Greenock
PA16 8DU
Scotland
Secretary Name | Mr Gordon Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Gordon Davey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Caledonia Drive Greenock Renfrewshire PA15 2WF Scotland |
Director Name | Alec Kirkham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Mr Mark David Lowery |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Hydepark Street Glasgow G3 8BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | red5audio.com |
---|---|
Email address | [email protected] |
Telephone | 01475 630050 |
Telephone region | Greenock |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Craig Dunsmore 90.00% Ordinary |
---|---|
10 at £1 | Gordon Davey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £9,230 |
Current Liabilities | £24,631 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 25 October 2021 (overdue) |
10 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (1 page) |
13 August 2021 | Termination of appointment of Mark David Lowery as a director on 31 July 2021 (1 page) |
5 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
11 June 2018 | Appointment of Mr Mark David Lowery as a director on 11 June 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Alec Kirkham as a director (1 page) |
22 December 2010 | Termination of appointment of Alec Kirkham as a director (1 page) |
22 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 February 2010 | Director's details changed for Alec Kirkham on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gordon Davey on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Alec Kirkham on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Gordon Davey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Craig Dunsmore on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alec Kirkham on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Gordon Davey on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Gordon Davey on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 1 February 2010 (1 page) |
3 November 2009 | Annual return made up to 11 October 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 11 October 2008 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 January 2008 | Return made up to 11/10/07; no change of members (7 pages) |
5 January 2008 | Return made up to 11/10/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
12 January 2007 | Return made up to 11/10/06; full list of members (7 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 February 2005 | Return made up to 11/10/04; full list of members
|
7 February 2005 | Return made up to 11/10/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 June 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
26 June 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members
|
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members
|
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Incorporation (16 pages) |
11 October 2001 | Incorporation (16 pages) |