Company NameRedparr Limited
DirectorGavin Paul Robinson
Company StatusActive
Company NumberSC249069
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Previous NameGlenmoss Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gavin Paul Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Crosslee Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Secretary NameMr Gavin Paul Robinson
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Crosslee Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Director NameJohn Fraser Watt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitelea Crescent
Kilmacolm
Renfrewshire
PA13 4JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gavin Paul Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£753
Cash£8,903
Current Liabilities£14,125

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2018Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 26 January 2018 (1 page)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 June 2010Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages)
17 June 2010Director's details changed for Gavin Paul Robinson on 8 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 September 2009Appointment terminated director john watt (1 page)
1 September 2009Appointment terminated director john watt (1 page)
28 July 2009Company name changed glenmoss facilities management LIMITED\certificate issued on 28/07/09 (2 pages)
28 July 2009Company name changed glenmoss facilities management LIMITED\certificate issued on 28/07/09 (2 pages)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
5 June 2009Return made up to 08/05/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 May 2008Return made up to 08/05/08; full list of members (4 pages)
16 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 May 2007Return made up to 08/05/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2005Return made up to 08/05/05; full list of members (2 pages)
3 June 2005Return made up to 08/05/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Return made up to 08/05/04; full list of members (7 pages)
21 June 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Registered office changed on 27/05/04 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NT (1 page)
27 May 2004Registered office changed on 27/05/04 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NT (1 page)
30 July 2003Company name changed property management support serv ices LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed property management support serv ices LIMITED\certificate issued on 30/07/03 (2 pages)
8 July 2003Registered office changed on 08/07/03 from: caledonian house, phoenix cres. Strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
8 July 2003Registered office changed on 08/07/03 from: caledonian house, phoenix cres. Strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)
8 May 2003Incorporation (16 pages)