Redmill Fabrication Limited BATHGATE


Founded in 1977, Redmill Fabrication, classified under reg no. SC063324 is an active company. Currently registered at 19 Inchmuir Road EH48 2EP, Bathgate the company has been in the business for 47 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Andrew M., John M.. Of them, John M. has been with the company the longest, being appointed on 28 February 1989 and Andrew M. has been with the company for the least time - from 3 August 2011. As of 6 May 2024, there were 3 ex directors - Eleanor M., James M. and others listed below. There were no ex secretaries.

Redmill Fabrication Limited Address / Contact

Office Address 19 Inchmuir Road
Office Address2 Whitehill Industrial Estate
Town Bathgate
Post code EH48 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063324
Date of Incorporation Thu, 20th Oct 1977
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 August 2011

John M.

Position: Director

Appointed: 28 February 1989

Eleanor M.

Position: Director

Appointed: 28 February 1989

Resigned: 03 August 2011

James M.

Position: Director

Appointed: 28 February 1989

Resigned: 20 November 1991

John M.

Position: Director

Appointed: 28 February 1989

Resigned: 19 June 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand437 570356 447337 391423 888506 625489 008702 687
Current Assets566 840541 950614 863623 500723 601890 5621 025 125
Debtors98 895144 974247 472164 612166 976346 554252 438
Net Assets Liabilities578 929586 505640 511656 000716 929836 218996 688
Other Debtors8 48410 87127 45412 84414 09454 57234 128
Property Plant Equipment122 213150 416151 043134 510116 426102 55392 678
Total Inventories30 37540 52930 00035 00050 00055 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment166 453191 395203 147224 460209 521211 620221 495
Average Number Employees During Period  68666
Corporation Tax Payable32 94319 97836 22829 47141 30054 34265 779
Corporation Tax Recoverable      50 024
Creditors103 25693 424112 30091 527115 533151 456115 760
Increase From Depreciation Charge For Year Property Plant Equipment 24 94225 98621 31316 11912 3319 875
Net Current Assets Liabilities463 584448 526502 563531 973608 068739 106909 365
Number Shares Issued Fully Paid 20 000     
Other Creditors8 62010 90211 10810 7866 6205 50815 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 234 31 05810 232 
Other Disposals Property Plant Equipment  14 862 33 02311 774 
Other Taxation Social Security Payable37 10022 14035 13739 92650 28760 0204 600
Par Value Share 1     
Property Plant Equipment Gross Cost288 666341 811354 190358 970325 947314 173 
Provisions For Liabilities Balance Sheet Subtotal6 86812 43713 09510 4837 5655 4415 355
Total Additions Including From Business Combinations Property Plant Equipment 53 14527 2414 780   
Total Assets Less Current Liabilities585 797598 942653 606666 483724 494841 6591 002 043
Trade Creditors Trade Payables24 59340 40429 82711 34417 32631 58629 990
Trade Debtors Trade Receivables90 411134 103220 018151 768152 882291 982168 286

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements