REDPATH TYRES LIMITED
KELSO

Hellopages » Scottish Borders » Scottish Borders » TD5 7AL

Company number SC068083
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address ACADEMY HOUSE, SHEDDEN PARK ROAD, KELSO, ROXBURGHSHIRE, TD5 7AL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of REDPATH TYRES LIMITED are www.redpathtyres.co.uk, and www.redpath-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Redpath Tyres Limited is a Private Limited Company. The company registration number is SC068083. Redpath Tyres Limited has been working since 18 May 1979. The present status of the company is Active. The registered address of Redpath Tyres Limited is Academy House Shedden Park Road Kelso Roxburghshire Td5 7al. . REDPATH, Agnes is a Secretary of the company. REDPATH, Agnes is a Director of the company. REDPATH, Graham is a Director of the company. REDPATH, Neil James is a Director of the company. Director REDPATH, Peter James has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary

Director
REDPATH, Agnes

93 years old

Director
REDPATH, Graham

65 years old

Director
REDPATH, Neil James

62 years old

Resigned Directors

Director
REDPATH, Peter James
Resigned: 11 October 2002
98 years old

Persons With Significant Control

Mr Graham Redpath
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Neil Redpath
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDPATH TYRES LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Feb 2016
Accounts for a medium company made up to 30 April 2015
18 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

19 Dec 2015
Registration of charge SC0680830009, created on 7 December 2015
...
... and 69 more events
03 Mar 1988
Accounts for a small company made up to 30 April 1987

05 Feb 1988
Return made up to 30/12/87; full list of members

06 Jan 1988
Director's particulars changed

01 May 1987
Return made up to 17/12/86; full list of members

22 Apr 1987
Accounts for a small company made up to 30 April 1986

REDPATH TYRES LIMITED Charges

7 December 2015
Charge code SC06 8083 0009
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Scottish Borders Council
Description: 299.5 square metres or thereby at duns industrial estate…
11 June 2015
Charge code SC06 8083 0008
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
11 March 2014
Charge code SC06 8083 0007
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 207.5 square metres of land at duns industrial estate duns…
1 April 2004
Standard security
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.15 hectares at duns industrial estate, duns, berwickshire.
6 November 1997
Standard security
Delivered: 12 November 1997
Status: Satisfied on 22 December 2010
Persons entitled: Scottish Borders Enterprise Limited
Description: Ground at duns industrial estate,duns.
22 March 1988
Standard security
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.1 hectare, duns industrial estate, duns, berwickshire.
10 September 1980
Standard security
Delivered: 10 September 1980
Status: Outstanding
Persons entitled: Berwickshire District Council
Description: 0.1 hectares (.27 acres) at duns industrial estate.
26 June 1979
Bond & floating charge
Delivered: 29 June 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…