Company NameRedmill Fabrication Limited
DirectorsJohn Edward Miller and Andrew Robert Morris
Company StatusActive
Company NumberSC063324
CategoryPrivate Limited Company
Incorporation Date20 October 1977(46 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Edward Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1989(11 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Andrew Robert Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(33 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameEleanor Miller
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 August 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameJames Findlay Miller
NationalityBritish
StatusResigned
Appointed28 February 1989(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1991)
RoleArchitectural Technician
Correspondence AddressC/O
Blackburn
West Lothian
Eh47 7
Director NameJohn Miller
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(11 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 19 June 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameEleanor Miller
NationalityBritish
StatusResigned
Appointed28 February 1989(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland

Contact

Telephone01506 634333
Telephone regionBathgate

Location

Registered Address19 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

15k at £1John Edward Miller
75.00%
Ordinary
5k at £1Andrew Robert Morris
25.00%
Ordinary

Financials

Year2014
Net Worth£529,694
Cash£370,612
Current Liabilities£152,739

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

9 January 2002Delivered on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 inchmuir road, whitehill indsutrial estate, bathgate.
Outstanding
12 December 2001Delivered on: 19 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 March 2018Second filing of Confirmation Statement dated 07/03/2017 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2018
(6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(3 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 August 2011Appointment of Mr Andrew Robert Morris as a director (2 pages)
22 August 2011Appointment of Mr Andrew Robert Morris as a director (2 pages)
11 August 2011Termination of appointment of Eleanor Miller as a director (1 page)
11 August 2011Termination of appointment of Eleanor Miller as a secretary (1 page)
11 August 2011Termination of appointment of Eleanor Miller as a director (1 page)
11 August 2011Termination of appointment of Eleanor Miller as a secretary (1 page)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
1 September 2010Termination of appointment of John Miller as a director (1 page)
1 September 2010Termination of appointment of John Miller as a director (1 page)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 March 2010Secretary's details changed for Eleanor Miller on 7 March 2010 (1 page)
15 March 2010Director's details changed for John Edward Miller on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Miller on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Eleanor Miller on 7 March 2010 (2 pages)
15 March 2010Director's details changed for John Miller on 7 March 2010 (2 pages)
15 March 2010Director's details changed for John Miller on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Eleanor Miller on 7 March 2010 (2 pages)
15 March 2010Secretary's details changed for Eleanor Miller on 7 March 2010 (1 page)
15 March 2010Director's details changed for John Edward Miller on 7 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Eleanor Miller on 7 March 2010 (2 pages)
15 March 2010Secretary's details changed for Eleanor Miller on 7 March 2010 (1 page)
15 March 2010Director's details changed for John Edward Miller on 7 March 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 April 2008Return made up to 07/03/08; no change of members (7 pages)
4 April 2008Return made up to 07/03/08; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 March 2006Return made up to 07/03/06; full list of members (7 pages)
3 March 2006Return made up to 07/03/06; full list of members (7 pages)
12 March 2005Return made up to 07/03/05; full list of members (7 pages)
12 March 2005Return made up to 07/03/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 May 2003Return made up to 07/03/03; full list of members (7 pages)
7 May 2003Return made up to 07/03/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 April 2002Registered office changed on 11/04/02 from: 19 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
11 April 2002Registered office changed on 11/04/02 from: 19 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
30 March 2002Return made up to 07/03/02; full list of members (7 pages)
30 March 2002Return made up to 07/03/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 14 blackburn road bathgate west lothian EH48 2EY (1 page)
20 February 2002Registered office changed on 20/02/02 from: 14 blackburn road bathgate west lothian EH48 2EY (1 page)
18 January 2002Partic of mort/charge * (5 pages)
18 January 2002Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001Partic of mort/charge * (6 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 May 1999Return made up to 07/03/99; no change of members (4 pages)
4 May 1999Return made up to 07/03/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 June 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 May 1997Return made up to 07/03/97; no change of members (6 pages)
30 May 1997Return made up to 07/03/97; no change of members (6 pages)
9 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 February 1996Return made up to 07/03/96; full list of members (6 pages)
27 February 1996Return made up to 07/03/96; full list of members (6 pages)
20 October 1977Incorporation (19 pages)
20 October 1977Incorporation (19 pages)