REDBURN HOUSE LIMITED
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 6DL

Company number SC224730
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address DUNCREE HOUSE, KING STREET, NEWTON STEWART, WIGTOWNSHIRE, DG8 6DL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 100 . The most likely internet sites of REDBURN HOUSE LIMITED are www.redburnhouse.co.uk, and www.redburn-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Redburn House Limited is a Private Limited Company. The company registration number is SC224730. Redburn House Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Redburn House Limited is Duncree House King Street Newton Stewart Wigtownshire Dg8 6dl. . TUFF, Tracy Ann is a Secretary of the company. DALE, Alexander Nicholas is a Director of the company. TUFF, Tracy Ann is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THOMPSON, Albert John Ogg has been resigned. Director THOMPSON, Nina Patricia has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TUFF, Tracy Ann
Appointed Date: 30 October 2001

Director
DALE, Alexander Nicholas
Appointed Date: 19 February 2002
68 years old

Director
TUFF, Tracy Ann
Appointed Date: 30 October 2001
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Director
THOMPSON, Albert John Ogg
Resigned: 23 October 2008
Appointed Date: 30 October 2001
73 years old

Director
THOMPSON, Nina Patricia
Resigned: 23 October 2008
Appointed Date: 30 October 2001
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Mr Alexander Nicholas Dale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REDBURN HOUSE LIMITED Events

16 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 33 more events
31 Jan 2002
Director resigned
30 Jan 2002
New secretary appointed;new director appointed
02 Nov 2001
New director appointed
02 Nov 2001
New director appointed
30 Oct 2001
Incorporation

REDBURN HOUSE LIMITED Charges

27 March 2006
Bond & floating charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…