Cousland
Dalkeith
Midlothian
EH22 2PE
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Martin Scott Redpath |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Airfield Farm Cottage Cousland Dalkeith Midlothian EH22 2PE Scotland |
Website | redpathdemolition.co.uk |
---|
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Laura Ann Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
21 December 2017 | Delivered on: 8 January 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
7 November 2018 | Registered office address changed from 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 7 November 2018 (2 pages) |
---|---|
7 November 2018 | Court order notice of winding up (1 page) |
7 November 2018 | Notice of winding up order (1 page) |
28 September 2018 | Termination of appointment of Martin Scott Redpath as a director on 28 September 2018 (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
8 January 2018 | Registration of charge SC4614930001, created on 21 December 2017 (14 pages) |
8 January 2018 | Registration of charge SC4614930001, created on 21 December 2017 (14 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland to 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland to 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on 18 October 2017 (1 page) |
12 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2016 | Registered office address changed from 1 Airfield Farm Cottage Cousland Dalkeith EH222PE to 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 1 Airfield Farm Cottage Cousland Dalkeith EH222PE to 10 10 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR on 25 November 2016 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Appointment of Martin Scott Redpath as a director on 17 March 2015 (3 pages) |
25 March 2015 | Appointment of Martin Scott Redpath as a director on 17 March 2015 (3 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 May 2014 | Appointment of Laura Ann Wilson as a director (4 pages) |
28 May 2014 | Appointment of Laura Ann Wilson as a director (4 pages) |
18 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
18 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|