Company NameRedgulf Limited
DirectorDavid Kerr Stirrat
Company StatusActive
Company NumberSC152298
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed15 August 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Director NameJohn Gordon Smillie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address3 Linfern Place
Alloway
Ayr
KA7 4SH
Scotland
Director NameWilliam Lindsay Easdale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunalton House Southwood
Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Secretary NameDavid Kerr Stirrat
NationalityBritish
StatusResigned
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 1995)
RoleCompany Director
Correspondence Address3 Sherbrooke Gardens
Glasgow
Strathclyde
G41 4NU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Kerr Stirrat
50.00%
Ordinary
1 at £1William Lindsay Easdale
50.00%
Ordinary

Financials

Year2014
Net Worth£913,748
Cash£283,710
Current Liabilities£528,152

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 October 1994Delivered on: 13 October 1994
Satisfied on: 16 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The brs limited transport depot at irvine road, kilmarnock.
Fully Satisfied
28 September 1994Delivered on: 7 October 1994
Satisfied on: 16 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
5 July 2023Secretary's details changed for Mr Graeme Lawrie Watt on 5 July 2023 (1 page)
5 July 2023Director's details changed for Mr David Kerr Stirrat on 5 July 2023 (2 pages)
5 July 2023Registered office address changed from 67 Washington Street Glasgow G3 8BB to 121 Barfillan Drive Glasgow G52 1BH on 5 July 2023 (1 page)
19 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
16 May 2014Satisfaction of charge 2 in full (4 pages)
16 May 2014Satisfaction of charge 2 in full (4 pages)
16 May 2014Satisfaction of charge 1 in full (4 pages)
16 May 2014Satisfaction of charge 1 in full (4 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 August 2009Return made up to 04/08/09; full list of members (4 pages)
18 August 2009Return made up to 04/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 August 2007Return made up to 04/08/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 August 2005Return made up to 04/08/05; full list of members (2 pages)
16 August 2005Return made up to 04/08/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 August 2003Return made up to 04/08/03; full list of members (7 pages)
7 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 August 2002Return made up to 04/08/02; full list of members (7 pages)
8 August 2002Return made up to 04/08/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
31 August 2000Return made up to 04/08/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 August 1999Return made up to 04/08/99; no change of members (4 pages)
10 August 1999Return made up to 04/08/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 August 1998Return made up to 04/08/98; full list of members (6 pages)
10 August 1998Return made up to 04/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 September 1997Return made up to 04/08/97; no change of members (4 pages)
1 September 1997Return made up to 04/08/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: unit 4 srs depot irvine road kilmarnock KA3 2RH (1 page)
7 April 1997Registered office changed on 07/04/97 from: unit 4 srs depot irvine road kilmarnock KA3 2RH (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Return made up to 04/08/96; no change of members (4 pages)
8 August 1996Return made up to 04/08/96; no change of members (4 pages)
8 August 1996Secretary resigned (1 page)
3 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New secretary appointed (2 pages)
30 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Ad 04/08/94-29/08/94 £ si 4@1 (2 pages)
30 August 1995Ad 04/08/94-29/08/94 £ si 4@1 (2 pages)
5 September 1994Memorandum and Articles of Association (8 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 September 1994Memorandum and Articles of Association (8 pages)
4 August 1994Incorporation (23 pages)
4 August 1994Incorporation (23 pages)