REDFORD BRIDGE LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-10 View Report
Gazette. Gazette notice voluntary. 2023-07-25 View Report
Dissolution. Dissolution application strike off company. 2023-07-18 View Report
Accounts. Accounts type unaudited abridged. 2023-07-10 View Report
Accounts. Accounts type unaudited abridged. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Officers. Officer name: Mr Richard William George Bowes. Change date: 2021-12-24. 2021-12-24 View Report
Persons with significant control. Change date: 2021-12-24. Psc name: Miss Caroline Jane Anderson. 2021-12-24 View Report
Persons with significant control. Change date: 2021-12-24. Psc name: Mr Richard William George Bowes. 2021-12-24 View Report
Address. Change date: 2021-12-24. Old address: 83 Princes Street Edinburgh EH2 2ER United Kingdom. New address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER. 2021-12-24 View Report
Officers. Change date: 2021-12-10. Officer name: Mr Richard William George Bowes. 2021-12-10 View Report
Persons with significant control. Change date: 2021-12-10. Psc name: Miss Caroline Jane Anderson. 2021-12-10 View Report
Persons with significant control. Psc name: Mr Richard William George Bowes. Change date: 2021-12-10. 2021-12-10 View Report
Address. New address: 83 Princes Street Edinburgh EH2 2ER. Old address: 83 Princess Street Edinburgh EH2 2ER United Kingdom. Change date: 2021-12-10. 2021-12-10 View Report
Officers. Officer name: Mr Richard William George Bowes. Change date: 2021-12-04. 2021-12-06 View Report
Persons with significant control. Psc name: Miss Caroline Jane Anderson. Change date: 2021-12-04. 2021-12-04 View Report
Persons with significant control. Change date: 2021-12-04. Psc name: Mr Richard William George Bowes. 2021-12-04 View Report
Address. Change date: 2021-12-04. Old address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland. New address: 83 Princess Street Edinburgh EH2 2ER. 2021-12-04 View Report
Accounts. Accounts type unaudited abridged. 2021-10-30 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Restoration. Administrative restoration company. 2021-04-15 View Report
Gazette. Gazette dissolved compulsory. 2021-03-23 View Report
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type total exemption full. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2017-06-27 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Richard William Bowes. 2017-06-27 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Caroline Jane Anderson. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-03-24 View Report
Accounts. Change account reference date company previous extended. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Address. Old address: Marchbank Lodge Mansfield Rd Balerno Edinburgh EH14 7JT United Kingdom. Change date: 2016-07-14. New address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE. 2016-07-14 View Report
Officers. Change date: 2016-07-08. Officer name: Mr Richard William George Bowes. 2016-07-14 View Report
Officers. Officer name: Ms Caroline Jane Anderson. Change date: 2016-07-08. 2016-07-14 View Report
Incorporation. Capital: GBP 100 2015-06-24 View Report