- Company Overview for REDPATH TYRES HOLDINGS LIMITED (SC827774)
- Filing history for REDPATH TYRES HOLDINGS LIMITED (SC827774)
- People for REDPATH TYRES HOLDINGS LIMITED (SC827774)
- More for REDPATH TYRES HOLDINGS LIMITED (SC827774)
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) |
---|---|---|---|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
06 Jan 2025 | SH08 | Change of share class name or designation | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2024 | AD01 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 17 December 2024 | |
17 Dec 2024 | PSC01 | Notification of James Neil Redpath as a person with significant control on 17 December 2024 | |
17 Dec 2024 | PSC04 | Change of details for Mr Graham Redpath as a person with significant control on 17 December 2024 | |
08 Nov 2024 | PSC01 | Notification of Graham Redpath as a person with significant control on 4 November 2024 | |
08 Nov 2024 | PSC07 | Cessation of David William Deane as a person with significant control on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mrs Agnes Redpath as a director on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr James Neil Redpath as a director on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Graham Redpath as a director on 4 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of David William Deane as a director on 4 November 2024 | |
04 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-04
|