Company NameReddscot Limited
DirectorBelinda Ann Redden
Company StatusActive
Company NumberSC308815
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Belinda Ann Redden
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address108 Atholl Road
Pitlochry
Perthshire
PH16 5AB
Scotland
Secretary NameMr Jonathan Duncan Redden
StatusCurrent
Appointed31 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Jonathan Duncan Redden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address108 Atholl Road
Pitlochry
Perthshire
PH16 5AB
Scotland
Secretary NameStephen McKinley Gray
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLochnagar
11 Stewarton Road
Dunlop
Ayrshire
KA3 4AA
Scotland

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Belinda Redden
50.00%
Ordinary
50 at £1Jonathan Redden
50.00%
Ordinary

Financials

Year2014
Net Worth£100,891
Cash£91,136
Current Liabilities£31,661

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (3 pages)
20 September 2022Secretary's details changed for Mr Jonathan Duncan Redden on 20 September 2022 (1 page)
20 September 2022Change of details for Mrs Belinda Ann Redden as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Jonathan Duncan Redden as a person with significant control on 20 September 2022 (2 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Jonathan Duncan Redden as a secretary on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Jonathan Duncan Redden as a director on 31 May 2019 (1 page)
18 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2015Registered office address changed from 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Moray House 39 st. John Street Perth PH1 5HQ to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 5 October 2015 (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Registered office address changed from Moray House 39 st. John Street Perth PH1 5HQ to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 5 October 2015 (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
3 December 2013Amended accounts made up to 31 March 2013 (6 pages)
3 December 2013Amended accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Lochnagar, 11 Stewarton Road Dunlop, Kilmarnock Ayrshire KA3 4AA on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Stephen Gray as a secretary (1 page)
8 September 2011Registered office address changed from Lochnagar, 11 Stewarton Road Dunlop, Kilmarnock Ayrshire KA3 4AA on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Stephen Gray as a secretary (1 page)
8 September 2011Registered office address changed from Lochnagar, 11 Stewarton Road Dunlop, Kilmarnock Ayrshire KA3 4AA on 8 September 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Belinda Ann Redden on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Jonathan Duncan Redden on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Belinda Ann Redden on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Jonathan Duncan Redden on 20 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Ad 20/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Ad 20/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 September 2006Incorporation (14 pages)
20 September 2006Incorporation (14 pages)