Background WavePink WaveYellow Wave

RED BRICK CREATIVE LTD (SC669774)

RED BRICK CREATIVE LTD (SC669774) is an active UK company. incorporated on 4 August 2020. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. RED BRICK CREATIVE LTD has been registered for 5 years. Current directors include ALEXANDER, Duncan George, HAMILTON, David Mill Laing, MOWAT, Neil and 1 others.

Company Number
SC669774
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
36-40 Bellfield Street, Dundee, DD1 5HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ALEXANDER, Duncan George, HAMILTON, David Mill Laing, MOWAT, Neil, PETRIE, Barry
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BRICK CREATIVE LTD

RED BRICK CREATIVE LTD is an active company incorporated on 4 August 2020 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. RED BRICK CREATIVE LTD was registered 5 years ago.(SIC: 82301)

Status

active

Active since 5 years ago

Company No

SC669774

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

36-40 Bellfield Street Dundee, DD1 5HZ,

Previous Addresses

8 Errol Road Dundee DD2 5AD Scotland
From: 4 August 2020To: 27 August 2024
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 23
Funding Round
Mar 23
Share Issue
Mar 23
Loan Secured
Apr 23
Loan Secured
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALEXANDER, Duncan George

Active
Bellfield Street, DundeeDD1 5HZ
Born December 1971
Director
Appointed 04 Aug 2020

HAMILTON, David Mill Laing

Active
Bellfield Street, DundeeDD1 5HZ
Born February 1984
Director
Appointed 17 Jun 2025

MOWAT, Neil

Active
Bellfield Street, DundeeDD1 5HZ
Born May 1969
Director
Appointed 17 Jun 2025

PETRIE, Barry

Active
Bellfield Street, DundeeDD1 5HZ
Born May 1982
Director
Appointed 28 Feb 2023

Persons with significant control

1

Mr Duncan George Alexander

Active
Bellfield Street, DundeeDD1 5HZ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Incorporation Company
4 August 2020
NEWINCIncorporation