Company NameRedpath Bruce Property Management Limited
Company StatusActive
Company NumberSC347692
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMargaret Morrison Reid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrown House 152 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMs Adele Elizabeth McLaughlin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCrown House 152 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMs Laura Kennedy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCrown House 152 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMrs Sally Flannery
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressCrown House 152 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr Stuart Angus McMillan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressCrown House 152 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr Iain James Friel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland U.K.
Correspondence Address5 Underwood Road
Rutherglen
Glasgow
G73 3TE
Scotland
Director NameJohn Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address30 Glamis Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9NR
Scotland
Director NameJohn Smith Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address810 Crow Road
Glasgow
G13 1LY
Scotland
Director NameRobert Glen Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address5 Dalreoch Avenue
Baillieston
Glasgow
G69 5EQ
Scotland
Secretary NameMr Iain James Friel
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland U.K.
Correspondence Address5 Underwood Road
Rutherglen
Glasgow
G73 3TE
Scotland
Secretary NameRobert Campbell
NationalityBritish
StatusResigned
Appointed02 May 2014(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2021)
RoleCompany Director
Correspondence Address103 West Regent Street
Glasgow
G2 2DP
Scotland

Contact

Websiteredpathbruce.co.uk

Location

Registered AddressCrown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christian Bruce
50.00%
Ordinary
50 at £1Rowan Mccall-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£784,424
Cash£4,100,441
Current Liabilities£6,002,079

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

2 October 2015Delivered 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 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Stuart Angus Mcmillan as a director on 1 July 2020 (2 pages)
7 September 2020Appointment of Mrs Sally Flannery as a director on 1 July 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
9 July 2018Appointment of Ms Laura Kennedy as a director on 11 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
20 October 2016Appointment of Ms Adele Elizabeth Mclaughlin as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Ms Adele Elizabeth Mclaughlin as a director on 20 October 2016 (2 pages)
10 October 2016Registered 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 2016Registered 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 2016Termination of appointment of John Smith Campbell as a director on 27 May 2016 (1 page)
9 June 2016Termination of appointment of John Smith Campbell as a director on 27 May 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Registration of charge SC3476920002, created on 2 October 2015 (7 pages)
9 October 2015Registration of charge SC3476920002, created on 2 October 2015 (7 pages)
28 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
25 September 2015Registration of charge SC3476920001, created on 23 September 2015 (5 pages)
25 September 2015Registration of charge SC3476920001, created on 23 September 2015 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
21 October 2014Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages)
21 October 2014Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages)
21 October 2014Appointment of Robert Campbell as a secretary on 2 May 2014 (3 pages)
15 September 2014Termination of appointment of Iain James Friel as a secretary on 2 May 2014 (1 page)
15 September 2014Termination of appointment of Iain James Friel as a secretary on 2 May 2014 (1 page)
22 May 2014Termination of appointment of Iain Friel as a director (1 page)
22 May 2014Termination of appointment of Iain Friel as a director (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 September 2013Termination of appointment of John Robertson as a director (1 page)
20 September 2013Termination of appointment of John Robertson as a director (1 page)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
20 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
11 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Auditor's resignation (1 page)
5 October 2010Auditor's resignation (1 page)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
18 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
18 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
14 December 2009Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page)
14 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
14 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
14 December 2009Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2008Incorporation (28 pages)
27 August 2008Incorporation (28 pages)