Company NameRed25 Properties Ltd
DirectorsElvira Hughes and Michael Hughes
Company StatusActive
Company NumberSC236046
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Previous NameRed25 Limited

Business Activity

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

Directors

Director NameMrs Elvira Hughes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Michael Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleTechnology Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameElvira Hughes
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitered25.com
Telephone07 808056269
Telephone regionMobile

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elvira Hughes
50.00%
Ordinary
1 at £1Michael Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£17,242
Cash£13,727
Current Liabilities£96,171

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

16 April 2013Delivered on: 19 April 2013
Persons entitled: Elvira Hughes

Classification: A registered charge
Particulars: Flat 2/1 22 burghead place glasgow gla 146665.
Outstanding
21 November 2012Delivered on: 23 November 2012
Persons entitled: Elvira Hughes

Classification: Standard security
Secured details: £50,000.
Particulars: Flat 172 2 dundasvale court glasgow GLA165408.
Outstanding

Filing History

30 March 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
28 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
9 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(4 pages)
28 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(4 pages)
19 April 2013Registration of charge 2360460002 (7 pages)
19 April 2013Registration of charge 2360460002 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2012Company name changed RED25 LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland on 22 November 2012 (1 page)
22 November 2012Company name changed RED25 LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Hughes on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Michael Hughes on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Elvira Hughes on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Michael Hughes on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Elvira Hughes on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page)
2 September 2010Director's details changed for Elvira Hughes on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
7 January 2010Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page)
31 August 2009Return made up to 28/08/09; full list of members (4 pages)
31 August 2009Return made up to 28/08/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 October 2008Return made up to 28/08/08; full list of members (4 pages)
30 October 2008Return made up to 28/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 September 2007Return made up to 28/08/07; full list of members (2 pages)
14 September 2007Return made up to 28/08/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
18 September 2006Return made up to 28/08/06; full list of members (2 pages)
18 September 2006Return made up to 28/08/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 28/08/05; full list of members (7 pages)
31 August 2005Return made up to 28/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
19 September 2003Return made up to 28/08/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 September 2003Return made up to 28/08/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 August 2003 (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)