Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Technology Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Elvira Hughes |
---|---|
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | red25.com |
---|---|
Telephone | 07 808056269 |
Telephone region | Mobile |
Registered Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elvira Hughes 50.00% Ordinary |
---|---|
1 at £1 | Michael Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,242 |
Cash | £13,727 |
Current Liabilities | £96,171 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
16 April 2013 | Delivered 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 2012 | Delivered on: 23 November 2012 Persons entitled: Elvira Hughes Classification: Standard security Secured details: £50,000. Particulars: Flat 172 2 dundasvale court glasgow GLA165408. Outstanding |
30 March 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
28 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
9 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
19 April 2013 | Registration of charge 2360460002 (7 pages) |
19 April 2013 | Registration of charge 2360460002 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2012 | Company name changed RED25 LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland on 22 November 2012 (1 page) |
22 November 2012 | Company name changed RED25 LIMITED\certificate issued on 22/11/12
|
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Elvira Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Elvira Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page) |
2 September 2010 | Director's details changed for Elvira Hughes on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Elvira Hughes on 1 January 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
7 January 2010 | Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 24 Branklyn Crescent, Academy Park, Knightswood Glasgow G13 1GJ on 7 January 2010 (1 page) |
31 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
19 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
19 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |