Company NameRed Button Limited
DirectorsSheena Margaret Coburn and Giancarlo Romano
Company StatusLiquidation
Company NumberSC238868
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sheena Margaret Coburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMr Giancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(19 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameGiancarlo Romano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 August 2011)
RoleProp Developer
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2005)
RoleProp Developer
Correspondence AddressPicketlaw Farm
Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary NameGiancarlo Romano
NationalityBritish
StatusResigned
Appointed13 March 2003(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 August 2011)
RoleProp Developer
Country of ResidenceScotland
Correspondence Address18 Athole Gardens
Glasgow
G12 9BA
Scotland
Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengrange Stables
By Lochwinnoch
Renfrewshire
PA12 6JS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address4th Floor, 142
West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£737,227
Cash£330,778
Current Liabilities£1,603,473

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2022 (1 year, 5 months ago)
Next Return Due7 November 2023 (overdue)

Charges

6 August 2008Delivered on: 21 August 2008
Satisfied on: 7 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of academy street, troon AYR57023.
Fully Satisfied
6 August 2008Delivered on: 21 August 2008
Satisfied on: 7 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of academy street(north west side), troon AYR57025.
Fully Satisfied
17 June 2008Delivered on: 23 June 2008
Satisfied on: 30 August 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 January 2004Delivered on: 10 February 2004
Satisfied on: 5 November 2008
Persons entitled: Safeway Stores PLC

Classification: Standard security
Secured details: The contractual obligations.
Particulars: Land & buildings at academy street/portland street, troon.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
29 October 2020Second filing of Confirmation Statement dated 24 October 2020 (3 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/10/2020
(4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 July 2019Registered office address changed from 1st Floor, Ashfield House 402 Sauchiehall Street Glasgow G2 3JD to 4th Floor, 142 West Nile Street Glasgow G1 2RQ on 23 July 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Memorandum and Articles of Association (9 pages)
13 January 2014Memorandum and Articles of Association (9 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Satisfaction of charge 2 in full (4 pages)
29 July 2013Termination of appointment of Norman Smith as a director (1 page)
29 July 2013Termination of appointment of Norman Smith as a director (1 page)
26 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
23 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
19 August 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
19 August 2011Termination of appointment of Giancarlo Romano as a secretary (1 page)
19 August 2011Termination of appointment of Giancarlo Romano as a director (1 page)
19 August 2011Termination of appointment of Giancarlo Romano as a director (1 page)
15 August 2011Appointment of Miss. Sheena Margaret Coburn as a director (2 pages)
15 August 2011Appointment of Miss. Sheena Margaret Coburn as a director (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Norman Alan Smith on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Norman Alan Smith on 25 October 2010 (2 pages)
14 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
11 November 2009Director's details changed for Norman Alan Smith on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Giancarlo Romano on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Giancarlo Romano on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Norman Alan Smith on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Return made up to 24/10/08; full list of members (5 pages)
4 November 2008Return made up to 24/10/08; full list of members (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
26 November 2007Return made up to 24/10/07; full list of members (7 pages)
26 November 2007Return made up to 24/10/07; full list of members (7 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
31 October 2006Return made up to 24/10/06; full list of members (7 pages)
31 October 2006Return made up to 24/10/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
25 October 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 February 2004Partic of mort/charge * (6 pages)
10 February 2004Partic of mort/charge * (6 pages)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
9 March 2003Resolutions
  • RES13 ‐ Reclassify shares 06/03/03
(1 page)
9 March 2003Registered office changed on 09/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
9 March 2003Registered office changed on 09/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
9 March 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
9 March 2003Resolutions
  • RES13 ‐ Reclassify shares 06/03/03
(1 page)
9 March 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
7 March 2003Company name changed st. Vincent street (374) LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed st. Vincent street (374) LIMITED\certificate issued on 07/03/03 (2 pages)
30 October 2002Incorporation (19 pages)
30 October 2002Incorporation (19 pages)