Background WavePink WaveYellow Wave

RED WING UK, LTD (SC227623)

RED WING UK, LTD (SC227623) is an active UK company. incorporated on 1 February 2002. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. RED WING UK, LTD has been registered for 24 years. Current directors include HARRINGTON, Stuart, ROSS, Brian Thomas, ZELL, Lisa.

Company Number
SC227623
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HARRINGTON, Stuart, ROSS, Brian Thomas, ZELL, Lisa
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED WING UK, LTD

RED WING UK, LTD is an active company incorporated on 1 February 2002 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. RED WING UK, LTD was registered 24 years ago.(SIC: 47710)

Status

active

Active since 24 years ago

Company No

SC227623

LTD Company

Age

24 Years

Incorporated 1 February 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

K & L ROSS LIMITED
From: 1 February 2002To: 1 December 2017
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS
From: 1 February 2002To: 21 March 2013
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Share Issue
Oct 11
Funding Round
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
May 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Nov 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Mar 2013

HARRINGTON, Stuart

Active
Queens Road, AberdeenAB15 4YL
Born March 1985
Director
Appointed 01 Dec 2024

ROSS, Brian Thomas

Active
314 Main Street, Red Wing55066
Born March 1976
Director
Appointed 15 Aug 2021

ZELL, Lisa

Active
314 Main Street, Red Wing55066
Born May 1968
Director
Appointed 13 Oct 2025

ROSS, Lesley Margaret

Resigned
Bridge Gardens, NewburghAB41 6BZ
Secretary
Appointed 01 Feb 2002
Resigned 08 Aug 2008

ROSS, Lucy

Resigned
12-16 Albyn PlaceAB10 1PS
Secretary
Appointed 08 Aug 2011
Resigned 05 Mar 2013

BAKER, David Allen

Resigned
314 Main Street, Red Wing55359
Born November 1950
Director
Appointed 05 Mar 2013
Resigned 14 Apr 2016

BALESTRIERE, Ralph Domenic

Resigned
314 Main Street, Red Wing55359
Born June 1954
Director
Appointed 05 Mar 2013
Resigned 15 Aug 2021

BODICOAT, Jonathan Charles

Resigned
Minto Drive, AberdeenAB12 3LW
Born April 1980
Director
Appointed 02 Sept 2019
Resigned 30 Nov 2024

ERICKSON, Sarah

Resigned
314 Main Street, Red Wing55066
Born September 1962
Director
Appointed 14 Apr 2016
Resigned 13 Oct 2025

ROEYSET, Olav

Resigned
Laberghagen, Stavanger4020
Born February 1971
Director
Appointed 14 Apr 2016
Resigned 02 Feb 2018

ROSS, Kenneth William

Resigned
Cairdseat Farm House, EllonAB41 6TA
Born February 1946
Director
Appointed 01 Feb 2002
Resigned 03 Aug 2007

ROSS, Lesley Margaret

Resigned
Cairdseat Farm House, EllonAB41 6TA
Born April 1945
Director
Appointed 01 Feb 2002
Resigned 03 Aug 2007

ROSS, Martin

Resigned
Rubislaw Den South, AberdeenAB15 4AY
Born March 1973
Director
Appointed 01 Feb 2002
Resigned 16 Aug 2017

Persons with significant control

1

Queen's Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Certificate Change Of Name Company
1 December 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Resolution
19 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
24 May 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
21 March 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Legacy
15 March 2013
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
19 December 2011
MG02sMG02s
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Legacy
31 August 2011
MG01sMG01s
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
7 September 2007
169169
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288cChange of Particulars
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
190190
Legacy
23 March 2006
353353
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
11 March 2004
410(Scot)410(Scot)
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
410(Scot)410(Scot)
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Incorporation Company
1 February 2002
NEWINCIncorporation