Company NameRedpath & Sons Ltd
Company StatusDissolved
Company NumberSC461493
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Laura Ann Wilson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2013(2 weeks, 5 days after company formation)
Appointment Duration7 years, 12 months (closed 30 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Airfield Farm Cottage
Cousland
Dalkeith
Midlothian
EH22 2PE
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMartin Scott Redpath
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Airfield Farm Cottage
Cousland
Dalkeith
Midlothian
EH22 2PE
Scotland

Contact

Websiteredpathdemolition.co.uk

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Laura Ann Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

21 December 2017Delivered on: 8 January 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2018Registered 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 2018Court order notice of winding up (1 page)
7 November 2018Notice of winding up order (1 page)
28 September 2018Termination of appointment of Martin Scott Redpath as a director on 28 September 2018 (1 page)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
8 January 2018Registration of charge SC4614930001, created on 21 December 2017 (14 pages)
8 January 2018Registration of charge SC4614930001, created on 21 December 2017 (14 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Registered 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 2017Registered 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 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Appointment of Martin Scott Redpath as a director on 17 March 2015 (3 pages)
25 March 2015Appointment of Martin Scott Redpath as a director on 17 March 2015 (3 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
28 May 2014Appointment of Laura Ann Wilson as a director (4 pages)
28 May 2014Appointment of Laura Ann Wilson as a director (4 pages)
18 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
18 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(20 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(20 pages)