REDWOOD PUBS (HOLDINGS) LIMITED: Filings - Page 2
Overview
Company Name | REDWOOD PUBS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC455539 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for REDWOOD PUBS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Marr Rollo as a director on Jul 03, 2018 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on Jul 06, 2018 | 1 pages | AD01 | ||||||||||||||||||
Satisfaction of charge SC4555390001 in full | 1 pages | MR04 | ||||||||||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Gordon Kevin Whiting as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jul 24, 2017 | 2 pages | PSC09 | ||||||||||||||||||
Full accounts made up to Aug 31, 2016 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Aug 31, 2014 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2014
| 4 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Jan 31, 2014 | 5 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 4555390001 | 18 pages | MR01 | ||||||||||||||||||
Director's details changed for Martina Whiting on Nov 16, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Martina Kidd on Nov 16, 2013 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Burness Paull (Directors) Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Martina Kidd as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Gordon Kevin Whiting as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Lawson as a director | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Jul 31, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
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