-
REDWOOD PUBS LIMITED - Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, United Kingdom
Company Information
- Company registration number
- SC455542
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stannergate House 41 Dundee Road West
- Broughty Ferry
- Dundee
- DD5 1NB
- Scotland Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland UK
Management
- Managing Directors
- ROLLO, John Marr
- ROLLO, Karen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-29
- Age Of Company 2013-07-29 11 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Redwood Pubs (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-08-07
- Last Date: 2020-07-24
-
REDWOOD PUBS LIMITED Company Description
- REDWOOD PUBS LIMITED is a ltd registered in United Kingdom with the Company reg no SC455542. Its current trading status is "live". It was registered 2013-07-29. It has declared SIC or NACE codes as "56302". It has 2 directors It can be contacted at Stannergate House 41 Dundee Road West .
Get REDWOOD PUBS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redwood Pubs Limited - Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, United Kingdom
- 2013-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REDWOOD PUBS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-16) - AA
-
confirmation-statement-with-no-updates (2020-08-13) - CS01
-
change-person-director-company-with-change-date (2020-08-13) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-01-29) - AA
-
appoint-person-director-company-with-name-date (2018-06-04) - AP01
-
mortgage-satisfy-charge-full (2018-07-06) - MR04
-
termination-secretary-company-with-name-termination-date (2018-07-06) - TM02
-
termination-director-company-with-name-termination-date (2018-07-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01
-
appoint-person-director-company-with-name-date (2018-07-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-09) - MR01
-
mortgage-alter-floating-charge-with-number (2018-07-11) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-30) - MR01
-
change-to-a-person-with-significant-control (2018-09-17) - PSC05
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
mortgage-alter-floating-charge-with-number (2018-07-19) - 466(Scot)
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
accounts-with-accounts-type-full (2017-01-18) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-24) - PSC09
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
accounts-with-accounts-type-full (2016-05-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-full (2015-01-29) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-19) - MR01
-
resolution (2014-02-26) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-02-26) - SH02
-
capital-allotment-shares (2014-02-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-10) - CH01
-
change-person-director-company-with-change-date (2013-12-04) - CH01
-
termination-director-company-with-name (2013-08-13) - TM01
-
appoint-person-director-company-with-name (2013-08-13) - AP01
-
change-account-reference-date-company-current-extended (2013-08-13) - AA01
-
change-corporate-secretary-company-with-change-date (2013-08-05) - CH04
-
incorporation-company (2013-07-29) - NEWINC