Company NameRedwood Retreats Limited
Company StatusActive
Company NumberSC443006
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh Niven
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMrs Jane Paterson Niven
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Michael William George Niven
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland

Contact

Telephone01307 840750
Telephone regionForfar

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Linlathen Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,667
Cash£2,563
Current Liabilities£3,042,978

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 April 2017Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 February 2015Director's details changed for Mr Hugh Niven on 18 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Director's details changed for Mr Hugh Niven on 18 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 March 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
20 March 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 February 2013Incorporation (21 pages)
18 February 2013Incorporation (21 pages)