Company NameRedwood Pubs Limited
DirectorsJohn Marr Rollo and Karen Rollo
Company StatusActive
Company NumberSC455542
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Marr Rollo
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleArea Manager
Country of ResidenceScotland
Correspondence Address41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Karen Rollo
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 9 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 Duration4 years, 10 months (resigned 05 July 2018)
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 Duration4 years, 10 months (resigned 05 July 2018)
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

Shareholders

168.4k at £0.01Redwood Pubs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£837,000
Gross Profit£395,000
Net Worth£982,000
Cash£219,000
Current Liabilities£399,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

10 February 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 13 July 2018
Persons entitled: Gordon Whiting

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 9 July 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

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

Filing History

13 August 2020Director's details changed for John Marr Rollo on 13 August 2020 (2 pages)
13 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 September 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 September 2018Change of details for Redwood Pubs (Holdings) Limited as a person with significant control on 10 September 2018 (2 pages)
30 July 2018Registration of charge SC4555420015, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420016, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420014, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420017, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420018, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420012, created on 9 July 2018 (11 pages)
30 July 2018Registration of charge SC4555420013, created on 9 July 2018 (11 pages)
19 July 2018Alterations to floating charge SC4555420011 (29 pages)
13 July 2018Registration of charge SC4555420011, created on 5 July 2018 (17 pages)
11 July 2018Alterations to floating charge SC4555420010 (29 pages)
9 July 2018Registration of charge SC4555420010, created on 5 July 2018 (13 pages)
6 July 2018Registered 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 2018Appointment of Mrs Karen Rollo as a director on 5 July 2018 (2 pages)
6 July 2018Satisfaction of charge SC4555420001 in full (1 page)
6 July 2018Termination of appointment of Burness Paull Llp as a secretary on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Martina Whiting as a director on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Gordon Kevin Whiting as a director on 5 July 2018 (1 page)
4 June 2018Appointment of John Marr Rollo as a director on 4 June 2018 (2 pages)
29 January 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
24 July 2017Notification of Redwood Pubs (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Redwood Pubs (Holdings) Limited as a person with significant control 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 Redwood Pubs (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
18 January 2017Full accounts made up to 31 August 2016 (16 pages)
18 January 2017Full accounts made up to 31 August 2016 (16 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 (16 pages)
25 May 2016Full accounts made up to 31 August 2015 (16 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 1,683.61
(5 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 1,683.61
(5 pages)
29 January 2015Full accounts made up to 31 August 2014 (17 pages)
29 January 2015Full accounts made up to 31 August 2014 (17 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 1,683.61
(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 1,683.61
(6 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,683.61
(4 pages)
26 February 2014Sub-division of shares on 31 January 2014 (5 pages)
26 February 2014Sub-division of shares on 31 January 2014 (5 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 31/01/2014
(24 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 31/01/2014
(24 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,683.61
(4 pages)
19 February 2014Registration of charge 4555420003 (9 pages)
19 February 2014Registration of charge 4555420005 (9 pages)
19 February 2014Registration of charge 4555420003 (9 pages)
19 February 2014Registration of charge 4555420009 (9 pages)
19 February 2014Registration of charge 4555420004 (10 pages)
19 February 2014Registration of charge 4555420005 (9 pages)
19 February 2014Registration of charge 4555420007 (10 pages)
19 February 2014Registration of charge 4555420002 (9 pages)
19 February 2014Registration of charge 4555420006 (10 pages)
19 February 2014Registration of charge 4555420006 (10 pages)
19 February 2014Registration of charge 4555420009 (9 pages)
19 February 2014Registration of charge 4555420007 (10 pages)
19 February 2014Registration of charge 4555420008 (9 pages)
19 February 2014Registration of charge 4555420002 (9 pages)
19 February 2014Registration of charge 4555420004 (10 pages)
19 February 2014Registration of charge 4555420008 (9 pages)
7 February 2014Registration of charge 4555420001 (18 pages)
7 February 2014Registration of charge 4555420001 (18 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 2013Appointment of Martina Kidd as a director (2 pages)
13 August 2013Termination of appointment of Peter Lawson as a director (1 page)
13 August 2013Appointment of Gordon Kevin Whiting as a director (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 (1 page)
13 August 2013Appointment of Gordon Kevin Whiting as a director (2 pages)
13 August 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
13 August 2013Termination of appointment of Peter Lawson as a director (1 page)
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 (2 pages)
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)