Company NameRedwood Health Store Ltd
DirectorsIain Gilchrist and James Harkins Kean
Company StatusActive
Company NumberSC331773
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Previous NamesRedwood Health Store Ltd. and Kildonan Leisure Ek Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Gilchrist
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMr Iain Gilchrist
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr James Harkins Kean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Lanarkshire
G32 8FH
Scotland
Director NameMr James Harkins Kean
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressO'Caithan
Haymill Road
Thorntonhall
Glasgow
G74 5AN
Scotland
Secretary NameMr Paul Kean
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newhousemill Road
East Kilbride
G74 2LE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 August 2022Director's details changed for Mr Iain Gilchrist on 19 August 2022 (2 pages)
19 August 2022Secretary's details changed for Mr Iain Gilchrist on 19 August 2022 (1 page)
19 August 2022Change of details for Mr Iain Gilchrist as a person with significant control on 19 August 2022 (2 pages)
15 August 2022Appointment of Mr James Harkins Kean as a director on 15 August 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
19 November 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 30 October 2011 (3 pages)
31 December 2011Accounts for a dormant company made up to 30 October 2011 (3 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Iain Gilchrist on 2 October 2009 (2 pages)
13 July 2009Company name changed kildonan leisure ek LIMITED\certificate issued on 13/07/09 (2 pages)
13 July 2009Director and secretary appointed iain greer gilchrist (2 pages)
13 July 2009Company name changed kildonan leisure ek LIMITED\certificate issued on 13/07/09 (2 pages)
13 July 2009Director and secretary appointed iain greer gilchrist (2 pages)
6 July 2009Appointment terminated secretary paul kean (1 page)
6 July 2009Appointment terminated director james kean (1 page)
6 July 2009Appointment terminated secretary paul kean (1 page)
6 July 2009Appointment terminated director james kean (1 page)
11 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
13 November 2008Return made up to 02/10/08; full list of members (3 pages)
13 November 2008Return made up to 02/10/08; full list of members (3 pages)
2 August 2008Company name changed redwood health store LTD.\certificate issued on 07/08/08 (2 pages)
2 August 2008Company name changed redwood health store LTD.\certificate issued on 07/08/08 (2 pages)
30 July 2008Director appointed james kean (1 page)
30 July 2008Secretary appointed paul kean (1 page)
30 July 2008Director appointed james kean (1 page)
30 July 2008Secretary appointed paul kean (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (15 pages)
2 October 2007Incorporation (15 pages)