About

Registered Number: SC183857
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Based in Glasgow, Red (Urban) Ltd was setup in 1998. The business has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
419a(Scot) - N/A 20 October 2008
419a(Scot) - N/A 20 October 2008
419a(Scot) - N/A 20 October 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 14 March 2006
RESOLUTIONS - N/A 14 March 2006
123 - Notice of increase in nominal capital 14 March 2006
AA - Annual Accounts 13 June 2005
RESOLUTIONS - N/A 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 19 March 2003
410(Scot) - N/A 10 December 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 25 May 2001
410(Scot) - N/A 05 April 2001
363s - Annual Return 19 March 2001
410(Scot) - N/A 24 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 17 March 2000
RESOLUTIONS - N/A 02 September 1999
AA - Annual Accounts 02 September 1999
225 - Change of Accounting Reference Date 02 September 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 03 December 2002 Fully Satisfied

N/A

Standard security 28 March 2001 Fully Satisfied

N/A

Standard security 16 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.