Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director Name | Mr James Close Prentice |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mr Steven Prentice |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Miss Suzanne Prentice |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Company Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Company Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | redhousegarage.co.uk |
---|---|
Telephone | 01506 411928 |
Telephone region | Bathgate |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,299 |
Cash | £331,150 |
Current Liabilities | £250,878 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
7 August 2009 | Delivered on: 28 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 July 2017 | Notification of James Close Prentice as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Elaine Dick Prentice as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Elaine Dick Prentice as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Notification of James Close Prentice as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
2 July 2017 | Notification of James Close Prentice as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Notification of Elaine Dick Prentice as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-08-28
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 May 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 21 May 2014 (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
22 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
22 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
27 April 2009 | Director appointed mr james close prentice (1 page) |
27 April 2009 | Director appointed mr james close prentice (1 page) |
27 April 2009 | Resolutions
|
27 April 2009 | Ad 08/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Director appointed mrs elaine dick prentice (1 page) |
27 April 2009 | Ad 08/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 April 2009 | Director appointed mrs elaine dick prentice (1 page) |
24 April 2009 | Appointment terminated secretary company services LIMITED (1 page) |
24 April 2009 | Appointment terminated director company services (nominees) LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary company services LIMITED (1 page) |
24 April 2009 | Appointment terminated director company services (nominees) LIMITED (1 page) |
23 April 2009 | Company name changed edinburgh festivals LTD\certificate issued on 24/04/09 (2 pages) |
23 April 2009 | Company name changed edinburgh festivals LTD\certificate issued on 24/04/09 (2 pages) |
20 March 2009 | Director appointed company services (nominees) LIMITED (1 page) |
20 March 2009 | Appointment terminated secretary company services (nominees) LIMITED (1 page) |
20 March 2009 | Appointment terminated secretary company services (nominees) LIMITED (1 page) |
20 March 2009 | Director appointed company services (nominees) LIMITED (1 page) |
12 September 2008 | Secretary appointed company services LIMITED (2 pages) |
12 September 2008 | Secretary appointed company services LIMITED (2 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
12 September 2008 | Secretary appointed company services (nominees) LIMITED (2 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Secretary appointed company services (nominees) LIMITED (2 pages) |
10 September 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
10 September 2008 | Appointment terminated director cosec LIMITED (1 page) |
10 September 2008 | Appointment terminated director codir LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
10 September 2008 | Appointment terminated director codir LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
10 September 2008 | Appointment terminated director cosec LIMITED (1 page) |
8 September 2008 | Incorporation (17 pages) |
8 September 2008 | Incorporation (17 pages) |