Company NameRedux Services Scotland Ltd
Company StatusActive
Company NumberSC609546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2018(5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Catriona Shahamat
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brambling Road
Dunfermline
KY11 8HD
Scotland
Director NameMrs Siobhan Louise Banks
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kingfisher Place
Dunfermline
KY11 8JJ
Scotland
Director NameMr Anthony Martin Stapleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address80 Cardross Road
Dumbarton
G82 4JQ
Scotland

Location

Registered Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
16 November 2022Confirmation statement made on 30 September 2022 with updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
27 October 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
20 January 2021Registered office address changed from C/O Kfmco Limited 52 Main Street Ayr Ayrshire KA8 8EF Scotland to 538 Paisley Road West Glasgow G51 1RJ on 20 January 2021 (1 page)
5 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
17 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
1 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)