Company NameRed Paint Multimedia Ltd.
DirectorsAlastair McDonald and Andrew Irvine Watson
Company StatusActive - Proposal to Strike off
Company NumberSC221679
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Alastair McDonald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4 93-97 St. George's Road
Glasgow
G3 6JA
Scotland
Director NameMr Andrew Irvine Watson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4 93-97 St. George's Road
Glasgow
G3 6JA
Scotland
Secretary NameAndrew Irvine Watson
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4 93-97 St. George's Road
Glasgow
G3 6JA
Scotland

Contact

Websitered-paint.com
Email address[email protected]
Telephone0141 3330440
Telephone regionGlasgow

Location

Registered AddressStudio 4
93-97 St. George's Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Alastair McDonald
50.00%
Ordinary
50 at £1Andrew Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,676
Cash£2,840
Current Liabilities£16,489

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2022 (1 year, 8 months ago)
Next Return Due13 August 2023 (overdue)

Filing History

29 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
19 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 May 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
11 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
3 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Director's details changed for Andrew Irvine Watson on 1 April 2012 (2 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Andrew Irvine Watson on 1 April 2012 (2 pages)
14 August 2012Director's details changed for Andrew Irvine Watson on 1 April 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 October 2010Registered office address changed from Lord Hope Building 141 St James Road Glasgow G4 0LT on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Lord Hope Building 141 St James Road Glasgow G4 0LT on 20 October 2010 (1 page)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Andrew Irvine Watson on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Alastair Mcdonald on 30 July 2010 (2 pages)
10 August 2010Secretary's details changed for Andrew Irvine Watson on 30 July 2010 (1 page)
10 August 2010Director's details changed for Andrew Irvine Watson on 30 July 2010 (2 pages)
10 August 2010Secretary's details changed for Andrew Irvine Watson on 30 July 2010 (1 page)
10 August 2010Director's details changed for Mr Alastair Mcdonald on 30 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 September 2009Return made up to 30/07/09; full list of members (4 pages)
11 September 2009Return made up to 30/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Return made up to 30/07/08; full list of members (4 pages)
8 September 2008Director's change of particulars / alastair mcdonald / 21/06/2007 (2 pages)
8 September 2008Director's change of particulars / alastair mcdonald / 21/06/2007 (2 pages)
8 September 2008Director's change of particulars / alastair mcdonald / 21/06/2007 (2 pages)
8 September 2008Director's change of particulars / alastair mcdonald / 21/06/2007 (2 pages)
8 September 2008Return made up to 30/07/08; full list of members (4 pages)
4 July 2008Amended accounts made up to 31 July 2007 (6 pages)
4 July 2008Amended accounts made up to 31 July 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Location of debenture register (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: elphinstone house glenmosston road kilmacolm inverclyde PA13 4PF (1 page)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Location of register of members (1 page)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Location of debenture register (1 page)
8 August 2006Registered office changed on 08/08/06 from: elphinstone house glenmosston road kilmacolm inverclyde PA13 4PF (1 page)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 December 2002Company name changed hand I tour LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed hand I tour LIMITED\certificate issued on 12/12/02 (2 pages)
5 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Incorporation (15 pages)
30 July 2001Incorporation (15 pages)