REDWOOD PUBS LIMITED

SC455542
STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 11 Buy now
23 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 10 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 11 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 10 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 officers Change of particulars for director (John Marr Rollo) 2 Buy now
16 Apr 2020 accounts Annual Accounts 10 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2019 accounts Annual Accounts 10 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
30 Jul 2018 mortgage Registration of a charge 11 Buy now
19 Jul 2018 mortgage Mortgage Alter Floating Charge With Number 29 Buy now
13 Jul 2018 mortgage Registration of a charge 17 Buy now
11 Jul 2018 mortgage Mortgage Alter Floating Charge With Number 29 Buy now
09 Jul 2018 mortgage Registration of a charge 13 Buy now
06 Jul 2018 officers Appointment of director (Mrs Karen Rollo) 2 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Martina Whiting) 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Gordon Kevin Whiting) 1 Buy now
06 Jul 2018 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
06 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2018 officers Appointment of director (John Marr Rollo) 2 Buy now
29 Jan 2018 accounts Annual Accounts 10 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jan 2017 accounts Annual Accounts 16 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 16 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 17 Buy now
29 Jul 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 capital Return of Allotment of shares 4 Buy now
26 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Feb 2014 resolution Resolution 24 Buy now
19 Feb 2014 mortgage Registration of a charge 9 Buy now
19 Feb 2014 mortgage Registration of a charge 9 Buy now
19 Feb 2014 mortgage Registration of a charge 9 Buy now
19 Feb 2014 mortgage Registration of a charge 10 Buy now
19 Feb 2014 mortgage Registration of a charge 10 Buy now
19 Feb 2014 mortgage Registration of a charge 10 Buy now
19 Feb 2014 mortgage Registration of a charge 9 Buy now
19 Feb 2014 mortgage Registration of a charge 9 Buy now
07 Feb 2014 mortgage Registration of a charge 18 Buy now
10 Dec 2013 officers Change of particulars for director (Martina Whiting) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Martina Kidd) 2 Buy now
13 Aug 2013 officers Termination of appointment of director (Peter Lawson) 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Burness Paull (Directors) Limited) 1 Buy now
13 Aug 2013 officers Appointment of director (Martina Kidd) 2 Buy now
13 Aug 2013 officers Appointment of director (Gordon Kevin Whiting) 2 Buy now
13 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
29 Jul 2013 incorporation Incorporation Company 36 Buy now