Edinburgh
Midlothian
EH6 6AJ
Scotland
Director Name | Mr Alastair Hamilton Young |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(same day as company formation) |
Role | Concert Promoter |
Country of Residence | Scotland |
Correspondence Address | 34 Southfield Road West Edinburgh EH15 1RJ Scotland |
Secretary Name | Mr Ewan John McNaught |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1993(same day as company formation) |
Role | Concert Promoter |
Country of Residence | Scotland |
Correspondence Address | 138/2 Constitution Street Edinburgh Midlothian EH6 6AJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Stephen Andrew Fyvie Miller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Film Producer |
Correspondence Address | 5 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Gordon Murray Maxwell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 December 2017) |
Role | Record Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | Riocca Glasstown Dumfries DG1 3JP Scotland |
Website | warpro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5583824 |
Telephone region | Edinburgh |
Registered Address | 5/6 Broughton Place Lane Edinburgh Lothian EH1 3RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £161,708 |
Cash | £34,939 |
Current Liabilities | £55,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
10 February 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Satisfaction of charge 3 in full (1 page) |
30 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
30 January 2018 | Notification of Graeme Wingate Bell as a person with significant control on 17 December 2017 (2 pages) |
30 January 2018 | Change of details for Renegade Communications Ltd as a person with significant control on 17 December 2017 (2 pages) |
30 January 2018 | Termination of appointment of Gordon Murray Maxwell as a director on 17 December 2017 (1 page) |
29 January 2018 | Resolutions
|
29 January 2018 | Purchase of own shares. (3 pages) |
29 January 2018 | Memorandum and Articles of Association (10 pages) |
29 January 2018 | Resolutions
|
29 January 2018 | Cancellation of shares. Statement of capital on 17 December 2017
|
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Gordon Murray Maxwell on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Gordon Murray Maxwell on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
8 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
8 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 8 July 2009 (5 pages) |
5 May 2010 | Annual return made up to 8 July 2009 (5 pages) |
5 May 2010 | Annual return made up to 8 July 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Return made up to 08/07/08; no change of members (10 pages) |
29 April 2009 | Return made up to 08/07/08; no change of members (10 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
3 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 08/07/06; full list of members
|
21 November 2006 | Return made up to 08/07/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Return made up to 08/07/05; full list of members (8 pages) |
20 September 2005 | Return made up to 08/07/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 08/07/04; full list of members (8 pages) |
4 October 2004 | Return made up to 08/07/04; full list of members (8 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2004 | Return made up to 08/07/03; full list of members (8 pages) |
5 February 2004 | Return made up to 08/07/03; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2003 | Return made up to 08/07/02; full list of members
|
8 May 2003 | Return made up to 08/07/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
25 February 2000 | Alterations to a floating charge (8 pages) |
25 February 2000 | Alterations to a floating charge (8 pages) |
23 February 2000 | Alterations to a floating charge (8 pages) |
23 February 2000 | Alterations to a floating charge (8 pages) |
15 November 1999 | Return made up to 08/07/99; full list of members (6 pages) |
15 November 1999 | Return made up to 08/07/99; full list of members (6 pages) |
12 November 1999 | Ad 21/06/99--------- £ si 1000@1=1000 £ ic 24000/25000 (2 pages) |
12 November 1999 | Ad 21/06/99--------- £ si 1000@1=1000 £ ic 24000/25000 (2 pages) |
4 July 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
4 July 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
1 July 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Memorandum and Articles of Association (11 pages) |
25 May 1999 | Memorandum and Articles of Association (11 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
26 March 1999 | Ad 23/03/99--------- £ si 6000@1=6000 £ ic 18000/24000 (2 pages) |
26 March 1999 | Ad 23/03/99--------- £ si 6000@1=6000 £ ic 18000/24000 (2 pages) |
2 September 1998 | Return made up to 08/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 08/07/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (9 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (9 pages) |
16 September 1997 | Alterations to a floating charge (8 pages) |
16 September 1997 | Alterations to a floating charge (8 pages) |
28 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
14 February 1997 | Partic of mort/charge * (5 pages) |
14 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
26 November 1996 | Partic of mort/charge * (5 pages) |
26 November 1996 | Partic of mort/charge * (5 pages) |
20 November 1996 | Partic of mort/charge * (6 pages) |
20 November 1996 | Partic of mort/charge * (6 pages) |
6 November 1996 | Company name changed renegade films & arts LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Company name changed renegade films & arts LIMITED\certificate issued on 07/11/96 (2 pages) |
28 October 1996 | Ad 24/10/96--------- £ si 6000@1=6000 £ ic 12000/18000 (2 pages) |
28 October 1996 | Ad 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 1996 | Ad 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 1996 | Ad 23/10/96--------- £ si 11997@1=11997 £ ic 3/12000 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
15 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
15 July 1996 | Return made up to 08/07/96; full list of members
|
15 July 1996 | Return made up to 08/07/96; full list of members
|
30 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
9 September 1993 | Ad 08/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 September 1993 | Ad 08/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |