Company NameRedpath Services Ltd
DirectorAlan John Redpath
Company StatusActive
Company NumberSC618692
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Previous NameBorder Chainsaw & Lawnmower Services Ltd

Business Activity

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

Director

Director NameMr Alan John Redpath
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Industrial Estate
Duns
TD11 3HS
Scotland

Location

Registered AddressUnit B
Industrial Estate
Duns
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
14 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
4 February 2022Confirmation statement made on 20 January 2022 with updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
24 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 January 2020 (4 pages)
4 July 2020Compulsory strike-off action has been discontinued (1 page)
3 July 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)