REDWOOD BIRKHILL LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
REDWOOD BIRKHILL LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
REDWOOD BIRKHILL LIMITED was incorporated 47 years ago on 18/02/1977 and has the registered number: SC061741. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
REDWOOD BIRKHILL LIMITED was incorporated 47 years ago on 18/02/1977 and has the registered number: SC061741. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
REDWOOD BIRKHILL LIMITED - EDINBURGH
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
REDWOOD LEISURE LIMITED (until 16/12/2013)
REDWOOD LEISURE LIMITED (until 16/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CALLUM ALEXANDER WHITING | Nov 1989 | British | Director | 2016-08-04 | CURRENT |
GORDON KEVIN WHITING | Jan 1960 | British | Director | 1993-03-18 | CURRENT |
KEVIN BRYCE WHITING | Nov 1987 | British | Director | 2016-08-04 | CURRENT |
LUCY WHITING | Oct 1989 | British | Director | 2022-07-29 | CURRENT |
MARTINA WHITING | Nov 1965 | British | Director | 2001-09-03 | CURRENT |
BURNESS LLP | Corporate Secretary | 2004-08-01 | CURRENT | ||
CHRISTA GRACE WALKER | Jun 1991 | British | Director | 2016-08-04 | CURRENT |
BURNESS SOLICITORS | Corporate Nominee Secretary | 2001-09-03 UNTIL 2004-08-01 | RESIGNED | ||
EDDIE-ROY MASON | Aug 1950 | Secretary | RESIGNED | ||
MR IAN TRYE TOWNSEND | Sep 1949 | British | Director | 1990-03-01 UNTIL 2001-09-03 | RESIGNED |
NEIL PROPHET KEY | Jan 1945 | British | Director | 2002-01-31 UNTIL 2005-11-30 | RESIGNED |
MR RONALD GEORGE HANNA | Jul 1942 | British | Director | 1998-04-30 UNTIL 2001-09-03 | RESIGNED |
GARRY LEES | Aug 1960 | British | Director | 2001-09-03 UNTIL 2012-05-24 | RESIGNED |
TOM HARRISON | Feb 1948 | British | Director | 2001-09-03 UNTIL 2005-10-31 | RESIGNED |
JAMES DONALD GRIEVE | Mar 1951 | British | Director | RESIGNED | |
RONALD MITCHELL | Jan 1933 | British | Director | RESIGNED | |
ALEXANDER GIBSON | Jan 1938 | British | Director | RESIGNED | |
ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 1995-07-11 UNTIL 1998-04-30 | RESIGNED |
STEWART BETT | Apr 1911 | British | Director | RESIGNED | |
JOHN MURRAY CALDER | Mar 1931 | British | Director | RESIGNED | |
MR IAIN CHARLES RATTRAY BETT | Oct 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redwood Birkhill (Holdings) Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redwood Birkhill Limited Filleted accounts for Companies House (small and micro) | 2023-05-16 | 31-08-2022 | £704,127 Cash £1,098,354 equity |
Redwood Birkhill Limited Filleted accounts for Companies House (small and micro) | 2022-01-26 | 31-08-2021 | £266,730 Cash £860,662 equity |
Redwood Birkhill Limited Filleted accounts for Companies House (small and micro) | 2021-05-28 | 31-08-2020 | £272,700 Cash £782,827 equity |
Redwood Birkhill Limited Filleted accounts for Companies House (small and micro) | 2020-08-29 | 31-08-2019 | £130,422 Cash £647,219 equity |