Company NameRenegade Clubs (Dumfries) Limited
DirectorsEwan John McNaught and Alastair Hamilton Young
Company StatusActive
Company NumberSC145327
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ewan John McNaught
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address138/2 Constitution Street
Edinburgh
Midlothian
EH6 6AJ
Scotland
Director NameMr Alastair Hamilton Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address34 Southfield Road West
Edinburgh
EH15 1RJ
Scotland
Secretary NameMr Ewan John McNaught
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address138/2 Constitution Street
Edinburgh
Midlothian
EH6 6AJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameStephen Andrew Fyvie Miller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleFilm Producer
Correspondence Address5 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGordon Murray Maxwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 December 2017)
RoleRecord Shop Proprietor
Country of ResidenceScotland
Correspondence AddressRiocca
Glasstown
Dumfries
DG1 3JP
Scotland

Contact

Websitewarpro.co.uk
Email address[email protected]
Telephone0131 5583824
Telephone regionEdinburgh

Location

Registered Address5/6 Broughton Place Lane
Edinburgh
Lothian
EH1 3RS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£161,708
Cash£34,939
Current Liabilities£55,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

10 February 1997Delivered on: 14 February 1997
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The loft,6 & 7 church place,dumfries.
Outstanding
23 January 1997Delivered on: 12 February 1997
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 November 1996Delivered on: 26 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Club excel,6/7 church place,dumfries.
Outstanding
30 October 1996Delivered on: 20 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Satisfaction of charge 3 in full (1 page)
30 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 September 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
30 January 2018Notification of Graeme Wingate Bell as a person with significant control on 17 December 2017 (2 pages)
30 January 2018Change of details for Renegade Communications Ltd as a person with significant control on 17 December 2017 (2 pages)
30 January 2018Termination of appointment of Gordon Murray Maxwell as a director on 17 December 2017 (1 page)
29 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2018Purchase of own shares. (3 pages)
29 January 2018Memorandum and Articles of Association (10 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2018Cancellation of shares. Statement of capital on 17 December 2017
  • GBP 18,750
(6 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(6 pages)
30 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 25,000
(6 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 25,000
(6 pages)
20 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 25,000
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Gordon Murray Maxwell on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Gordon Murray Maxwell on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
8 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
8 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 8 July 2009 (5 pages)
5 May 2010Annual return made up to 8 July 2009 (5 pages)
5 May 2010Annual return made up to 8 July 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Return made up to 08/07/08; no change of members (10 pages)
29 April 2009Return made up to 08/07/08; no change of members (10 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 08/07/07; full list of members (7 pages)
3 September 2007Return made up to 08/07/07; full list of members (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
12 June 2007Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Return made up to 08/07/05; full list of members (8 pages)
20 September 2005Return made up to 08/07/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 08/07/04; full list of members (8 pages)
4 October 2004Return made up to 08/07/04; full list of members (8 pages)
18 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2004Return made up to 08/07/03; full list of members (8 pages)
5 February 2004Return made up to 08/07/03; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2003Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2003Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 08/07/01; full list of members (8 pages)
20 August 2001Return made up to 08/07/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 July 2000Return made up to 08/07/00; full list of members (8 pages)
18 July 2000Return made up to 08/07/00; full list of members (8 pages)
25 February 2000Alterations to a floating charge (8 pages)
25 February 2000Alterations to a floating charge (8 pages)
23 February 2000Alterations to a floating charge (8 pages)
23 February 2000Alterations to a floating charge (8 pages)
15 November 1999Return made up to 08/07/99; full list of members (6 pages)
15 November 1999Return made up to 08/07/99; full list of members (6 pages)
12 November 1999Ad 21/06/99--------- £ si 1000@1=1000 £ ic 24000/25000 (2 pages)
12 November 1999Ad 21/06/99--------- £ si 1000@1=1000 £ ic 24000/25000 (2 pages)
4 July 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 July 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
1 July 1999Accounts for a small company made up to 30 September 1997 (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1997 (6 pages)
25 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 May 1999Memorandum and Articles of Association (11 pages)
25 May 1999Memorandum and Articles of Association (11 pages)
25 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 March 1999Ad 23/03/99--------- £ si 6000@1=6000 £ ic 18000/24000 (2 pages)
26 March 1999Ad 23/03/99--------- £ si 6000@1=6000 £ ic 18000/24000 (2 pages)
2 September 1998Return made up to 08/07/98; full list of members (6 pages)
2 September 1998Return made up to 08/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 September 1996 (9 pages)
2 February 1998Full accounts made up to 30 September 1996 (9 pages)
16 September 1997Alterations to a floating charge (8 pages)
16 September 1997Alterations to a floating charge (8 pages)
28 July 1997Return made up to 08/07/97; full list of members (6 pages)
28 July 1997Return made up to 08/07/97; full list of members (6 pages)
14 February 1997Partic of mort/charge * (5 pages)
14 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
26 November 1996Partic of mort/charge * (5 pages)
26 November 1996Partic of mort/charge * (5 pages)
20 November 1996Partic of mort/charge * (6 pages)
20 November 1996Partic of mort/charge * (6 pages)
6 November 1996Company name changed renegade films & arts LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed renegade films & arts LIMITED\certificate issued on 07/11/96 (2 pages)
28 October 1996Ad 24/10/96--------- £ si 6000@1=6000 £ ic 12000/18000 (2 pages)
28 October 1996Ad 24/10/96--------- £ si 6000@1=6000 £ ic 12000/18000 (2 pages)
25 October 1996£ nc 100/25000 23/10/96 (1 page)
25 October 1996Ad 23/10/96--------- £ si 11997@1=11997 £ ic 3/12000 (2 pages)
25 October 1996£ nc 100/25000 23/10/96 (1 page)
25 October 1996Ad 23/10/96--------- £ si 11997@1=11997 £ ic 3/12000 (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
15 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Return made up to 08/07/95; full list of members (6 pages)
30 August 1995Return made up to 08/07/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
9 September 1993Ad 08/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 1993Ad 08/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)