- Company Overview for REDLOAN LIMITED (SC370742)
- Filing history for REDLOAN LIMITED (SC370742)
- People for REDLOAN LIMITED (SC370742)
- More for REDLOAN LIMITED (SC370742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
08 Jan 2025 | CH01 | Director's details changed for Ms Elizabeth Margaret Slavin on 19 December 2024 | |
08 Jan 2025 | PSC04 | Change of details for Ms Elizabeth Margaret Slavin as a person with significant control on 19 December 2024 | |
07 Jan 2025 | CH01 | Director's details changed for Ms Elizabeth Margaret Watson on 20 May 2023 | |
07 Jan 2025 | PSC04 | Change of details for Ms Elizabeth Margaret Watson as a person with significant control on 20 May 2023 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
17 Jan 2020 | PSC01 | Notification of Elizabeth Watson as a person with significant control on 26 September 2019 | |
01 Oct 2019 | PSC02 | Notification of Redloan Holdings Limited as a person with significant control on 26 September 2019 | |
01 Oct 2019 | PSC07 | Cessation of Stephen Thomas Laughlin as a person with significant control on 26 September 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Stephen Thomas Laughlin as a director on 26 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Susan Laughlin as a director on 26 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Ms Elizabeth Margaret Watson as a director on 26 September 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
15 Aug 2018 | AP01 | Appointment of Mrs Susan Laughlin as a director on 1 February 2018 |