Company NameRedpath Tyres Limited
Company StatusActive
Company NumberSC068083
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAgnes Redpath
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1989(9 years, 10 months after company formation)
Appointment Duration35 years
RoleTyre Distributor
Country of ResidenceScotland
Correspondence AddressMoorcourt Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Director NameMr Graham Redpath
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1989(9 years, 10 months after company formation)
Appointment Duration35 years
RoleTyre Distributor
Country of ResidenceScotland
Correspondence Address15 Well Rig Park
Duns
Berwickshire
TD11 3NN
Scotland
Director NameMr James Neil Redpath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1989(9 years, 10 months after company formation)
Appointment Duration35 years
RoleTyre Distributor
Country of ResidenceScotland
Correspondence Address1 Buchan Cottage
Duns
Berwickshire
TD11 3NW
Scotland
Secretary NameAgnes Redpath
NationalityBritish
StatusCurrent
Appointed20 March 1989(9 years, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorcourt Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Director NamePeter James Redpath
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(9 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 October 2002)
RoleTyre Distributor
Correspondence AddressMoorcourt
Duns
Berwickshire
TD11 3EL
Scotland

Contact

Websiteredpath-tyres.co.uk
Telephone01224 472440
Telephone regionAberdeen

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.2k at £1Graham Redpath
41.50%
Ordinary
4.2k at £1Neil James Redpath
41.50%
Ordinary
1.7k at £1Agnes Redpath
17.00%
Ordinary

Financials

Year2014
Turnover£10,428,528
Gross Profit£3,542,414
Net Worth£1,198,493
Cash£19,661
Current Liabilities£2,804,191

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 19 December 2015
Persons entitled: Scottish Borders Council

Classification: A registered charge
Particulars: 299.5 square metres or thereby at duns industrial estate, station road, duns, berwickshire.
Outstanding
11 June 2015Delivered on: 22 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 22 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 207.5 square metres of land at duns industrial estate duns. Notification of addition to or amendment of charge.
Outstanding
1 April 2004Delivered on: 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.15 hectares at duns industrial estate, duns, berwickshire.
Outstanding
22 March 1988Delivered on: 25 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.1 hectare, duns industrial estate, duns, berwickshire.
Outstanding
10 September 1980Delivered on: 10 September 1980
Persons entitled: Berwickshire District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.1 hectares (.27 acres) at duns industrial estate.
Outstanding
3 July 2019Delivered on: 12 July 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
26 June 1979Delivered on: 29 June 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 November 1997Delivered on: 12 November 1997
Satisfied on: 22 December 2010
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at duns industrial estate,duns.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (25 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 December 2019Satisfaction of charge 6 in full (1 page)
12 July 2019Registration of charge SC0680830010, created on 3 July 2019 (15 pages)
31 January 2019Full accounts made up to 30 April 2018 (25 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 December 2018Director's details changed for Mr Graham Redpath on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Graham Redpath on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Neil James Redpath on 18 December 2018 (2 pages)
12 December 2018Director's details changed for Agnes Redpath on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 12 December 2018 (1 page)
12 December 2018Secretary's details changed for Agnes Redpath on 12 December 2018 (1 page)
30 January 2018Full accounts made up to 30 April 2017 (23 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Director's details changed for Neil James Redpath on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Neil James Redpath on 1 January 2018 (2 pages)
7 February 2017Full accounts made up to 30 April 2016 (23 pages)
7 February 2017Full accounts made up to 30 April 2016 (23 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 February 2016Accounts for a medium company made up to 30 April 2015 (21 pages)
5 February 2016Accounts for a medium company made up to 30 April 2015 (21 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(6 pages)
19 December 2015Registration of charge SC0680830009, created on 7 December 2015 (7 pages)
19 December 2015Registration of charge SC0680830009, created on 7 December 2015 (7 pages)
22 June 2015Registration of charge SC0680830008, created on 11 June 2015 (9 pages)
22 June 2015Registration of charge SC0680830008, created on 11 June 2015 (9 pages)
30 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
30 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
22 March 2014Registration of charge 0680830007 (9 pages)
22 March 2014Registration of charge 0680830007 (9 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(6 pages)
9 December 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
9 December 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
31 January 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
3 February 2012Accounts for a medium company made up to 30 April 2011 (22 pages)
3 February 2012Accounts for a medium company made up to 30 April 2011 (22 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
22 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (18 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Redpath on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Redpath on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Graham Redpath on 4 January 2010 (2 pages)
6 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
6 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Return made up to 04/01/07; full list of members (3 pages)
1 February 2007Return made up to 04/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
2 March 2006Return made up to 04/01/06; full list of members (3 pages)
2 March 2006Return made up to 04/01/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
29 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
4 February 2002Return made up to 04/01/02; full list of members (8 pages)
4 February 2002Return made up to 04/01/02; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
17 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 January 2000Return made up to 04/01/00; full list of members (8 pages)
7 January 2000Return made up to 04/01/00; full list of members (8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
12 November 1997Partic of mort/charge * (6 pages)
12 November 1997Partic of mort/charge * (6 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 December 1996Return made up to 04/01/97; full list of members (6 pages)
30 December 1996Return made up to 04/01/97; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 February 1990Company name changed\certificate issued on 26/02/90 (2 pages)
25 March 1988Partic of mort/charge 3174 (3 pages)