Redgreen Developments Ltd GLASGOW


Redgreen Developments started in year 2013 as Private Limited Company with registration number SC457211. The Redgreen Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at 8 The Crescent. Postal code: G76 8HT.

The firm has one director. John H., appointed on 16 November 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redgreen Developments Ltd Address / Contact

Office Address 8 The Crescent
Office Address2 Clarkston
Town Glasgow
Post code G76 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457211
Date of Incorporation Tue, 20th Aug 2013
Industry Retail sale of clothing in specialised stores
End of financial Year 30th November
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John H.

Position: Director

Appointed: 16 November 2023

Arsen L.

Position: Secretary

Appointed: 10 November 2022

Resigned: 16 November 2023

Arsen L.

Position: Director

Appointed: 10 November 2022

Resigned: 16 November 2023

Derek C.

Position: Director

Appointed: 20 August 2013

Resigned: 18 January 2016

John H.

Position: Director

Appointed: 20 August 2013

Resigned: 10 November 2022

Derek C.

Position: Secretary

Appointed: 20 August 2013

Resigned: 18 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Arsen L. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Arsen L.

Notified on 10 November 2022
Ceased on 16 November 2023
Nature of control: 75,01-100% shares

John H.

Notified on 1 August 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312019-08-312020-08-312021-11-30
Net Worth27 59626 49956 605    
Balance Sheet
Cash Bank On Hand  61 586522553717
Cash Bank In Hand2073 95161 586    
Current Assets36 14527 88873 88757 863   
Debtors35 93823 93712 30157 341   
Other Debtors  129 751   
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve27 59426 49756 603    
Shareholder Funds27 59626 49956 605    
Other
Amounts Owed To Group Undertakings    5 7615 861741
Average Number Employees During Period    111
Creditors  17 2822 2056 4828 68210 451
Net Current Assets Liabilities27 59626 49956 60555 658-6 427-8 645-10 434
Other Creditors  2 3621 0067212 8219 710
Trade Creditors Trade Payables  491 1996 482  
Amounts Owed By Associates  12 30027 590   
Creditors Due Within One Year8 5491 38917 282    
Number Shares Allotted222    
Number Shares Issued Fully Paid   2   
Other Taxation Social Security Payable  7 600    
Par Value Share1111   
Profit Loss   -947   
Share Capital Allotted Called Up Paid222    
Total Assets Less Current Liabilities27 59626 49956 60555 658   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements