Company NameReddance Building Supplies And Tool Hire Limited
Company StatusActive
Company NumberSC093565
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Catherine Heather Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(31 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
PA23 7HX
Scotland
Director NameMr Steven Archibald Shaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(31 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
PA23 7HX
Scotland
Director NameMr Stewart Gillies Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(31 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RolePlumber
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
PA23 7HX
Scotland
Director NameMr James McCrae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddance Cottage 22 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMichelle McCrae
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReddance Cottage 22 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMichelle McCrae
NationalityBritish
StatusResigned
Appointed14 November 1988(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressReddance Cottage 22 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland

Contact

Websitereddancebuildingsupplies.co.uk
Telephone01294 833518
Telephone regionArdrossan

Location

Registered Address10 Jane Street
Dunoon
PA23 7HX
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£504,176
Cash£218,469
Current Liabilities£211,684

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

12 February 2004Delivered on: 23 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 June 1990Delivered on: 2 July 1990
Satisfied on: 5 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
10 January 2018Cessation of James Mccrae as a person with significant control on 28 February 2017 (1 page)
10 January 2018Cessation of James Mccrae as a person with significant control on 28 February 2017 (1 page)
10 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
6 July 2017Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 28 February 2017 (1 page)
6 July 2017Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Michelle Mccrae as a secretary on 28 February 2017 (1 page)
10 March 2017Appointment of Mrs Catherine Heather Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Termination of appointment of Michelle Mccrae as a secretary on 28 February 2017 (1 page)
10 March 2017Termination of appointment of James Mccrae as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of James Mccrae as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Mr Stewart Gillies Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Termination of appointment of Michelle Mccrae as a director on 28 February 2017 (1 page)
10 March 2017Registered office address changed from Reddance Cottage 22 West Kilbride Road Dalry Ayrshire KA24 5DZ to 10 Jane Street Dunoon PA23 7HX on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Steven Archibald Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Termination of appointment of Michelle Mccrae as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Mrs Catherine Heather Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
10 March 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
10 March 2017Appointment of Mr Stewart Gillies Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Appointment of Mr Steven Archibald Shaw as a director on 28 February 2017 (2 pages)
10 March 2017Registered office address changed from Reddance Cottage 22 West Kilbride Road Dalry Ayrshire KA24 5DZ to 10 Jane Street Dunoon PA23 7HX on 10 March 2017 (1 page)
28 February 2017Statement of capital following an allotment of shares on 26 July 1985
  • GBP 100
(2 pages)
28 February 2017Statement of capital following an allotment of shares on 26 July 1985
  • GBP 100
(2 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
3 December 2010Director's details changed for James Mccrae on 1 December 2010 (2 pages)
3 December 2010Director's details changed for James Mccrae on 1 December 2010 (2 pages)
3 December 2010Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
3 December 2010Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
3 December 2010Director's details changed for James Mccrae on 1 December 2010 (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
3 December 2010Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Director's details changed for James Mccrae on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michelle Mccrae on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michelle Mccrae on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James Mccrae on 20 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 May 2006Return made up to 01/12/05; full list of members (7 pages)
12 May 2006Return made up to 01/12/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
5 October 2004Dec mort/charge * (4 pages)
5 October 2004Dec mort/charge * (4 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 February 2004Partic of mort/charge * (6 pages)
23 February 2004Partic of mort/charge * (6 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 December 2001Return made up to 01/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
7 January 2000Return made up to 01/12/99; full list of members (6 pages)
7 January 2000Return made up to 01/12/99; full list of members (6 pages)
13 January 1999Return made up to 01/12/98; no change of members (4 pages)
13 January 1999Return made up to 01/12/98; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 December 1997Return made up to 01/12/97; no change of members (4 pages)
16 December 1997Return made up to 01/12/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 December 1996Return made up to 01/12/96; full list of members (6 pages)
12 December 1996Return made up to 01/12/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 January 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
19 January 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
18 December 1995Return made up to 01/12/95; full list of members (6 pages)
18 December 1995Return made up to 01/12/95; full list of members (6 pages)
26 August 1985Memorandum of association (5 pages)
26 August 1985Memorandum of association (5 pages)
17 July 1985Dir / sec appoint / resign (2 pages)
17 July 1985Dir / sec appoint / resign (2 pages)
31 May 1985Incorporation (14 pages)
31 May 1985Incorporation (14 pages)