Company NameRed Building Projects Limited
Company StatusActive
Company NumberSC206519
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Donald Watters
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleBuilding Engineer
Country of ResidenceScotland
Correspondence Address5a Balcarres Street
Edinburgh
EH10 5JB
Scotland
Director NameMairi Watters
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleFreelance Photographer
Country of ResidenceScotland
Correspondence Address5a Balcarres Street
Edinburgh
EH10 5JB
Scotland
Secretary NameMr Andrew Donald Watters
NationalityBritish
StatusCurrent
Appointed23 September 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5a Balcarres Street
Edinburgh
EH10 5JB
Scotland
Director NameMr Paul Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 58 Imex Business Centre
Dryden Road
Loanhead
Mid Lothian
EH20 9LZ
Scotland
Director NameGordon Robert Beveridge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Glen Crescent
Peebles
Peeblesshire
EH45 9BS
Scotland
Secretary NameGordon Robert Beveridge
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Glen Crescent
Peebles
Peeblesshire
EH45 9BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.redbuild.co.uk/
Email address[email protected]
Telephone0131 4480440
Telephone regionEdinburgh

Location

Registered AddressUnit 58 Imex Business Centre
Dryden Road
Loanhead
Mid Lothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,881
Cash£200
Current Liabilities£296,316

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

18 March 2009Delivered on: 28 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 July 2020Appointment of Mr Paul Scott as a director on 14 July 2020 (2 pages)
27 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Director's details changed for Mairi Watters on 1 September 2013 (2 pages)
24 April 2014Director's details changed for Mairi Watters on 1 September 2013 (2 pages)
24 April 2014Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages)
24 April 2014Director's details changed for Mairi Watters on 1 September 2013 (2 pages)
24 April 2014Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages)
24 April 2014Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page)
24 April 2014Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page)
24 April 2014Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Unit 58 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 58 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 58 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Director's details changed for Mairi Watters on 19 January 2010 (2 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mairi Watters on 19 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 20/04/09; full list of members (4 pages)
27 May 2009Return made up to 20/04/09; full list of members (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2005Return made up to 20/04/05; full list of members (2 pages)
6 June 2005Return made up to 20/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Return made up to 20/04/04; full list of members (7 pages)
14 July 2004Return made up to 20/04/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 15 glen crescent peebles peeblesshire EH45 9BS (1 page)
3 October 2003Registered office changed on 03/10/03 from: 15 glen crescent peebles peeblesshire EH45 9BS (1 page)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 May 2002Return made up to 20/04/02; full list of members (6 pages)
23 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 May 2001Return made up to 20/04/01; full list of members (6 pages)
23 May 2001Return made up to 20/04/01; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (4 pages)
5 May 2000New secretary appointed;new director appointed (4 pages)
5 May 2000Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2000Incorporation (15 pages)
20 April 2000Incorporation (15 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)