Company NameRed Enterprises Limited
DirectorCraig Anderson
Company StatusActive
Company NumberSC284450
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCraig Anderson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Secretary NameCraig Anderson
NationalityBritish
StatusCurrent
Appointed16 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleStudent
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameStewart Douglas
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kenmore Avenue
Polmont
Falkirk
FK2 0RG
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address4 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,636
Cash£11,691
Current Liabilities£16,509

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

20 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 July 2018Registered office address changed from 0/2 7 Airlie Street Glasgow G12 9RJ Scotland to 4 Woodside Place Glasgow G3 7QF on 24 July 2018 (1 page)
12 June 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 September 2017Termination of appointment of Stewart Douglas as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Stewart Douglas as a director on 1 September 2017 (1 page)
31 August 2017Registered office address changed from 0/2 7 Airlie Street Airlie Street Glasgow G12 9RJ Scotland to 0/2 7 Airlie Street Glasgow G12 9RJ on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 0/2 7 Airlie Street Airlie Street Glasgow G12 9RJ Scotland to 0/2 7 Airlie Street Glasgow G12 9RJ on 31 August 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
4 January 2016Registered office address changed from Suite 417 111 West George Street Glasgow G2 1QX to 0/2 7 Airlie Street Airlie Street Glasgow G12 9RJ on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Suite 417 111 West George Street Glasgow G2 1QX to 0/2 7 Airlie Street Airlie Street Glasgow G12 9RJ on 4 January 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Registered office address changed from 1/1 95 Hill Street Glasgow G3 6NZ Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1/1 95 Hill Street Glasgow G3 6NZ Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1/1 95 Hill Street Glasgow G3 6NZ Scotland on 4 October 2012 (1 page)
13 June 2012Director's details changed for Craig Anderson on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Stewart Douglas on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Stewart Douglas on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Craig Anderson on 13 June 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 July 2011Secretary's details changed for Craig Anderson on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 10 Taymouth Road Polmont Falkirk FK2 0PG United Kingdom on 14 July 2011 (1 page)
14 July 2011Director's details changed for Stewart Douglas on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Craig Anderson on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Stewart Douglas on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 10 Taymouth Road Polmont Falkirk FK2 0PG United Kingdom on 14 July 2011 (1 page)
14 July 2011Secretary's details changed for Craig Anderson on 14 July 2011 (1 page)
14 July 2011Director's details changed for Craig Anderson on 14 July 2011 (2 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 July 2011Amended accounts made up to 31 May 2006 (6 pages)
4 July 2011Amended accounts made up to 31 May 2008 (6 pages)
4 July 2011Amended accounts made up to 31 May 2007 (6 pages)
4 July 2011Amended accounts made up to 31 May 2007 (6 pages)
4 July 2011Amended accounts made up to 31 May 2008 (6 pages)
4 July 2011Amended accounts made up to 31 May 2006 (6 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 July 2009Return made up to 09/05/09; full list of members (3 pages)
21 July 2009Return made up to 09/05/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 4 5 160 bothwell street glasgow G2 7EA united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 4 5 160 bothwell street glasgow G2 7EA united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3/2 14 hill street glasgow G3 6RN united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3/2 14 hill street glasgow G3 6RN united kingdom (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 August 2008Return made up to 09/05/08; full list of members (3 pages)
8 August 2008Return made up to 09/05/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 13 kenmore avenue polmont falkirk FK2 0RG (1 page)
4 August 2008Registered office changed on 04/08/2008 from 13 kenmore avenue polmont falkirk FK2 0RG (1 page)
20 December 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
20 December 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
3 September 2007Return made up to 09/05/07; full list of members (2 pages)
3 September 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2006Return made up to 09/05/06; full list of members (8 pages)
5 June 2006Return made up to 09/05/06; full list of members (8 pages)
22 July 2005Registered office changed on 22/07/05 from: 10 glenmavis court carluke south lanarkshire ML8 4JT (1 page)
22 July 2005Registered office changed on 22/07/05 from: 10 glenmavis court carluke south lanarkshire ML8 4JT (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Director resigned (1 page)
9 May 2005Incorporation (13 pages)
9 May 2005Incorporation (13 pages)