REDFIELD CONSULTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to 227 West George Street Glasgow G2 2nd on 2025-01-07

View Document

23/12/2423 December 2024 Resolutions

View Document

24/10/2424 October 2024 Registered office address changed from Trinity House Lynedoch Street Glasgow G3 6EF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-10-24

View Document

30/08/2430 August 2024 Termination of appointment of Elinor Rose Aldersey-Williams as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Meriel Clare Aldersey-Williams as a director on 2024-08-30

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

08/04/218 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HOSMER ALDERSEY-WILLIAMS / 22/12/2018

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HOSMER ALDERSEY-WILLIAMS / 22/12/2018

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOSMER ALDERSEY-WILLIAMS / 20/12/2018

View Document

22/12/1822 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR ROSE ALDERSEY-WILLIAMS / 20/12/2018

View Document

22/12/1822 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIEL CLARE ALDERSEY-WILLIAMS / 20/12/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM THE CLYANS MONYMUSK INVERURIE ABERDEENSHIRE AB51 7HT

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOSMER ALDERSEY-WILLIAMS / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIEL CLARE ALDERSEY-WILLIAMS / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELINOR ROSE ALDERSEY-WILLIAMS / 17/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH ALDERSEY-WILLIAMS / 17/10/2018

View Document

12/04/1812 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/05/1326 May 2013 DIRECTOR APPOINTED MS ELINOR ROSE ALDERSEY-WILLIAMS

View Document

26/05/1326 May 2013 DIRECTOR APPOINTED MS MERIEL CLARE ALDERSEY-WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSMER ALDERSEY-WILLIAMS / 24/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company