Company NameRedwood Invercarse (Holdings) Limited
DirectorsPaul Brownlie and Sean Burke
Company StatusActive
Company NumberSC455538
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Previous NamesRedwood Birkhill (Holdings) Limited and Lothian Shelf (713) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Brownlie
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Sean Burke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameGordon Kevin Whiting
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove Liff
By Dundee
DD2 5NG
Scotland
Director NameMartina Whiting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2022)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressWoodside Of Stoneygrove
Liff
By Dundee
DD2 5NG
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed29 July 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed29 July 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

1 February 2022Delivered on: 11 February 2022
Persons entitled: Gordon Whiting (As Security Agent)

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 13 February 2014
Persons entitled: Bank of Scotland PLC

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

Filing History

30 August 2023Audited abridged accounts made up to 31 August 2022 (6 pages)
26 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 September 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
23 February 2022Cessation of Gordon Kevin Whiting as a person with significant control on 1 February 2022 (1 page)
23 February 2022Cessation of Martina Whiting as a person with significant control on 1 February 2022 (1 page)
17 February 2022Alterations to floating charge SC4555380002 (30 pages)
15 February 2022Alterations to floating charge SC4555380001 (29 pages)
11 February 2022Registration of charge SC4555380002, created on 1 February 2022 (17 pages)
2 February 2022Termination of appointment of Burness Paull Llp as a secretary on 1 February 2022 (1 page)
2 February 2022Termination of appointment of Gordon Kevin Whiting as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Sean Burke as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Martina Whiting as a director on 1 February 2022 (1 page)
2 February 2022Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2 February 2022 (1 page)
2 February 2022Appointment of Mr Paul Brownlie as a director on 1 February 2022 (2 pages)
2 February 2022Notification of Invercarse Hotel Ltd as a person with significant control on 1 February 2022 (2 pages)
25 January 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
18 January 2022Notification of Martina Whiting as a person with significant control on 17 January 2022 (2 pages)
18 January 2022Change of details for Gordon Kevin Whiting as a person with significant control on 17 January 2022 (2 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
28 August 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
17 April 2019Unaudited abridged accounts made up to 31 August 2018 (3 pages)
26 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Notification of Gordon Kevin Whiting as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Gordon Kevin Whiting as a person with significant control on 24 July 2017 (2 pages)
19 January 2017Full accounts made up to 31 August 2016 (11 pages)
19 January 2017Full accounts made up to 31 August 2016 (11 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 August 2015 (10 pages)
25 May 2016Full accounts made up to 31 August 2015 (10 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 516.02
(6 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 516.02
(6 pages)
29 January 2015Full accounts made up to 31 August 2014 (10 pages)
29 January 2015Full accounts made up to 31 August 2014 (10 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 516.02
(6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 516.02
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 516.02
(4 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 February 2014Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 516.02
(4 pages)
26 February 2014Sub-division of shares on 31 January 2014 (5 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 February 2014Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Sub-division of shares on 31 January 2014 (5 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-31
(1 page)
25 February 2014Company name changed lothian shelf (713) LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-31
(1 page)
25 February 2014Company name changed lothian shelf (713) LIMITED\certificate issued on 25/02/14
  • CONNOT ‐
(3 pages)
13 February 2014Registration of charge SC4555380001, created on 31 January 2014 (18 pages)
13 February 2014Registration of charge SC4555380001, created on 31 January 2014 (18 pages)
16 December 2013Company name changed redwood birkhill (holdings) LIMITED\certificate issued on 16/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
16 December 2013Company name changed redwood birkhill (holdings) LIMITED\certificate issued on 16/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
10 December 2013Director's details changed for Martina Whiting on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
4 December 2013Director's details changed for Martina Kidd on 16 November 2013 (2 pages)
13 August 2013Termination of appointment of Peter Alexander Lawson as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Martina Kidd as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of Peter Alexander Lawson as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Gordon Kevin Whiting as a director on 13 August 2013 (2 pages)
13 August 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
13 August 2013Appointment of Martina Kidd as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of Burness Paull (Directors) Limited as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Gordon Kevin Whiting as a director on 13 August 2013 (2 pages)
13 August 2013Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
13 August 2013Termination of appointment of Burness Paull (Directors) Limited as a director on 13 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
29 July 2013Incorporation (36 pages)
29 July 2013Incorporation (36 pages)