Company number SC061741
Status Active
Incorporation Date 18 February 1977
Company Type Private Limited Company
Address SUITE B DUNSINANE HOUSE, KILSPINDIE ROAD, DUNDEE, TAYSIDE, DD2 3PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 August 2016; Appointment of Kevin Bryce Whiting as a director on 4 August 2016. The most likely internet sites of REDWOOD BIRKHILL LIMITED are www.redwoodbirkhill.co.uk, and www.redwood-birkhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Redwood Birkhill Limited is a Private Limited Company.
The company registration number is SC061741. Redwood Birkhill Limited has been working since 18 February 1977.
The present status of the company is Active. The registered address of Redwood Birkhill Limited is Suite B Dunsinane House Kilspindie Road Dundee Tayside Dd2 3pw. . BURNESS PAULL LLP is a Secretary of the company. WHITING, Callum Alexander is a Director of the company. WHITING, Christa Grace is a Director of the company. WHITING, Gordon Kevin is a Director of the company. WHITING, Kevin Bryce is a Director of the company. WHITING, Martina is a Director of the company. Secretary MASON, Eddie Roy has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BETT, Iain Charles Rattray has been resigned. Director BETT, Stewart has been resigned. Director CALDER, John Murray has been resigned. Director GIBSON, Alexander has been resigned. Director GRANT, Alexander James has been resigned. Director GRIEVE, James Donald has been resigned. Director HANNA, Ronald George has been resigned. Director HARRISON, Tom has been resigned. Director KEY, Neil Prophet has been resigned. Director LEES, Garry has been resigned. Director MITCHELL, Ronald has been resigned. Director TOWNSEND, Ian Trye has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 01 August 2004
Resigned Directors
Director
HARRISON, Tom
Resigned: 31 October 2005
Appointed Date: 03 September 2001
78 years old
Director
KEY, Neil Prophet
Resigned: 30 November 2005
Appointed Date: 31 January 2002
81 years old
Director
LEES, Garry
Resigned: 24 May 2012
Appointed Date: 03 September 2001
65 years old
Persons With Significant Control
Redwood Birkhill (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REDWOOD BIRKHILL LIMITED Events
17 March 2014
Charge code SC06 1741 0033
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Licensed public house known as and forming the barn at…
19 February 2014
Charge code SC06 1741 0032
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south side of blairfield terrace birkhill…
31 January 2014
Charge code SC06 1741 0031
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 May 2007
Floating charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied
on 22 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mcadams, 77 rosebank street, dundee--title number ANG28674.
23 January 2002
Legal charge
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The porthole public house, new quay, north shields.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Jacques nightclub, the esplanade, broughty ferry.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 19 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Panmure street, tay street, monifieth.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 19 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, hazel drive, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The barn, campfield square, broughty ferry, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The invercarse hotel, perth road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Boar's rock, arbroath road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sandy's bar, liff road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The clep bar, 96/98 clepington road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halley's bar, 22 strathmartine road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bowbridge bar, main street, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 perth road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Victoria bar, 136 victoria road, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The vault bar, high street, monifieth.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The birkhill inn, cupar angus road, angus.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The woodlands hotel, 13 panmure terrace, broughty ferry.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Caw's bar, 21/25 panmure street, dundee.
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Raffles restaurant, 14/18 perth road, dundee, lower…
16 September 2001
Standard security
Delivered: 26 September 2001
Status: Satisfied
on 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Papa jacques, 314-316 brook street, broughty ferry.
3 September 2001
Floating charge
Delivered: 13 September 2001
Status: Satisfied
on 5 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 September 1994
Standard security
Delivered: 16 September 1994
Status: Satisfied
on 14 August 2001
Persons entitled: William Hood Mclardy and Others as Partners and Trustees for the Firm of the Victoria Bar
Description: The victoria bar, 136 victoria road, dundee.
31 August 1992
Floating charge
Delivered: 11 September 1992
Status: Satisfied
on 29 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 June 1989
Standard security
Delivered: 10 July 1989
Status: Satisfied
on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "The bowbridge bar" 1/5 mains road, dundee.
8 October 1986
Standard security
Delivered: 14 October 1986
Status: Satisfied
on 14 August 2001
Persons entitled: Tennent Caledonian Breweries LTD
Description: "Boar's rock", arbroath rd. Dundee.
3 January 1985
Standard security
Delivered: 11 January 1985
Status: Satisfied
on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The invercarse hotel, 371 perth road, dundee.
10 April 1984
Letter of offset
Delivered: 24 April 1984
Status: Satisfied
on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank of…
13 October 1980
Letter of offset
Delivered: 17 October 1980
Status: Satisfied
on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank of…
14 November 1978
Letter of offset
Delivered: 20 November 1978
Status: Satisfied
on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time be at…