REDWOOD PUBS (HOLDINGS) LIMITED: Filings - Page 2

  • Overview

    Company NameREDWOOD PUBS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC455539
    JurisdictionScotland
    Date of Creation

    What are the latest filings for REDWOOD PUBS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Marr Rollo as a director on Jul 03, 2018

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge SC4555390001 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Notification of Gordon Kevin Whiting as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 24, 2017

    2 pagesPSC09

    Full accounts made up to Aug 31, 2016

    11 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    9 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 480.93
    SH01

    Full accounts made up to Aug 31, 2014

    10 pagesAA

    Annual return made up to Jul 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 480.93
    SH01

    Statement of capital following an allotment of shares on Jan 31, 2014

    • Capital: GBP 480.93
    4 pagesSH01

    Sub-division of shares on Jan 31, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division approved 31/01/2014
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 4555390001

    18 pagesMR01

    Director's details changed for Martina Whiting on Nov 16, 2013

    2 pagesCH01

    Director's details changed for Martina Kidd on Nov 16, 2013

    2 pagesCH01

    Termination of appointment of Burness Paull (Directors) Limited as a director

    1 pagesTM01

    Appointment of Martina Kidd as a director

    2 pagesAP01

    Appointment of Gordon Kevin Whiting as a director

    2 pagesAP01

    Termination of appointment of Peter Lawson as a director

    1 pagesTM01

    Current accounting period extended from Jul 31, 2014 to Aug 31, 2014

    1 pagesAA01

    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