RED BUTTON LIMITED
GLASGOW ST. VINCENT STREET (374) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 3JD
Company number SC238868
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 1ST FLOOR, ASHFIELD HOUSE, 402 SAUCHIEHALL STREET, GLASGOW, G2 3JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of RED BUTTON LIMITED are www.redbutton.co.uk, and www.red-button.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.9 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Button Limited is a Private Limited Company. The company registration number is SC238868. Red Button Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Red Button Limited is 1st Floor Ashfield House 402 Sauchiehall Street Glasgow G2 3jd. . COBURN, Sheena Margaret is a Director of the company. Secretary ROMANO, Giancarlo has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ROMANO, Giancarlo has been resigned. Director ROMANO, Luigi has been resigned. Director SMITH, Norman Alan has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COBURN, Sheena Margaret
Appointed Date: 08 August 2011
65 years old

Resigned Directors

Secretary
ROMANO, Giancarlo
Resigned: 19 August 2011
Appointed Date: 13 March 2003

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 30 October 2002

Director
ROMANO, Giancarlo
Resigned: 19 August 2011
Appointed Date: 13 March 2003
58 years old

Director
ROMANO, Luigi
Resigned: 02 March 2005
Appointed Date: 13 March 2003
81 years old

Director
SMITH, Norman Alan
Resigned: 29 July 2013
Appointed Date: 19 November 2007
70 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Giancarlo Romano
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED BUTTON LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 May 2015
31 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
09 Mar 2003
Resolutions
  • RES13 ‐ Reclassify shares 06/03/03

09 Mar 2003
Accounting reference date shortened from 31/10/03 to 31/05/03
09 Mar 2003
Registered office changed on 09/03/03 from: 292 st vincent street glasgow G2 5TQ
07 Mar 2003
Company name changed st. Vincent street (374) LIMITED\certificate issued on 07/03/03
30 Oct 2002
Incorporation

RED BUTTON LIMITED Charges

6 August 2008
Standard security
Delivered: 21 August 2008
Status: Satisfied on 7 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on north west side of academy street, troon…
6 August 2008
Standard security
Delivered: 21 August 2008
Status: Satisfied on 7 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Tenants interest in lease of academy street(north west…
17 June 2008
Bond & floating charge
Delivered: 23 June 2008
Status: Satisfied on 30 August 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 January 2004
Standard security
Delivered: 10 February 2004
Status: Satisfied on 5 November 2008
Persons entitled: Safeway Stores PLC
Description: Land & buildings at academy street/portland street, troon.