Killearn
Glasgow
G63 9QH
Scotland
Secretary Name | Mr Iain Lindsay Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endrick Mews 1 Killean House Killearn Glasgow G63 9QH Scotland |
Director Name | Mr Stephen Matthew Dew |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Steven Charles Cameron |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Jamie Glowacki |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mrs Ashita Patil |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Michael McIntosh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlans Newton Of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland |
Director Name | Alan Murphy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2007) |
Role | Engineer |
Correspondence Address | 64 Whittingehame Drive Glasgow G12 0YQ Scotland |
Director Name | Craig Duncan McFarlane |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumore Cottage Balfron Station Glasgow G63 0NJ Scotland |
Director Name | Mr Michael Aquilina |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2018(15 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | redew.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9494797 |
Telephone region | Glasgow |
Registered Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,797 |
Cash | £35,438 |
Current Liabilities | £623,254 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
1 October 2014 | Delivered on: 14 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
5 February 2008 | Delivered on: 14 February 2008 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. Outstanding |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 October 2019 | Termination of appointment of Craig Duncan Mcfarlane as a director on 23 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Michael Aquilina as a director on 3 September 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 October 2018 | Appointment of Mr Michael Aquilina as a director on 3 October 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Unit 26 42 Dalsetter Avenue Glasgow G15 8TE to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 19 June 2018 (1 page) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
28 October 2014 | Resolutions
|
28 October 2014 | Purchase of own shares. (3 pages) |
28 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
28 October 2014 | Purchase of own shares. (3 pages) |
28 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
14 October 2014 | Registration of charge SC2388880002, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC2388880002, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC2388880002, created on 1 October 2014 (15 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages) |
30 October 2013 | Director's details changed for Craig Duncan Mcfarlane on 4 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Director's details changed for Craig Duncan Mcfarlane on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Iain Lindsay Henderson on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Mcintosh on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Iain Lindsay Henderson on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Craig Duncan Mcfarlane on 30 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Michael Mcintosh on 30 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (9 pages) |
6 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
6 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Director's change of particulars / michael mcintosh / 21/02/2008 (1 page) |
30 January 2009 | Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page) |
30 January 2009 | Director's change of particulars / michael mcintosh / 21/02/2008 (1 page) |
30 January 2009 | Director and secretary's change of particulars / iain henderson / 28/02/2008 (1 page) |
30 January 2009 | Director's change of particulars / craig mcfarlane / 30/07/2008 (1 page) |
30 January 2009 | Director's change of particulars / craig mcfarlane / 30/07/2008 (1 page) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
19 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Company name changed weighload monitoring LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed weighload monitoring LIMITED\certificate issued on 21/06/06 (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
21 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 March 2003 | Company name changed draftboost LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed draftboost LIMITED\certificate issued on 17/03/03 (2 pages) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |