgate West Lothian | United Kingdom | British | Director | 61012510001 | ||||
MALLON, Peter | Director | 8 Glenshee Whitburn EH47 8NY West Lothian | Scotland | British | Director | 71699520002 | ||||
T P D S LIMITED | Secretary | Hollins Chambers 64a Bridge Street M3 3DT Manchester Lancashire | 86545820001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
LANG, Alan | Director | 8 Gailes Park Bothwell G71 8TS Glasgow Lanarkshire | Scotland | British | Director | 71699470001 | ||||
T P D D LIMITED | Director | Hollins Chambers 64a Bridge Street M3 3DT Manchester | 86545880001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of REDIFIX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Brunton Carse | Jul 18, 2018 | Coltness Lane G33 4DR Glasgow 44 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for REDIFIX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 21, 2018 | Jul 18, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Aug 09, 2017 | Mar 13, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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