REDPATH & SONS LTD

Company Documents

DateDescription
30/10/2130 October 2021 Final Gazette dissolved following liquidation

View Document

30/10/2130 October 2021 Final Gazette dissolved following liquidation

View Document

30/07/2130 July 2021 Final account prior to dissolution in a winding-up by the court

View Document

07/11/187 November 2018 NOTICE OF WINDING UP ORDER

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 10 GUILDIEHOWES ROAD NORTH MIDDLETON GOREBRIDGE MIDLOTHIAN EH23 4QR SCOTLAND

View Document

07/11/187 November 2018 COURT ORDER NOTICE OF WINDING UP

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REDPATH

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4614930001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 10 10 GUILDIEHOWES ROAD NORTH MIDDLETON GOREBRIDGE MIDLOTHIAN EH23 4QR SCOTLAND

View Document

12/10/1712 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 1 AIRFIELD FARM COTTAGE COUSLAND DALKEITH EH222PE

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MARTIN SCOTT REDPATH

View Document

13/11/1413 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED LAURA ANN WILSON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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