Red Box Property Limited

General information

Name:

Red Box Property Ltd

Office Address:

4 Lothian Street EH22 1DS Dalkieth

Number: SC274656

Incorporation date: 2004-10-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Red Box Property Limited. This firm was established twenty years ago and was registered with SC274656 as its registration number. This head office of this company is located in Dalkieth. You may visit them at 4 Lothian Street. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. The business latest accounts describe the period up to 28th February 2023 and the most recent confirmation statement was filed on 13th October 2023.

There is a group of two directors leading this specific firm right now, specifically Derek E. and Graham M. who have been carrying out the directors responsibilities for twenty years.

Executives who control the firm include: Derek E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Derek E.

Role: Director

Appointed: 13 October 2004

Latest update: 7 February 2024

Graham M.

Role: Director

Appointed: 13 October 2004

Latest update: 7 February 2024

People with significant control

Derek E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 November 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 November 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 27 February 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 February 2013
Annual Accounts 31 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 19th October 2023. New Address: 4 Lothian Street Dalkieth EH22 1DS. Previous address: 4 4 Lothian Street Dalkieth EH22 1DS United Kingdom (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

57 Lindsay Circus

Post code:

EH24 9EN

City / Town:

Rosewell

HQ address,
2013

Address:

57 Lindsay Circus

Post code:

EH24 9EN

City / Town:

Rosewell

HQ address,
2014

Address:

4/23 Lindsay Road

Post code:

EH6 4EP

City / Town:

Edinburgh

HQ address,
2015

Address:

Unit 24 Stewartfield

Post code:

EH6 5RQ

City / Town:

Edinburgh

HQ address,
2016

Address:

Unit 24 Stewartfield

Post code:

EH6 5RQ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode