Perth
PH2 7HF
Scotland
Director Name | Dr Fiona Janet Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Richard Hugo Syme Taylor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Emma Elizabeth Sian Isokivi |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Mr Alasdair Christopher Campbell Reynolds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Secretary Name | Bell Ingram Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Fiona Janet Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Mr David George Lucian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 May 2018) |
Correspondence Address | 12-16 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | red-group.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,716 |
Cash | £47,351 |
Current Liabilities | £60,966 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
8 August 2023 | Resolutions
|
---|---|
8 August 2023 | Memorandum and Articles of Association (20 pages) |
2 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Appointment of Bell Ingram Llp as a secretary on 9 May 2018 (2 pages) |
11 May 2018 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to Durn Isla Road Perth PH2 7HF on 11 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 9 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Alasdair Christopher Campbell Reynolds as a director on 10 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Director's details changed for Emma Elizabeth Sian Taylor on 21 June 2014 (3 pages) |
1 October 2014 | Director's details changed for Emma Elizabeth Sian Taylor on 21 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
21 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
21 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
21 November 2012 | Second filing of AP01 previously delivered to Companies House (7 pages) |
21 November 2012 | Second filing of AP01 previously delivered to Companies House (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
6 March 2012 | Appointment of Richard Hugo Syme Taylor as a director (4 pages) |
6 March 2012 | Appointment of Emma Elizabeth Sian Taylor as a director
|
6 March 2012 | Appointment of Richard Hugo Syme Taylor as a director (4 pages) |
6 March 2012 | Appointment of Emma Elizabeth Sian Taylor as a director
|
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of David Taylor as a secretary (1 page) |
11 May 2010 | Termination of appointment of David Taylor as a secretary (1 page) |
11 May 2010 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
23 April 2010 | Director's details changed for Dr Fiona Janet Taylor on 31 March 2010 (3 pages) |
23 April 2010 | Director's details changed for Mr David George Lucian Taylor on 31 March 2010 (3 pages) |
23 April 2010 | Director's details changed for Mr David George Lucian Taylor on 31 March 2010 (3 pages) |
23 April 2010 | Director's details changed for Dr Fiona Janet Taylor on 31 March 2010 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 01/04/08; full list of members (5 pages) |
27 November 2008 | Return made up to 01/04/08; full list of members (5 pages) |
27 November 2008 | Return made up to 01/04/07; full list of members (5 pages) |
27 November 2008 | Return made up to 01/04/07; full list of members (5 pages) |
19 November 2008 | Director and secretary's change of particulars / david taylor / 31/03/2007 (1 page) |
19 November 2008 | Director and secretary's change of particulars / david taylor / 31/03/2007 (1 page) |
19 November 2008 | Director's change of particulars / fiona taylor / 31/03/2007 (1 page) |
19 November 2008 | Director's change of particulars / fiona taylor / 31/03/2007 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members
|
5 April 2006 | Return made up to 01/04/06; full list of members
|
7 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 12 castle terrace edinburgh EH1 2DP (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 12 castle terrace edinburgh EH1 2DP (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
26 February 2004 | Ad 24/02/04--------- £ si 900@1=900 £ ic 9100/10000 (2 pages) |
26 February 2004 | Ad 24/02/04--------- £ si 900@1=900 £ ic 9100/10000 (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
8 June 2003 | Return made up to 06/06/03; full list of members
|
8 June 2003 | Return made up to 06/06/03; full list of members
|
6 June 2002 | Incorporation (7 pages) |
6 June 2002 | Incorporation (7 pages) |