IAN REDFORD LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LP

Company number SC035660
Status Active
Incorporation Date 15 September 1960
Company Type Private Limited Company
Address 1 CHARLOTTE STREET, PERTH, PH1 5LP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mrs Patricia Jill Fitzgerald on 31 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of IAN REDFORD LIMITED are www.ianredford.co.uk, and www.ian-redford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Ian Redford Limited is a Private Limited Company. The company registration number is SC035660. Ian Redford Limited has been working since 15 September 1960. The present status of the company is Active. The registered address of Ian Redford Limited is 1 Charlotte Street Perth Ph1 5lp. . RAMSAY, Alison Gail is a Secretary of the company. FITZGERALD, Graeme is a Director of the company. JOHNSTON, Patricia Jill is a Director of the company. Secretary MACINTYRE, Robin Reid has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
RAMSAY, Alison Gail
Appointed Date: 31 August 2006

Director
FITZGERALD, Graeme

69 years old

Director

Resigned Directors

Secretary
MACINTYRE, Robin Reid
Resigned: 31 August 2006

Persons With Significant Control

Mrs Patricia Jill Johnston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

IAN REDFORD LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Mar 2017
Director's details changed for Mrs Patricia Jill Fitzgerald on 31 May 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
03 Mar 1988
Director resigned;new director appointed

11 Nov 1987
Director resigned

10 Feb 1987
Accounts for a small company made up to 31 March 1986

10 Feb 1987
Return made up to 22/12/86; full list of members

14 Nov 1978
Particulars of mortgage/charge

IAN REDFORD LIMITED Charges

2 February 1996
Bond & floating charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 November 1978
Letter of offset
Delivered: 14 November 1978
Status: Outstanding
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…