Dunoon
PA23 7HX
Scotland
Director Name | Mr Steven Archibald Shaw |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 10 Jane Street Dunoon PA23 7HX Scotland |
Director Name | Mr Stewart Gillies Shaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 10 Jane Street Dunoon PA23 7HX Scotland |
Director Name | Mr James McCrae |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reddance Cottage 22 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Michelle McCrae |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reddance Cottage 22 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Michelle McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reddance Cottage 22 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Website | reddancebuildingsupplies.co.uk |
---|---|
Telephone | 01294 833518 |
Telephone region | Ardrossan |
Registered Address | 10 Jane Street Dunoon PA23 7HX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £504,176 |
Cash | £218,469 |
Current Liabilities | £211,684 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
12 February 2004 | Delivered 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 1990 | Delivered 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 |
29 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
10 January 2018 | Cessation of James Mccrae as a person with significant control on 28 February 2017 (1 page) |
10 January 2018 | Cessation of James Mccrae as a person with significant control on 28 February 2017 (1 page) |
10 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
6 July 2017 | Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 28 February 2017 (1 page) |
6 July 2017 | Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Michelle Mccrae as a secretary on 28 February 2017 (1 page) |
10 March 2017 | Appointment of Mrs Catherine Heather Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Michelle Mccrae as a secretary on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of James Mccrae as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of James Mccrae as a director on 28 February 2017 (1 page) |
10 March 2017 | Appointment of Mr Stewart Gillies Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Michelle Mccrae as a director on 28 February 2017 (1 page) |
10 March 2017 | Registered 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 2017 | Appointment of Mr Steven Archibald Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Michelle Mccrae as a director on 28 February 2017 (1 page) |
10 March 2017 | Appointment of Mrs Catherine Heather Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
10 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
10 March 2017 | Appointment of Mr Stewart Gillies Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Appointment of Mr Steven Archibald Shaw as a director on 28 February 2017 (2 pages) |
10 March 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 26 July 1985
|
28 February 2017 | Statement of capital following an allotment of shares on 26 July 1985
|
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for James Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for James Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for James Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Michelle Mccrae on 1 December 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Director's details changed for James Mccrae on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michelle Mccrae on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michelle Mccrae on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Mccrae on 20 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 May 2006 | Return made up to 01/12/05; full list of members (7 pages) |
12 May 2006 | Return made up to 01/12/05; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
5 October 2004 | Dec mort/charge * (4 pages) |
5 October 2004 | Dec mort/charge * (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 February 2004 | Partic of mort/charge * (6 pages) |
23 February 2004 | Partic of mort/charge * (6 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members
|
6 December 2002 | Return made up to 01/12/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
13 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 January 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
19 January 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
18 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
26 August 1985 | Memorandum of association (5 pages) |
26 August 1985 | Memorandum of association (5 pages) |
17 July 1985 | Dir / sec appoint / resign (2 pages) |
17 July 1985 | Dir / sec appoint / resign (2 pages) |
31 May 1985 | Incorporation (14 pages) |
31 May 1985 | Incorporation (14 pages) |