Edinburgh
EH10 5JB
Scotland
Director Name | Mairi Watters |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Freelance Photographer |
Country of Residence | Scotland |
Correspondence Address | 5a Balcarres Street Edinburgh EH10 5JB Scotland |
Secretary Name | Mr Andrew Donald Watters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Building Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5a Balcarres Street Edinburgh EH10 5JB Scotland |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 58 Imex Business Centre Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland |
Director Name | Gordon Robert Beveridge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 15 Glen Crescent Peebles Peeblesshire EH45 9BS Scotland |
Secretary Name | Gordon Robert Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 15 Glen Crescent Peebles Peeblesshire EH45 9BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.redbuild.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4480440 |
Telephone region | Edinburgh |
Registered Address | Unit 58 Imex Business Centre Dryden Road Loanhead Mid Lothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,881 |
Cash | £200 |
Current Liabilities | £296,316 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
18 March 2009 | Delivered 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 |
---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 July 2020 | Appointment of Mr Paul Scott as a director on 14 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Director's details changed for Mairi Watters on 1 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Mairi Watters on 1 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Mairi Watters on 1 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Andrew Donald Watters on 1 September 2013 (2 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page) |
24 April 2014 | Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page) |
24 April 2014 | Secretary's details changed for Mr Andrew Donald Watters on 1 September 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page) |
1 May 2012 | Registered 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 2012 | Registered office address changed from Hawthorn Brae, Ryal Broxburn West Lothian EH52 5PL on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Director's details changed for Mairi Watters on 19 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mairi Watters on 19 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 15 glen crescent peebles peeblesshire EH45 9BS (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 15 glen crescent peebles peeblesshire EH45 9BS (1 page) |
28 April 2003 | Return made up to 20/04/03; full list of members
|
28 April 2003 | Return made up to 20/04/03; full list of members
|
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (4 pages) |
5 May 2000 | New secretary appointed;new director appointed (4 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |