REDEEM LIMITED
BATHGATE MERIDIAN (SCOTLAND) LIMITED

Hellopages » West Lothian » West Lothian » EH48 2EH

Company number SC194216
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address THE PYRAMIDS BUSINESS PARK, EASTER INCH, BATHGATE, WEST LOTHIAN, EH48 2EH
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Satisfaction of charge SC1942160007 in full. The most likely internet sites of REDEEM LIMITED are www.redeem.co.uk, and www.redeem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to West Calder Rail Station is 3.1 miles; to Breich Rail Station is 4.7 miles; to Uphall Rail Station is 5 miles; to Polmont Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redeem Limited is a Private Limited Company. The company registration number is SC194216. Redeem Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Redeem Limited is The Pyramids Business Park Easter Inch Bathgate West Lothian Eh48 2eh. . BAYLEY, Angela is a Secretary of the company. BAYLEY, Trevor Keith is a Director of the company. CARVER, John Stuart Macdonald is a Director of the company. CHAMBERS, Mark Richard is a Director of the company. SVENSSON, Claes Anders Robert is a Director of the company. TEDCASTLE, Oliver is a Director of the company. Secretary FRASER, Karen has been resigned. Secretary MCCABE, Barbara has been resigned. Secretary RAE, Agnes has been resigned. Secretary RAE, Mairi Elizabeth has been resigned. Secretary WALTERS, Sarah has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director FLEMING, Bill has been resigned. Director HOPKINS, Curtis Daniel has been resigned. Director LOVATT, Christopher Derek has been resigned. Director MCCABE, David has been resigned. Director MOON, John Thomas has been resigned. Director PAPANTONIOU, Ishbel Margarita Turner Turnbull has been resigned. Director PETRONDAS, Peter Constantine has been resigned. Director RAE, James Thomas Mccann has been resigned. Director RAE, Mairi Elizabeth has been resigned. Director SPEAKE, John, Dr has been resigned. Director WATERS, Frank Vincent has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
BAYLEY, Angela
Appointed Date: 25 January 2011

Director
BAYLEY, Trevor Keith
Appointed Date: 25 January 2011
64 years old

Director
CARVER, John Stuart Macdonald
Appointed Date: 22 January 2013
65 years old

Director
CHAMBERS, Mark Richard
Appointed Date: 01 December 2014
63 years old

Director
SVENSSON, Claes Anders Robert
Appointed Date: 18 September 2012
63 years old

Director
TEDCASTLE, Oliver
Appointed Date: 01 September 2015
44 years old

Resigned Directors

Secretary
FRASER, Karen
Resigned: 24 November 2000
Appointed Date: 17 April 2000

Secretary
MCCABE, Barbara
Resigned: 18 February 2004
Appointed Date: 16 February 2001

Secretary
RAE, Agnes
Resigned: 17 April 2000
Appointed Date: 10 March 1999

Secretary
RAE, Mairi Elizabeth
Resigned: 21 January 2008
Appointed Date: 18 February 2004

Secretary
WALTERS, Sarah
Resigned: 16 February 2001
Appointed Date: 23 November 2000

Secretary
WJM SECRETARIES LIMITED
Resigned: 25 January 2011
Appointed Date: 21 January 2008

Director
FLEMING, Bill
Resigned: 05 November 2008
Appointed Date: 24 November 2004
81 years old

Director
HOPKINS, Curtis Daniel
Resigned: 13 March 2012
Appointed Date: 25 January 2011
57 years old

Director
LOVATT, Christopher Derek
Resigned: 30 March 2015
Appointed Date: 01 December 2014
50 years old

Director
MCCABE, David
Resigned: 25 January 2011
Appointed Date: 10 March 1999
53 years old

Director
MOON, John Thomas
Resigned: 30 November 2007
Appointed Date: 18 July 2007
76 years old

Director
PAPANTONIOU, Ishbel Margarita Turner Turnbull
Resigned: 10 March 1999
Appointed Date: 10 March 1999
70 years old

Director
PETRONDAS, Peter Constantine
Resigned: 19 April 2012
Appointed Date: 25 January 2011
48 years old

Director
RAE, James Thomas Mccann
Resigned: 25 January 2011
Appointed Date: 09 October 2003
60 years old

Director
RAE, Mairi Elizabeth
Resigned: 13 December 2007
Appointed Date: 11 September 2006
61 years old

Director
SPEAKE, John, Dr
Resigned: 14 December 2005
Appointed Date: 20 December 2003
81 years old

Director
WATERS, Frank Vincent
Resigned: 14 December 2012
Appointed Date: 21 June 2011
60 years old

Persons With Significant Control

Redeem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDEEM LIMITED Events

14 Mar 2017
Confirmation statement made on 29 January 2017 with updates
22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
18 Jul 2016
Satisfaction of charge SC1942160007 in full
21 Jun 2016
Director's details changed for Mr Oliver Tedcastle on 21 June 2016
06 Jun 2016
Satisfaction of charge 5 in full
...
... and 125 more events
19 Apr 2000
New secretary appointed
18 Apr 2000
Return made up to 10/03/00; full list of members
30 Jan 2000
Registered office changed on 30/01/00 from: 2A pretoria place, station road brightons, falkirk, FK2 0UF
17 Jun 1999
Director resigned
10 Mar 1999
Incorporation

REDEEM LIMITED Charges

21 April 2015
Charge code SC19 4216 0008
Delivered: 5 May 2015
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
16 September 2014
Charge code SC19 4216 0007
Delivered: 3 October 2014
Status: Satisfied on 18 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 September 2014
Charge code SC19 4216 0006
Delivered: 25 September 2014
Status: Satisfied on 6 June 2016
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L
Description: Contains floating charge…
25 September 2012
Floating charge
Delivered: 1 October 2012
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
19 October 2009
Floating charge
Delivered: 24 October 2009
Status: Satisfied on 7 November 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 January 2007
Floating charge
Delivered: 3 February 2007
Status: Satisfied on 8 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 September 2000
Standard security
Delivered: 15 September 2000
Status: Satisfied on 8 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rear warehouse at ground floor level forming part of 95…
22 August 2000
Bond & floating charge
Delivered: 30 August 2000
Status: Satisfied on 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…