Company NameRED5 Audio Limited
DirectorsCraig Dunsmore and Gordon Davey
Company StatusActive - Proposal to Strike off
Company NumberSC224146
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Craig Dunsmore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Forsyth Street
Greenock
PA16 8DU
Scotland
Secretary NameMr Gordon Davey
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Gordon Davey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Caledonia Drive
Greenock
Renfrewshire
PA15 2WF
Scotland
Director NameAlec Kirkham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Mark David Lowery
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitered5audio.com
Email address[email protected]
Telephone01475 630050
Telephone regionGreenock

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Craig Dunsmore
90.00%
Ordinary
10 at £1Gordon Davey
10.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£9,230
Current Liabilities£24,631

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 October 2020 (3 years, 6 months ago)
Next Return Due25 October 2021 (overdue)

Filing History

10 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
13 August 2021Termination of appointment of Mark David Lowery as a director on 31 July 2021 (1 page)
5 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
15 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
5 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
11 June 2018Appointment of Mr Mark David Lowery as a director on 11 June 2018 (2 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Registered office address changed from Unit 6, Block 5 Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 6, Block 5 Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 6, Block 5 Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Alec Kirkham as a director (1 page)
22 December 2010Termination of appointment of Alec Kirkham as a director (1 page)
22 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 February 2010Director's details changed for Alec Kirkham on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gordon Davey on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page)
1 February 2010Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page)
1 February 2010Director's details changed for Alec Kirkham on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page)
1 February 2010Director's details changed for Gordon Davey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alec Kirkham on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Gordon Davey on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page)
3 November 2009Annual return made up to 11 October 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 11 October 2008 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 January 2008Return made up to 11/10/07; no change of members (7 pages)
5 January 2008Return made up to 11/10/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2007Return made up to 11/10/06; full list of members (7 pages)
12 January 2007Return made up to 11/10/06; full list of members (7 pages)
14 November 2005Return made up to 11/10/05; full list of members (7 pages)
14 November 2005Return made up to 11/10/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 February 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 11/10/03; full list of members (7 pages)
13 October 2003Return made up to 11/10/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
26 June 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
11 October 2001Incorporation (16 pages)
11 October 2001Incorporation (16 pages)