Glasgow
G2 2RQ
Scotland
Director Name | Ms Adele Elizabeth McLaughlin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Ms Laura Kennedy |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mrs Sally Flannery |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mr Stuart Angus McMillan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mr Iain James Friel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland U.K. |
Correspondence Address | 5 Underwood Road Rutherglen Glasgow G73 3TE Scotland |
Director Name | John Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | 30 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR Scotland |
Director Name | John Smith Campbell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 810 Crow Road Glasgow G13 1LY Scotland |
Director Name | Robert Glen Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Dalreoch Avenue Baillieston Glasgow G69 5EQ Scotland |
Secretary Name | Mr Iain James Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland U.K. |
Correspondence Address | 5 Underwood Road Rutherglen Glasgow G73 3TE Scotland |
Secretary Name | Robert Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | 103 West Regent Street Glasgow G2 2DP Scotland |
Website | redpathbruce.co.uk |
---|
Registered Address | Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christian Bruce 50.00% Ordinary |
---|---|
50 at £1 | Rowan Mccall-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £784,424 |
Cash | £4,100,441 |
Current Liabilities | £6,002,079 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
2 October 2015 | Delivered on: 9 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 152, 154, & 154A west regent street, glasgow and 130, 132 & 134 west campbell street, glasgow. GLA51231. Outstanding |
---|---|
23 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Appointment of Mr Stuart Angus Mcmillan as a director on 1 July 2020 (2 pages) |
7 September 2020 | Appointment of Mrs Sally Flannery as a director on 1 July 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Ms Laura Kennedy as a director on 11 June 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
20 October 2016 | Appointment of Ms Adele Elizabeth Mclaughlin as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Ms Adele Elizabeth Mclaughlin as a director on 20 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 103 West Regent Street Glasgow G2 2DQ to Crown House 152 West Regent Street Glasgow G2 2RQ on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 103 West Regent Street Glasgow G2 2DQ to Crown House 152 West Regent Street Glasgow G2 2RQ on 10 October 2016 (2 pages) |
9 June 2016 | Termination of appointment of John Smith Campbell as a director on 27 May 2016 (1 page) |
9 June 2016 | Termination of appointment of John Smith Campbell as a director on 27 May 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 October 2015 | Registration of charge SC3476920002, created on 2 October 2015 (7 pages) |
9 October 2015 | Registration of charge SC3476920002, created on 2 October 2015 (7 pages) |
28 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Registration of charge SC3476920001, created on 23 September 2015 (5 pages) |
25 September 2015 | Registration of charge SC3476920001, created on 23 September 2015 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 October 2014 | Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages) |
21 October 2014 | Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages) |
21 October 2014 | Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages) |
15 September 2014 | Termination of appointment of Iain James Friel as a secretary on 2 May 2014 (1 page) |
15 September 2014 | Termination of appointment of Iain James Friel as a secretary on 2 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Iain Friel as a director (1 page) |
22 May 2014 | Termination of appointment of Iain Friel as a director (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 September 2013 | Termination of appointment of John Robertson as a director (1 page) |
20 September 2013 | Termination of appointment of John Robertson as a director (1 page) |
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
18 June 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
14 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page) |
14 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2008 | Incorporation (28 pages) |
27 August 2008 | Incorporation (28 pages) |