About

Registered Number: SC208541
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 44 Coltness Lane, Unit A13, Block 14 Queenslie Industrial, Estate, Glasgow, G33 4DR

 

Redifix Ltd was registered on 26 June 2000 and are based in Estate, Glasgow. We do not know the number of employees at this company. The current directors of this organisation are listed as Carse, David Brunton Fleming, Mallon, Peter, Lang, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSE, David Brunton Fleming 11 August 2000 - 1
MALLON, Peter 11 August 2000 - 1
LANG, Alan 11 August 2000 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 May 2019
PSC08 - N/A 24 January 2019
CS01 - N/A 19 December 2018
PSC09 - N/A 21 June 2018
AA - Annual Accounts 02 May 2018
PSC08 - N/A 12 March 2018
CS01 - N/A 18 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 May 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 03 July 2002
410(Scot) - N/A 12 November 2001
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 08 May 2001
RESOLUTIONS - N/A 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
RESOLUTIONS - N/A 30 August 2000
MEM/ARTS - N/A 30 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.