Hillington Park
Glasgow
G52 4LA
Scotland
Director Name | Mr James Gourlay Irvine |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Mr Keith Houston Jones |
---|---|
Status | Current |
Appointed | 07 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 35-37 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Matthew John Thomas |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Martin Waterson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roundwood Chislehurst Kent BR7 5RQ |
Director Name | Mr James Gourlay Irvine |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Westhaugh Road Stirling Stirlingshire FK9 5GF Scotland |
Secretary Name | Mr Keith Houston Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Viewfield Avenue Lochwinnoch Renfrewshire PA12 4EE Scotland |
Secretary Name | Mr Keith Houston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Viewfield Avenue Lochwinnoch Renfrewshire PA12 4EE Scotland |
Secretary Name | Stella Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 September 2015) |
Role | Company Director |
Correspondence Address | 31 Semple Avenue Lochwinnoch Renfrewshire PA12 4BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | redmyle.co.uk |
---|---|
Telephone | 0845 6034437 |
Telephone region | Unknown |
Registered Address | 35-37 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
50 at £1 | James Gourlay Irvine 50.00% Ordinary |
---|---|
50 at £1 | Keith Houston Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,817 |
Cash | £26,912 |
Current Liabilities | £141,414 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr James Gourlay Irvine on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr Keith Houston Jones on 7 February 2019 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
19 April 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 September 2015 | Termination of appointment of Stella Williamson as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Keith Houston Jones as a secretary on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Keith Houston Jones as a secretary on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Stella Williamson as a secretary on 7 September 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
21 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Director's details changed for Mr James Gourlay Irvine on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr James Gourlay Irvine on 18 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Company name changed u-rent LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Company name changed u-rent LIMITED\certificate issued on 24/01/11
|
22 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 September 2008 | Director appointed mr james irvine (1 page) |
1 September 2008 | Director appointed mr james irvine (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from st andrews house 141 west nile street glasgow G1 2RN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from st andrews house 141 west nile street glasgow G1 2RN (1 page) |
2 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Return made up to 08/02/08; no change of members (6 pages) |
27 February 2008 | Return made up to 08/02/08; no change of members (6 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 08/02/07; no change of members (7 pages) |
24 May 2007 | Return made up to 08/02/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 35 westhaugh road stirling FK9 5GF (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 35 westhaugh road stirling FK9 5GF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 35 westhaugh road stirling FK9 5GF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 35 westhaugh road stirling FK9 5GF (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |