Company NameRed (Urban) Limited
DirectorsAnnette Aitchison and Norman William Innes
Company StatusActive
Company NumberSC183857
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnnette Aitchison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Norman William Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameAnnette Aitchison
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5/2 Argyll Chambers
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stone 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,352
Cash£3,141
Current Liabilities£106,553

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

3 December 2002Delivered on: 10 December 2002
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56-62 main street/3 king street, kilsyth--title number stg 42526.
Fully Satisfied
28 March 2001Delivered on: 5 April 2001
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 craighall road, port dundas, glasgow.
Fully Satisfied
16 August 2000Delivered on: 24 August 2000
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenview, 30 woodlands road, bargeddie, glasgow.
Fully Satisfied

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
26 March 2020Director's details changed for Annette Aitchison on 12 March 2020 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
6 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 April 2016Director's details changed for Annette Aitchison on 13 March 2016 (2 pages)
5 April 2016Director's details changed for Annette Aitchison on 13 March 2016 (2 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
4 December 2008Return made up to 13/03/08; full list of members (4 pages)
4 December 2008Return made up to 13/03/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
2 December 2008Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 5TH floor argyll chambers 34 argyll arcade glasgow G2 8BD (1 page)
1 December 2008Registered office changed on 01/12/2008 from 5TH floor argyll chambers 34 argyll arcade glasgow G2 8BD (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 131 craighall road port dundas glasgow lanarkshire, G4 9TN (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 131 craighall road port dundas glasgow lanarkshire, G4 9TN (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 April 2007Return made up to 13/03/07; full list of members (7 pages)
25 April 2007Return made up to 13/03/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006£ nc 100/198 30/04/05 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006£ nc 100/198 30/04/05 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 30/04/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 30/04/05 (1 page)
7 April 2005Return made up to 13/03/05; full list of members (7 pages)
7 April 2005Return made up to 13/03/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 March 2004Return made up to 13/03/04; full list of members (7 pages)
16 March 2004Return made up to 13/03/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 April 2003Registered office changed on 16/04/03 from: 7/12 spiers wharf port dundas glasgow G4 9TB (1 page)
16 April 2003Registered office changed on 16/04/03 from: 7/12 spiers wharf port dundas glasgow G4 9TB (1 page)
19 March 2003Return made up to 13/03/03; full list of members (8 pages)
19 March 2003Return made up to 13/03/03; full list of members (8 pages)
10 December 2002Partic of mort/charge * (5 pages)
10 December 2002Partic of mort/charge * (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
24 August 2000Partic of mort/charge * (6 pages)
24 August 2000Partic of mort/charge * (6 pages)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
2 September 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 April 1999Return made up to 13/03/99; full list of members (6 pages)
13 April 1999Return made up to 13/03/99; full list of members (6 pages)
13 March 1998Incorporation (15 pages)
13 March 1998Incorporation (15 pages)