Redteezed Projects Limited MOTHERWELL


Founded in 2010, Redteezed Projects, classified under reg no. SC389569 is a active - proposal to strike off company. Currently registered at Stanley House ML1 3DG, Motherwell the company has been in the business for 14 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

Redteezed Projects Limited Address / Contact

Office Address Stanley House
Office Address2 69/71 Hamilton Road
Town Motherwell
Post code ML1 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389569
Date of Incorporation Fri, 26th Nov 2010
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Sean M.

Position: Director

Appointed: 26 November 2010

Sean M.

Position: Director

Appointed: 14 February 2017

Resigned: 30 May 2022

James M.

Position: Director

Appointed: 14 February 2017

Resigned: 08 July 2022

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Sean M. This PSC has significiant influence or control over this company,.

Sean M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302023-02-28
Balance Sheet
Cash Bank On Hand2 8751 639882 7011 9131 586
Current Assets19 73922 74023 88528 05913 09920 147
Debtors16 86421 10123 79725 35811 18618 561
Other Debtors600600600 11 18618 561
Property Plant Equipment11385644836 
Other
Amount Specific Advance Or Credit Directors16 02820 26522 96125 12211 18618 561
Amount Specific Advance Or Credit Made In Period Directors4 4924 2372 6962 16113 33628 225
Amount Specific Advance Or Credit Repaid In Period Directors     35 600
Accrued Liabilities9721 0681 0681 0681 068 
Accumulated Depreciation Impairment Property Plant Equipment367395416432444 
Average Number Employees During Period111111
Corporation Tax Payable11 17610 5618 41110 5159 705 
Creditors19 34822 32522 61527 96112 62819 827
Increase From Depreciation Charge For Year Property Plant Equipment 2821161236
Net Current Assets Liabilities3914151 27098471320
Other Taxation Social Security Payable1231641757311 56018 387
Prepayments236236236236  
Property Plant Equipment Gross Cost480480480480480 
Total Assets Less Current Liabilities5045001 334146507320
Disposals Decrease In Depreciation Impairment Property Plant Equipment     480
Disposals Property Plant Equipment     480
Other Creditors    1 0681 440

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search