RED BUILDING PROJECTS LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC206519
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address UNIT 58 IMEX BUSINESS CENTRE, DRYDEN ROAD, LOANHEAD, MID LOTHIAN, EH20 9LZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RED BUILDING PROJECTS LIMITED are www.redbuildingprojects.co.uk, and www.red-building-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Building Projects Limited is a Private Limited Company. The company registration number is SC206519. Red Building Projects Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Red Building Projects Limited is Unit 58 Imex Business Centre Dryden Road Loanhead Mid Lothian Eh20 9lz. . WATTERS, Andrew Donald is a Secretary of the company. WATTERS, Andrew Donald is a Director of the company. WATTERS, Mairi is a Director of the company. Secretary BEVERIDGE, Gordon Robert has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEVERIDGE, Gordon Robert has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATTERS, Andrew Donald
Appointed Date: 23 September 2003

Director
WATTERS, Andrew Donald
Appointed Date: 20 April 2000
54 years old

Director
WATTERS, Mairi
Appointed Date: 23 September 2003
54 years old

Resigned Directors

Secretary
BEVERIDGE, Gordon Robert
Resigned: 23 September 2003
Appointed Date: 20 April 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
BEVERIDGE, Gordon Robert
Resigned: 23 September 2003
Appointed Date: 20 April 2000
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 April 2000
Appointed Date: 20 April 2000

RED BUILDING PROJECTS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
05 May 2000
New secretary appointed;new director appointed
05 May 2000
Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
20 Apr 2000
Incorporation

RED BUILDING PROJECTS LIMITED Charges

18 March 2009
Floating charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…