Advanced company searchLink opens in new window

REDLOAN LIMITED

Company number SC370742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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