9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Rhiannon Ellis Walker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Clive Thomas Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Website | redrow.co.uk |
---|
Registered Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Redrow Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
24 May 2023 | Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page) |
24 May 2023 | Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
23 November 2021 | Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 17 March 2014 (1 page) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
2 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Helen Davies on 12 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Helen Davies on 12 March 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Graham Anthony Cope on 12 March 2010 (1 page) |
11 May 2010 | Secretary's details changed for Graham Anthony Cope on 12 March 2010 (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
15 December 2009 | Company name changed redrow house sales (scotland) LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Company name changed redrow house sales (scotland) LIMITED\certificate issued on 15/12/09
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
3 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 April 2008 | Return made up to 13/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 13/03/08; no change of members (7 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 April 2005 | New director appointed (4 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (4 pages) |
15 April 2005 | New director appointed (4 pages) |
15 April 2005 | New director appointed (4 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Return made up to 13/03/03; full list of members
|
14 April 2003 | Return made up to 13/03/03; full list of members
|
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page) |
19 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
15 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
15 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: redrow house 1 fullerton court cambuslang investment park cambuslang, glasgow G32 8EY (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: redrow house 1 fullerton court cambuslang investment park cambuslang, glasgow G32 8EY (1 page) |
13 March 2000 | Incorporation (17 pages) |
13 March 2000 | Incorporation (17 pages) |