Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Current |
Appointed | 11 May 2015(85 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Smiths Place, Leith Edinburgh Midlothian EH6 8NU Scotland |
Director Name | Mr Francis James Owens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 July 2007) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 18 Gartcows Road Falkirk Stirlingshire FK1 5QT Scotland |
Director Name | Mary Ann Owens |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 July 2007) |
Role | Pharmacist |
Correspondence Address | 18 Gartcows Road Falkirk Stirlingshire FK1 5QT Scotland |
Director Name | Christian Boss Semple |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | Viewfield 30 Main Street Cambusbarron Stirling Stirlingshire FK7 9NN Scotland |
Director Name | Elizabeth Craven Young |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 1997) |
Role | Retired |
Correspondence Address | Millstone Cottage 32 Main Street Cambusbarron Stirling Stirlingshire FK7 9NN Scotland |
Director Name | Mary Isobel Young |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 January 2000) |
Role | Housewife |
Correspondence Address | 1 Glencairn Cres Edinburgh Lothian EH12 5BS Scotland |
Secretary Name | Mary Ann Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(59 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 18 Gartcows Road Falkirk Stirlingshire FK1 5QT Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(77 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smiths Place, Leith Edinburgh Midlothian EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
5k at £1 | Red Band Chemical Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,191,405 |
Cash | £900,323 |
Current Liabilities | £207,837 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (5 months, 1 week from now) |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 4 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3-5 high street bonnybridge. Fully Satisfied |
30 May 2008 | Delivered on: 9 June 2008 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 September 1985 | Delivered on: 27 September 1985 Satisfied on: 26 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-22 high street bonnybridge. Fully Satisfied |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 October 2018 | Notification of "Red Band" Chemical Company, Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
1 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
4 December 2014 | Satisfaction of charge 3 in full (1 page) |
12 November 2014 | Registration of charge SC0157100004, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0157100004, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0157100004, created on 6 November 2014 (19 pages) |
23 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Location of register of members (1 page) |
9 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
11 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: craig cleland C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: craig cleland C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page) |
10 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Director resigned (1 page) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
13 May 1996 | Return made up to 30/04/96; no change of members
|
13 May 1996 | Return made up to 30/04/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
27 September 1985 | Particulars of mortgage/charge (3 pages) |
27 September 1985 | Particulars of mortgage/charge (3 pages) |
27 September 1929 | Incorporation (13 pages) |
27 September 1929 | Incorporation (13 pages) |