Company NameRed Facilities Limited
DirectorsMaxwell John Howarth and David Allan Johnston
Company StatusActive
Company NumberSC221606
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Maxwell John Howarth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
Director NameDavid Allan Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleMusic Producer
Correspondence Address61 Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2009(7 years, 7 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Secretary NameDavid Alan Johnston
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleMusic Producer
Correspondence Address29 East Trinity Road
Edinburgh
Midlothian
EH5 3DL
Scotland
Secretary NameMr Charles Robert Hargreaves
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Old Mill Courtyard
Dunfermline
Fife
KY11 4TT
Scotland

Contact

Websitewww.redfacilities.com/
Telephone0131 5552288
Telephone regionEdinburgh

Location

Registered Address61 Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £10Mr David Allan Johnston
49.02%
Redeemable Preference 2014
2.5k at £10Mr Maxwell John Howarth
49.02%
Redeemable Preference 2014
500 at £1Mr David Allan Johnston
0.98%
Ordinary
500 at £1Mr Maxwell John Howarth
0.98%
Ordinary

Financials

Year2014
Net Worth£24,727
Cash£108,129
Current Liabilities£155,241

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
28 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 51,000
(5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 51,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 151,000
(6 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 151,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 151,000
(6 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 151,000
(6 pages)
21 August 2013Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages)
21 August 2013Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (27 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (27 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for David Allan Johnston on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Maxwell John Howarth on 31 August 2010 (2 pages)
31 August 2010Director's details changed for David Allan Johnston on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Maxwell John Howarth on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 July 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2010Form 123-01/01/05 (2 pages)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2010Form 123-01/01/05 (2 pages)
25 January 2010Director's details changed for David Allan Johnston on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Allan Johnston on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Allan Johnston on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Allan Johnston on 25 January 2010 (2 pages)
12 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
9 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Return made up to 26/07/08; full list of members (6 pages)
12 September 2008Return made up to 26/07/08; full list of members (6 pages)
2 July 2008Director's change of particulars / david johnston / 02/07/2008 (1 page)
2 July 2008Director's change of particulars / david johnston / 02/07/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Ad 01/01/05--------- £ si [email protected]=98 (2 pages)
28 September 2007Ad 01/01/05--------- £ si [email protected]=98 (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (3 pages)
28 August 2007Return made up to 26/07/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 August 2006Return made up to 26/07/06; full list of members (3 pages)
24 August 2006Return made up to 26/07/06; full list of members (3 pages)
29 September 2005Return made up to 02/07/05; full list of members (3 pages)
29 September 2005Return made up to 02/07/05; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
10 August 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
26 July 2004Return made up to 26/07/04; full list of members (7 pages)
26 July 2004Return made up to 26/07/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
25 July 2003Return made up to 26/07/03; full list of members (7 pages)
25 July 2003Return made up to 26/07/03; full list of members (7 pages)
20 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
18 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 July 2001Incorporation (17 pages)
26 July 2001Incorporation (17 pages)