Company NameRedmill Plant Limited
DirectorCharlotte Atkinson
Company StatusActive
Company NumberSC433686
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharlotte Atkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMrs Kathleen Doherty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMary Sweeney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameKathleen Doherty
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1Charlotte Atkinson
9.00%
Ordinary
51 at £1Kathleen Doherty
51.00%
Ordinary
40 at £1Mary Sweeney
40.00%
Ordinary

Financials

Year2014
Net Worth-£16,085
Current Liabilities£519,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

10 June 2013Delivered on: 1 July 2013
Persons entitled:
North Queensferry Barnett Waddingham Trustees Scotland Limited
Duncan Atkinson
Simon Sweeney
Peter Doherty

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Secretary's details changed for Kathleen Doherty on 31 October 2019 (1 page)
31 October 2019Director's details changed for Charlotte Atkinson on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Mary Sweeney on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Mrs Kathleen Doherty on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 20 November 2018 (1 page)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Mary Sweeney as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Mary Sweeney as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Kathleen Doherty as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Kathleen Doherty as a person with significant control on 1 October 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
3 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
1 July 2013Registration of charge 4336860001 (20 pages)
1 July 2013Registration of charge 4336860001 (20 pages)
1 October 2012Incorporation (24 pages)
1 October 2012Incorporation (24 pages)