Company NameRedmill Resourcing Limited
DirectorsDavid Tait and Gregor Euan Ormond
Company StatusActive
Company NumberSC425617
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Tait
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address15-16 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Gregor Euan Ormond
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2013(11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 45 Frederick Street
Edinburgh
EH2 1ES
Scotland
Director NameAndrea Tait
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleAdministration
Country of ResidenceEdinburgh
Correspondence Address1st Floor
45 Frederick Street
Edinburgh
EH2 1ES
Scotland

Location

Registered Address15-16 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1David Tait
60.00%
Ordinary A
40 at £1Gregor Euan Ormond
40.00%
Ordinary A

Financials

Year2014
Net Worth£190
Cash£1,870
Current Liabilities£33,753

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

24 September 2015Delivered on: 24 September 2015
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Bond & floating charge all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 2015Delivered on: 10 April 2015
Satisfied on: 18 September 2015
Persons entitled: Keen Thinking LTD

Classification: A registered charge
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge SC4256170002 in full (1 page)
14 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 June 2017Registered office address changed from 8 Manor Place Edinburgh EH3 7DD to 15-16 Queen Street Edinburgh EH2 1JE on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Registered office address changed from 8 Manor Place Edinburgh EH3 7DD to 15-16 Queen Street Edinburgh EH2 1JE on 8 June 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 September 2015Registration of charge SC4256170002, created on 24 September 2015 (17 pages)
24 September 2015Registration of charge SC4256170002, created on 24 September 2015 (17 pages)
18 September 2015Satisfaction of charge SC4256170001 in full (1 page)
18 September 2015Satisfaction of charge SC4256170001 in full (1 page)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
10 April 2015Registration of charge SC4256170001, created on 26 March 2015 (35 pages)
10 April 2015Registration of charge SC4256170001, created on 26 March 2015 (35 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Registered office address changed from 1St Floor 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 1St Floor 45 Frederick Street Edinburgh EH2 1ES United Kingdom on 23 December 2013 (1 page)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Andrea Tait as a director (1 page)
21 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
21 May 2013Termination of appointment of Andrea Tait as a director (1 page)
21 May 2013Appointment of Mr Gregor Euan Ormond as a director (2 pages)
21 May 2013Appointment of Mr Gregor Euan Ormond as a director (2 pages)
21 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 100
(3 pages)
21 December 2012Registered office address changed from 9 Lang Rigg Southqueensferry Edinburgh EH30 9WN Scotland on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 9 Lang Rigg Southqueensferry Edinburgh EH30 9WN Scotland on 21 December 2012 (1 page)
6 June 2012Incorporation (22 pages)
6 June 2012Incorporation (22 pages)