Company NameRedloan Limited
DirectorElizabeth Margaret Watson
Company StatusActive
Company NumberSC370742
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMs Elizabeth Margaret Watson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Systems Implementation And Consulting
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Patrick Collins
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 24 December 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllynvale Cottage Gatehead Road
Kilmarnock
Ayrshire
KA2 0AH
Scotland
Director NameStephen Thomas Laughlin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2019)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address28 Wellesley Crescent
East Kilbride
South Lanarkshire
G75 8TS
Scotland
Director NameMrs Susan Laughlin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottishmobiltycentre.co.uk

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£15,511
Cash£44,784
Current Liabilities£44,313

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
17 January 2020Notification of Elizabeth Watson as a person with significant control on 26 September 2019 (2 pages)
1 October 2019Cessation of Stephen Thomas Laughlin as a person with significant control on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Susan Laughlin as a director on 26 September 2019 (1 page)
1 October 2019Notification of Redloan Holdings Limited as a person with significant control on 26 September 2019 (2 pages)
1 October 2019Termination of appointment of Stephen Thomas Laughlin as a director on 26 September 2019 (1 page)
1 October 2019Appointment of Ms Elizabeth Margaret Watson as a director on 26 September 2019 (2 pages)
1 October 2019Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 1 October 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 August 2018Appointment of Mrs Susan Laughlin as a director on 1 February 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Termination of appointment of Patrick Collins as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Patrick Collins as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
2 March 2010Appointment of Stephen Thomas Laughlin as a director (3 pages)
2 March 2010Appointment of Patrick Collins as a director (3 pages)
2 March 2010Appointment of Patrick Collins as a director (3 pages)
2 March 2010Appointment of Stephen Thomas Laughlin as a director (3 pages)
3 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)