Company NameRedhouse Fencing Limited
Company StatusActive
Company NumberSC237703
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Gail McCormick
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Byre
2 East Torphin Steadings, Harburn
West Calder
EH55 8RR
Scotland
Director NameMr Stephen McCormick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Byre
2 East Torphin Steadings, Harburn
West Calder
EH55 8RR
Scotland
Secretary NameMrs Gail McCormick
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Byre
2 East Torphin Steadings, Harburn
West Calder
EH55 8RR
Scotland
Director NameMr James McCormick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pond Industrial Estate Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01506 632666
Telephone regionBathgate

Location

Registered AddressThe Pond Industrial Park
Whitburn Road
Bathgate
West Lothian
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£57,610
Cash£63,340
Current Liabilities£440,898

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

11 May 2011Delivered on: 17 May 2011
Satisfied on: 6 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Appointment of Jamie Mccormick as a director on 16 October 2017 (3 pages)
23 October 2017Appointment of Jamie Mccormick as a director on 16 October 2017 (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2011Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages)
3 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Gail Mccormick on 3 October 2009 (2 pages)
3 February 2010Director's details changed for Gail Mccormick on 3 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages)
3 February 2010Director's details changed for Gail Mccormick on 3 October 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 April 2009Return made up to 03/10/08; full list of members (4 pages)
27 April 2009Return made up to 03/10/08; full list of members (4 pages)
2 April 2008Return made up to 03/10/07; no change of members (7 pages)
2 April 2008Return made up to 03/10/07; no change of members (7 pages)
2 April 2008Registered office changed on 02/04/2008 from cousland farm seafield west lothian EH47 7BN (1 page)
2 April 2008Registered office changed on 02/04/2008 from cousland farm seafield west lothian EH47 7BN (1 page)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 December 2007Return made up to 03/10/06; full list of members (7 pages)
17 December 2007Return made up to 03/10/06; full list of members (7 pages)
19 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
22 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
22 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
28 September 2004Return made up to 03/10/04; full list of members (7 pages)
28 September 2004Return made up to 03/10/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 January 2004Return made up to 03/10/03; full list of members (7 pages)
8 January 2004Return made up to 03/10/03; full list of members (7 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)