Company NameRedhouse Garage (Scotland) Limited
Company StatusActive
Company NumberSC348251
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Previous NameEdinburgh Festivals Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Elaine Dick Prentice
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr James Close Prentice
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Steven Prentice
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMiss Suzanne Prentice
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCompany Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCompany Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCompany Services Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteredhousegarage.co.uk
Telephone01506 411928
Telephone regionBathgate

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£134,299
Cash£331,150
Current Liabilities£250,878

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

7 August 2009Delivered 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

Filing History

25 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 July 2017Notification of James Close Prentice as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Elaine Dick Prentice as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Elaine Dick Prentice as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of James Close Prentice as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
2 July 2017Notification of James Close Prentice as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of Elaine Dick Prentice as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 24 June 2014
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 24 June 2014
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 May 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 21 May 2014 (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
14 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mrs Elaine Dick Prentice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr James Close Prentice on 1 January 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
22 July 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
22 July 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
28 April 2009Registered office changed on 28/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
27 April 2009Director appointed mr james close prentice (1 page)
27 April 2009Director appointed mr james close prentice (1 page)
27 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
27 April 2009Ad 08/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
27 April 2009Director appointed mrs elaine dick prentice (1 page)
27 April 2009Ad 08/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 April 2009Director appointed mrs elaine dick prentice (1 page)
24 April 2009Appointment terminated secretary company services LIMITED (1 page)
24 April 2009Appointment terminated director company services (nominees) LIMITED (1 page)
24 April 2009Appointment terminated secretary company services LIMITED (1 page)
24 April 2009Appointment terminated director company services (nominees) LIMITED (1 page)
23 April 2009Company name changed edinburgh festivals LTD\certificate issued on 24/04/09 (2 pages)
23 April 2009Company name changed edinburgh festivals LTD\certificate issued on 24/04/09 (2 pages)
20 March 2009Director appointed company services (nominees) LIMITED (1 page)
20 March 2009Appointment terminated secretary company services (nominees) LIMITED (1 page)
20 March 2009Appointment terminated secretary company services (nominees) LIMITED (1 page)
20 March 2009Director appointed company services (nominees) LIMITED (1 page)
12 September 2008Secretary appointed company services LIMITED (2 pages)
12 September 2008Secretary appointed company services LIMITED (2 pages)
12 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
12 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
12 September 2008Secretary appointed company services (nominees) LIMITED (2 pages)
12 September 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2008Secretary appointed company services (nominees) LIMITED (2 pages)
10 September 2008Appointment terminated secretary cosec LIMITED (1 page)
10 September 2008Appointment terminated director cosec LIMITED (1 page)
10 September 2008Appointment terminated director codir LIMITED (1 page)
10 September 2008Appointment terminated secretary cosec LIMITED (1 page)
10 September 2008Appointment terminated director codir LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
10 September 2008Registered office changed on 10/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
10 September 2008Appointment terminated director cosec LIMITED (1 page)
8 September 2008Incorporation (17 pages)
8 September 2008Incorporation (17 pages)