About

Registered Number: SC348251
Date of Incorporation: 08/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX

 

Redhouse Garage (Scotland) Ltd was founded on 08 September 2008, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Prentice, Elaine Dick, Prentice, James Close, Company Services Limited, Codir Limited, Company Services (Nominees) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Elaine Dick 08 September 2008 - 1
PRENTICE, James Close 08 September 2008 - 1
CODIR LIMITED 08 September 2008 08 September 2008 1
COMPANY SERVICES (NOMINEES) LIMITED 08 September 2008 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SERVICES LIMITED 08 September 2008 22 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 July 2017
PSC01 - N/A 02 July 2017
CS01 - N/A 02 July 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 22 September 2009
410(Scot) - N/A 28 August 2009
363a - Annual Return 04 August 2009
225 - Change of Accounting Reference Date 22 July 2009
287 - Change in situation or address of Registered Office 28 April 2009
RESOLUTIONS - N/A 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
CERTNM - Change of name certificate 23 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
RESOLUTIONS - N/A 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
225 - Change of Accounting Reference Date 12 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.