Duns
Berwickshire
TD11 3EL
Scotland
Director Name | Mr Graham Redpath |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Tyre Distributor |
Country of Residence | Scotland |
Correspondence Address | 15 Well Rig Park Duns Berwickshire TD11 3NN Scotland |
Director Name | Mr James Neil Redpath |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Tyre Distributor |
Country of Residence | Scotland |
Correspondence Address | 1 Buchan Cottage Duns Berwickshire TD11 3NW Scotland |
Secretary Name | Agnes Redpath |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moorcourt Station Road Duns Berwickshire TD11 3EL Scotland |
Director Name | Peter James Redpath |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 October 2002) |
Role | Tyre Distributor |
Correspondence Address | Moorcourt Duns Berwickshire TD11 3EL Scotland |
Website | redpath-tyres.co.uk |
---|---|
Telephone | 01224 472440 |
Telephone region | Aberdeen |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
4.2k at £1 | Graham Redpath 41.50% Ordinary |
---|---|
4.2k at £1 | Neil James Redpath 41.50% Ordinary |
1.7k at £1 | Agnes Redpath 17.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,428,528 |
Gross Profit | £3,542,414 |
Net Worth | £1,198,493 |
Cash | £19,661 |
Current Liabilities | £2,804,191 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
7 December 2015 | Delivered 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 2015 | Delivered on: 22 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
11 March 2014 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 2019 | Delivered on: 12 July 2019 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
26 June 1979 | Delivered 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 1997 | Delivered 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 |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 December 2019 | Satisfaction of charge 6 in full (1 page) |
12 July 2019 | Registration of charge SC0680830010, created on 3 July 2019 (15 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 December 2018 | Director's details changed for Mr Graham Redpath on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Graham Redpath on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Neil James Redpath on 18 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Agnes Redpath on 12 December 2018 (2 pages) |
12 December 2018 | Registered 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 2018 | Secretary's details changed for Agnes Redpath on 12 December 2018 (1 page) |
30 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Neil James Redpath on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Neil James Redpath on 1 January 2018 (2 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 February 2016 | Accounts for a medium company made up to 30 April 2015 (21 pages) |
5 February 2016 | Accounts for a medium company made up to 30 April 2015 (21 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 December 2015 | Registration of charge SC0680830009, created on 7 December 2015 (7 pages) |
19 December 2015 | Registration of charge SC0680830009, created on 7 December 2015 (7 pages) |
22 June 2015 | Registration of charge SC0680830008, created on 11 June 2015 (9 pages) |
22 June 2015 | Registration of charge SC0680830008, created on 11 June 2015 (9 pages) |
30 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
30 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 March 2014 | Registration of charge 0680830007 (9 pages) |
22 March 2014 | Registration of charge 0680830007 (9 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 December 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
9 December 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
31 January 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
3 February 2012 | Accounts for a medium company made up to 30 April 2011 (22 pages) |
3 February 2012 | Accounts for a medium company made up to 30 April 2011 (22 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
1 February 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Redpath on 4 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Redpath on 4 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Graham Redpath on 4 January 2010 (2 pages) |
6 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
6 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 January 2005 | Return made up to 04/01/05; full list of members
|
5 January 2005 | Return made up to 04/01/05; full list of members
|
6 April 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
29 January 2004 | Return made up to 04/01/04; full list of members
|
29 January 2004 | Return made up to 04/01/04; full list of members
|
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 February 2003 | Return made up to 04/01/03; full list of members
|
14 February 2003 | Return made up to 04/01/03; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 January 1999 | Return made up to 04/01/99; full list of members
|
8 January 1999 | Return made up to 04/01/99; full list of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
12 November 1997 | Partic of mort/charge * (6 pages) |
12 November 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 December 1996 | Return made up to 04/01/97; full list of members (6 pages) |
30 December 1996 | Return made up to 04/01/97; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
8 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 February 1990 | Company name changed\certificate issued on 26/02/90 (2 pages) |
25 March 1988 | Partic of mort/charge 3174 (3 pages) |