REDPATH & SONS LTD
Overview
| Company Name | REDPATH & SONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC461493 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REDPATH & SONS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is REDPATH & SONS LTD located?
| Registered Office Address | 4th Floor 58 Waterloo Street G2 7DA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDPATH & SONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for REDPATH & SONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 22 pages | WU15(Scot) | ||||||||||
Registered office address changed from 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Nov 07, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Termination of appointment of Martin Scott Redpath as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Registration of charge SC4614930001, created on Dec 21, 2017 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland to 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on Oct 18, 2017 | 1 pages | AD01 | ||||||||||
Amended total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 1 Airfield Farm Cottage Cousland Dalkeith EH222PE to 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Martin Scott Redpath as a director on Mar 17, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Laura Ann Wilson as a director | 4 pages | AP01 | ||||||||||
Who are the officers of REDPATH & SONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Laura Ann | Director | Cousland EH22 2PE Dalkeith 1 Airfield Farm Cottage Midlothian Scotland | Scotland | British | None | 188072690001 | ||||
| REDPATH, Martin Scott | Director | Airfield Farm Cottage Cousland EH22 2PE Dalkeith 1 Midlothian Scotland | Scotland | British | None | 196202170001 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 73846360004 |
Who are the persons with significant control of REDPATH & SONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Laura Ann Wilson | Apr 06, 2016 | 58 Waterloo Street G2 7DA Glasgow 4th Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does REDPATH & SONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 21, 2017 Delivered On Jan 08, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does REDPATH & SONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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