REDPATH & MCLEAN MOTOR COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Change of details for Mr Keith Alexander Blair Mclean as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr David Richard Anderson as a person with significant control on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Notification of David Richard Anderson as a person with significant control on 2019-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REDPATH / 01/10/2010

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHIE / 01/10/2010

View Document

16/06/1116 June 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCLEAN / 01/10/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM 67 INGLIS GREEN ROAD LONGSTONE EDINBURGH EH14 2EZ

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCLEAN / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REDPATH / 28/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DEC MORT/CHARGE *****

View Document

16/12/0516 December 2005 PARTIC OF MORT/CHARGE *****

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/05

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/07/0527 July 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information