Background WavePink WaveYellow Wave

OWL REDEEMER LTD (SC482849)

OWL REDEEMER LTD (SC482849) is an active UK company. incorporated on 24 July 2014. with registered office in Dumfries. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. OWL REDEEMER LTD has been registered for 11 years.

Company Number
SC482849
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Suite 1034 11 Glebe Street, Dumfries, DG1 2LQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWL REDEEMER LTD

OWL REDEEMER LTD is an active company incorporated on 24 July 2014 with the registered office located in Dumfries. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. OWL REDEEMER LTD was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

SC482849

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Suite 1034 11 Glebe Street Dumfries, DG1 2LQ,

Previous Addresses

Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland
From: 15 October 2018To: 15 April 2025
Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU
From: 24 July 2014To: 15 October 2018
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Jul 14
Company Founded
Jul 14
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

CHAPMAN, Samuel Stephen Bisset, Dr

Resigned
Lomond Court, StirlingFK9 4TU
Born March 1986
Director
Appointed 24 Jul 2014
Resigned 31 Mar 2025

MCPHERSON, Iain James

Resigned
Lomond Court, StirlingFK9 4TU
Born October 1986
Director
Appointed 24 Jul 2014
Resigned 31 Mar 2025

MORTIMER, Karen Lilwyn

Resigned
Baron Way, CarlisleCA6 4BU
Born June 1958
Director
Appointed 31 Mar 2025
Resigned 10 Oct 2025

ZZZ TRADING LTD

Resigned
Lomond Court, StirlingFK9 4TU
Corporate director
Appointed 24 Jul 2014
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Baron Way, CarlisleCA6 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
The Castle Business Park, StirlingFK9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
17 March 2015
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
24 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
24 July 2014
AP02Appointment of Corporate Director
Incorporation Company
24 July 2014
NEWINCIncorporation