Company NameRed Home Mortgages Ltd
DirectorKim Bogunovic
Company StatusActive
Company NumberSC589479
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 2 months ago)
Previous NamesRed Ark Solutions Limited and Red Ark Financial Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Kim Bogunovic
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(2 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 East Port
Dunfermline
KY12 7JE
Scotland
Director NameMr Ian Stuart Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bloomingdale Drive East Kilbride
Glasgow
G75 8WD
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 28 February 2020 (8 pages)
9 March 2020Termination of appointment of Ian Stuart Campbell as a director on 1 March 2020 (1 page)
9 March 2020Registered office address changed from Unit 23, Hillhouse Community Workshops Argyle Crescent, Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland to 43 East Port Dunfermline KY12 7JE on 9 March 2020 (1 page)
9 March 2020Director's details changed for Mrs Kimberley Bogunovic on 1 March 2020 (2 pages)
9 March 2020Change of details for Mrs Kimberley Bogunovic as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
9 March 2020Appointment of Mrs Kimberley Bogunovic as a director on 1 March 2020 (2 pages)
9 March 2020Notification of Kimberley Bogunovic as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Cessation of Ian Stuart Campbell as a person with significant control on 1 March 2020 (1 page)
23 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
(3 pages)
22 May 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(27 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(27 pages)