Company NameRedwood Invercarse Limited
DirectorsPaul Brownlie and Sean Burke
Company StatusActive
Company NumberSC339862
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Previous NameGreenfield I Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Brownlie
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Sean Burke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Garry Lees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6b Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Director NameGordon Kevin Whiting
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove
Liff
By Dundee
DD2 5NG
Scotland
Director NameMartina Whiting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 days after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2022)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove
Liff
By Dundee
DD2 5NG
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£6,433,000
Gross Profit£2,406,000
Net Worth£4,212,000
Cash£6,000
Current Liabilities£2,478,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 11 February 2022
Persons entitled: Gordon Whiting (As Security Agent)

Classification: A registered charge
Outstanding
10 February 2014Delivered on: 19 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Invercarse hotel 371 perth road dundee. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 August 2023Audited abridged accounts made up to 31 August 2022 (10 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 February 2022Alterations to floating charge SC3398620004 (28 pages)
15 February 2022Alterations to floating charge 1 (30 pages)
15 February 2022Alterations to floating charge SC3398620002 (29 pages)
11 February 2022Registration of charge SC3398620004, created on 1 February 2022 (17 pages)
2 February 2022Termination of appointment of Burness Paull Llp as a secretary on 1 February 2022 (1 page)
2 February 2022Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2 February 2022 (1 page)
2 February 2022Appointment of Mr Sean Burke as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Martina Whiting as a director on 1 February 2022 (1 page)
2 February 2022Termination of appointment of Gordon Kevin Whiting as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Paul Brownlie as a director on 1 February 2022 (2 pages)
25 January 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 January 2017Full accounts made up to 31 August 2016 (15 pages)
18 January 2017Full accounts made up to 31 August 2016 (15 pages)
25 May 2016Full accounts made up to 31 August 2015 (17 pages)
25 May 2016Full accounts made up to 31 August 2015 (17 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,683.61
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,683.61
(5 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,387.5
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,387.5

Statement of capital on 2015-11-17
  • GBP 1,683.61
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2015
(7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,387.5

Statement of capital on 2015-11-17
  • GBP 1,683.61
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2015
(7 pages)
29 January 2015Full accounts made up to 31 August 2014 (18 pages)
29 January 2015Full accounts made up to 31 August 2014 (18 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4,387.5
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4,387.5
(6 pages)
19 February 2014Registration of charge 3398620003 (9 pages)
19 February 2014Registration of charge 3398620003 (9 pages)
7 February 2014Registration of charge 3398620002 (18 pages)
7 February 2014Registration of charge 3398620002 (18 pages)
20 January 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
20 January 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
16 December 2013Company name changed greenfield I LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Company name changed greenfield I LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any and all rights of pre-emption in respect to share buy back waived 30/05/2013
(8 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 1,683.61
(4 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any and all rights of pre-emption in respect to share buy back waived 30/05/2013
(8 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any and all rights of pre-emption in respect to share buy back waived. 30/05/2013
(8 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 1,683.61
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any and all rights of pre-emption in respect to share buy back waived. 30/05/2013
(8 pages)
22 May 2013Section 519 (1 page)
22 May 2013Section 519 (1 page)
10 May 2013Section 519 auditor's statement (1 page)
10 May 2013Section 519 auditor's statement (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
14 March 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
14 March 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 1,987.50
(4 pages)
27 June 2012Cancellation of shares. Statement of capital on 27 June 2012
  • GBP 1,987.50
(4 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
27 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 2,400
(4 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 2,400
(4 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Termination of appointment of Garry Lees as a director (1 page)
25 May 2012Termination of appointment of Garry Lees as a director (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
28 November 2011Group of companies' accounts made up to 31 August 2011 (25 pages)
28 November 2011Group of companies' accounts made up to 31 August 2011 (25 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
16 December 2010Group of companies' accounts made up to 31 August 2010 (25 pages)
16 December 2010Group of companies' accounts made up to 31 August 2010 (25 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
6 December 2009Group of companies' accounts made up to 31 August 2009 (22 pages)
6 December 2009Group of companies' accounts made up to 31 August 2009 (22 pages)
19 March 2009Return made up to 19/03/09; full list of members (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (5 pages)
28 April 2008Registered office changed on 28/04/2008 from suite b dunsinane house kilspindie road dundee DD2 3PW scotland (1 page)
28 April 2008Registered office changed on 28/04/2008 from suite b dunsinane house kilspindie road dundee DD2 3PW scotland (1 page)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2008Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2008Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages)
1 April 2008Nc inc already adjusted 25/03/08 (2 pages)
1 April 2008Director appointed martina kidd (3 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 25/03/2008
(22 pages)
1 April 2008S-div (2 pages)
1 April 2008Director appointed martina kidd (3 pages)
1 April 2008Nc inc already adjusted 25/03/08 (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 25/03/2008
(22 pages)
1 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
1 April 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
1 April 2008Director appointed gordon kevin whiting (3 pages)
1 April 2008Director appointed garry william lees (3 pages)
1 April 2008S-div (2 pages)
1 April 2008Director appointed garry william lees (3 pages)
1 April 2008Director appointed gordon kevin whiting (3 pages)
1 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
1 April 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)