Redpath Bruce Property Management Limited GLASGOW


Founded in 2008, Redpath Bruce Property Management, classified under reg no. SC347692 is an active company. Currently registered at Crown House G2 2RQ, Glasgow the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Stuart M., Sally F. and Laura K. and others. Of them, Margaret R. has been with the company the longest, being appointed on 27 August 2008 and Stuart M. and Sally F. have been with the company for the least time - from 1 July 2020. At present 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.

Redpath Bruce Property Management Limited Address / Contact

Office Address Crown House
Office Address2 152 West Regent Street
Town Glasgow
Post code G2 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC347692
Date of Incorporation Wed, 27th Aug 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Stuart M.

Position: Director

Appointed: 01 July 2020

Sally F.

Position: Director

Appointed: 01 July 2020

Laura K.

Position: Director

Appointed: 11 June 2018

Adele M.

Position: Director

Appointed: 20 October 2016

Margaret R.

Position: Director

Appointed: 27 August 2008

Robert C.

Position: Secretary

Appointed: 02 May 2014

Resigned: 02 July 2021

John R.

Position: Director

Appointed: 27 August 2008

Resigned: 10 May 2013

Iain F.

Position: Director

Appointed: 27 August 2008

Resigned: 02 May 2014

Iain F.

Position: Secretary

Appointed: 27 August 2008

Resigned: 02 May 2014

Robert C.

Position: Director

Appointed: 27 August 2008

Resigned: 02 July 2021

John C.

Position: Director

Appointed: 27 August 2008

Resigned: 27 May 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Rowan M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christian B. This PSC owns 25-50% shares.

Rowan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Net Worth784 4241 045 5721 167 196       
Balance Sheet
Cash Bank On Hand  5 174 5884 828 0475 329 9744 816 6996 194 1846 935 5217 331 7228 763 632
Current Assets6 586 0586 891 7986 732 9277 281 3638 054 6508 501 9929 568 789   
Debtors2 485 6172 394 5381 558 3392 453 3162 724 6763 685 2933 374 6056 882 2426 900 0294 799 939
Net Assets Liabilities  1 167 1961 195 0231 233 7631 315 8631 506 6121 656 7231 773 6731 917 974
Other Debtors  184 861707 2111 228 9771 730 0571 928 4823 892 0485 400 8264 102 581
Property Plant Equipment  834 6421 255 2061 195 1621 145 8101 073 5571 013 872937 088893 700
Cash Bank In Hand4 100 4414 497 2605 174 588       
Intangible Fixed Assets200 447336 099250 507       
Tangible Fixed Assets  834 642       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve759 6141 020 7621 142 386       
Shareholder Funds784 4241 045 5721 167 196       
Other
Accumulated Amortisation Impairment Intangible Assets  177 454263 047348 639427 961427 961427 961427 961427 961
Accumulated Depreciation Impairment Property Plant Equipment  22 99295 267173 658259 143353 857422 561512 911602 431
Amounts Owed By Related Parties   175 329 56 669    
Amounts Owed To Group Undertakings  18 144 9 480     
Amounts Owed To Other Related Parties Other Than Directors      75 71279 00370 95383 728
Average Number Employees During Period     4642424244
Bank Borrowings Overdrafts  472 892454 562437 779419 092396 600379 782356 789 
Cash On Hand      6 194 1846 935 521  
Corporation Tax Payable  144 67245 25438 091119 580146 136271 861138 046 
Creditors  6 177 9887 024 4497 574 322419 092396 600379 782356 78912 468 219
Fixed Assets 336 0991 085 1491 420 1211 274 4841 145 810    
Increase From Amortisation Charge For Year Intangible Assets   85 59285 59279 322    
Increase From Depreciation Charge For Year Property Plant Equipment   72 27678 39185 48594 71468 70490 35089 520
Intangible Assets  250 507164 91579 322     
Intangible Assets Gross Cost  427 961427 961427 961427 961427 961427 961427 961427 961
Net Current Assets Liabilities583 977709 473554 939256 914480 328668 827909 337   
Nominal Value Allotted Share Capital      100100100100
Number Shares Issued Fully Paid    100  100100100
Other Creditors  162 223159 413171 520206 307253 6127 372 7887 630 9597 012 449
Other Provisions Balance Sheet Subtotal      79 68264 03980 90671 078
Other Taxation Payable      249 331114 582267 449195 851
Other Taxation Social Security Payable  23 39027 08426 11123 373249 331   
Par Value Share 11 1  111
Property Plant Equipment Gross Cost  857 6341 350 4741 368 8201 404 9531 427 4141 436 4331 449 9991 496 131
Provisions      79 68264 03980 90671 078
Provisions For Liabilities Balance Sheet Subtotal   27 45083 27079 68279 682   
Total Additions Including From Business Combinations Property Plant Equipment   492 84018 34636 13322 4619 01913 56646 132
Total Assets Less Current Liabilities784 4241 045 5721 640 0881 677 0351 754 8121 814 6371 982 894   
Trade Creditors Trade Payables  5 812 4516 771 7597 307 7677 462 0917 988 00512 067 6884 964 7615 176 191
Trade Debtors Trade Receivables  1 373 4781 570 7761 495 6991 898 5671 446 1232 990 1941 499 203697 358
Useful Life Intangible Assets Years       555
Useful Life Property Plant Equipment Years       10103
Creditors Due After One Year  472 892       
Creditors Due Within One Year6 002 0816 182 3256 177 988       
Intangible Fixed Assets Aggregate Amortisation Impairment 91 862177 454       
Intangible Fixed Assets Amortisation Charged In Period  85 592       
Intangible Fixed Assets Cost Or Valuation 427 961427 961       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account24 71024 71024 710       
Tangible Fixed Assets Additions  857 634       
Tangible Fixed Assets Cost Or Valuation  857 634       
Tangible Fixed Assets Depreciation  22 992       
Tangible Fixed Assets Depreciation Charged In Period  22 992       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
On Fri, 16th Feb 2024 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements