Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Karen Rollo |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Gordon Kevin Whiting |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Martina Whiting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2018) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
168.4k at £0.01 | Redwood Pubs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £837,000 |
Gross Profit | £395,000 |
Net Worth | £982,000 |
Cash | £219,000 |
Current Liabilities | £399,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The vault, high street, monifieth, dundee. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The clep bar, 96/98 clepington road, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The bowbridge bar, 1/5 mains road, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in lease over unit 1, t/a the barn public house, campfield square, broughty ferry, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Boar's rock, 166/168 arbroath road, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Sandy's, 15 liff road, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Halley's 22 strathmartine road, dundee. Notification of addition to or amendment of charge. Outstanding |
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Caw's bar, 25 panmure street, dundee. Notification of addition to or amendment of charge. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the subjects known as and forming sandy's bar, 16 liff road, dundee, ANG63247. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the subjects known as and forming the bowbridge bar, 1/5 mains road, dundee, ANG63252. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the subjects known as and forming the vault, 2 reform street, monifieth, dundee, ANG63256. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 panmure street, dundee, ANG63262. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All and whole the subjects known as and forming clep bar, 96-98 clepington road, ANG63249. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All and whole the subjects known as and forming 22 strathmartine road, dundee, ANG63253. Outstanding |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All and whole the subjects known as and forming 166 arbroath road, dundee, ANG63251. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Gordon Whiting Classification: A registered charge Outstanding |
5 July 2018 | Delivered on: 9 July 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 August 2020 | Director's details changed for John Marr Rollo on 13 August 2020 (2 pages) |
---|---|
13 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 24 July 2019 with updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
17 September 2018 | Change of details for Redwood Pubs (Holdings) Limited as a person with significant control on 10 September 2018 (2 pages) |
30 July 2018 | Registration of charge SC4555420015, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420016, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420014, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420017, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420018, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420012, created on 9 July 2018 (11 pages) |
30 July 2018 | Registration of charge SC4555420013, created on 9 July 2018 (11 pages) |
19 July 2018 | Alterations to floating charge SC4555420011 (29 pages) |
13 July 2018 | Registration of charge SC4555420011, created on 5 July 2018 (17 pages) |
11 July 2018 | Alterations to floating charge SC4555420010 (29 pages) |
9 July 2018 | Registration of charge SC4555420010, created on 5 July 2018 (13 pages) |
6 July 2018 | Registered 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 6 July 2018 (1 page) |
6 July 2018 | Appointment of Mrs Karen Rollo as a director on 5 July 2018 (2 pages) |
6 July 2018 | Satisfaction of charge SC4555420001 in full (1 page) |
6 July 2018 | Termination of appointment of Burness Paull Llp as a secretary on 5 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Martina Whiting as a director on 5 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Gordon Kevin Whiting as a director on 5 July 2018 (1 page) |
4 June 2018 | Appointment of John Marr Rollo as a director on 4 June 2018 (2 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
24 July 2017 | Notification of Redwood Pubs (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Redwood Pubs (Holdings) Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Redwood Pubs (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
18 January 2017 | Full accounts made up to 31 August 2016 (16 pages) |
18 January 2017 | Full accounts made up to 31 August 2016 (16 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
29 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Sub-division of shares on 31 January 2014 (5 pages) |
26 February 2014 | Sub-division of shares on 31 January 2014 (5 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 February 2014 | Registration of charge 4555420003 (9 pages) |
19 February 2014 | Registration of charge 4555420005 (9 pages) |
19 February 2014 | Registration of charge 4555420003 (9 pages) |
19 February 2014 | Registration of charge 4555420009 (9 pages) |
19 February 2014 | Registration of charge 4555420004 (10 pages) |
19 February 2014 | Registration of charge 4555420005 (9 pages) |
19 February 2014 | Registration of charge 4555420007 (10 pages) |
19 February 2014 | Registration of charge 4555420002 (9 pages) |
19 February 2014 | Registration of charge 4555420006 (10 pages) |
19 February 2014 | Registration of charge 4555420006 (10 pages) |
19 February 2014 | Registration of charge 4555420009 (9 pages) |
19 February 2014 | Registration of charge 4555420007 (10 pages) |
19 February 2014 | Registration of charge 4555420008 (9 pages) |
19 February 2014 | Registration of charge 4555420002 (9 pages) |
19 February 2014 | Registration of charge 4555420004 (10 pages) |
19 February 2014 | Registration of charge 4555420008 (9 pages) |
7 February 2014 | Registration of charge 4555420001 (18 pages) |
7 February 2014 | Registration of charge 4555420001 (18 pages) |
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
13 August 2013 | Appointment of Martina Kidd as a director (2 pages) |
13 August 2013 | Termination of appointment of Peter Lawson as a director (1 page) |
13 August 2013 | Appointment of Gordon Kevin Whiting as a director (2 pages) |
13 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
13 August 2013 | Appointment of Gordon Kevin Whiting as a director (2 pages) |
13 August 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
13 August 2013 | Termination of appointment of Peter Lawson as a director (1 page) |
13 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 August 2013 | Appointment of Martina Kidd as a director (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
29 July 2013 | Incorporation (36 pages) |
29 July 2013 | Incorporation (36 pages) |