Company NameRedmyle Limited
Company StatusActive
Company NumberSC279641
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NameU-Rent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Houston Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr James Gourlay Irvine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMr Keith Houston Jones
StatusCurrent
Appointed07 September 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address35-37 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameMr Matthew John Thomas
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMartin Waterson Jones
NationalityBritish
StatusResigned
Appointed26 January 2006(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roundwood
Chislehurst
Kent
BR7 5RQ
Director NameMr James Gourlay Irvine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Westhaugh Road
Stirling
Stirlingshire
FK9 5GF
Scotland
Secretary NameMr Keith Houston Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Secretary NameMr Keith Houston Jones
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Secretary NameStella Williamson
NationalityBritish
StatusResigned
Appointed10 September 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 September 2015)
RoleCompany Director
Correspondence Address31 Semple Avenue
Lochwinnoch
Renfrewshire
PA12 4BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteredmyle.co.uk
Telephone0845 6034437
Telephone regionUnknown

Location

Registered Address35-37 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

50 at £1James Gourlay Irvine
50.00%
Ordinary
50 at £1Keith Houston Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£259,817
Cash£26,912
Current Liabilities£141,414

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

8 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr James Gourlay Irvine on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Keith Houston Jones on 7 February 2019 (2 pages)
11 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
9 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
19 April 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
7 September 2015Termination of appointment of Stella Williamson as a secretary on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Keith Houston Jones as a secretary on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Keith Houston Jones as a secretary on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Stella Williamson as a secretary on 7 September 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Director's details changed for Mr James Gourlay Irvine on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr James Gourlay Irvine on 18 February 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(1 page)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(1 page)
24 January 2011Company name changed u-rent LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(2 pages)
24 January 2011Company name changed u-rent LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(2 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr James Gourlay Irvine on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Keith Houston Jones on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
11 March 2009Return made up to 08/02/09; full list of members (4 pages)
1 September 2008Director appointed mr james irvine (1 page)
1 September 2008Director appointed mr james irvine (1 page)
2 May 2008Registered office changed on 02/05/2008 from st andrews house 141 west nile street glasgow G1 2RN (1 page)
2 May 2008Registered office changed on 02/05/2008 from st andrews house 141 west nile street glasgow G1 2RN (1 page)
2 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 08/02/08; no change of members (6 pages)
27 February 2008Return made up to 08/02/08; no change of members (6 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 May 2007Return made up to 08/02/07; no change of members (7 pages)
24 May 2007Return made up to 08/02/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 March 2006Return made up to 08/02/06; full list of members (7 pages)
13 March 2006Return made up to 08/02/06; full list of members (7 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 35 westhaugh road stirling FK9 5GF (1 page)
30 January 2006Registered office changed on 30/01/06 from: 35 westhaugh road stirling FK9 5GF (1 page)
9 March 2005Registered office changed on 09/03/05 from: 35 westhaugh road stirling FK9 5GF (1 page)
9 March 2005Registered office changed on 09/03/05 from: 35 westhaugh road stirling FK9 5GF (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Ad 08/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)