Company NameRed Sky At Night Limited
Company StatusDissolved
Company NumberSC235355
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 9 months ago)
Dissolution Date4 July 2023 (10 months, 1 week ago)
Previous NameExchangelaw (No.323) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jennifer Mary Gilmour
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months (closed 04 July 2023)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Secretary NameJennifer Gilmour
NationalityBritish
StatusClosed
Appointed28 April 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 04 July 2023)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameMr Ewan Alexander Colville
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2012(10 years after company formation)
Appointment Duration10 years, 10 months (closed 04 July 2023)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Allan William Paterson Snedden
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 19 May 2006)
RoleEvent Manager
Country of ResidenceScotland
Correspondence Address28 Branklyn Crescent
Academy Park
Glasgow
G13 1GJ
Scotland
Director NameMr Gavin Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2009)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address17/4 Cornwall Street
Edinburgh
EH1 2EQ
Scotland
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed10 March 2003(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2004)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Contact

Websitewww.redskyatnight.net
Telephone07 740984550
Telephone regionMobile

Location

Registered AddressSalean
Kenmore
Inveraray
PA32 8XT
Scotland
ConstituencyArgyll and Bute
WardMid Argyll
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,138
Cash£49
Current Liabilities£65,972

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Registered office address changed from 6 Lower Broomieknowe Lasswade Midlothian EH18 1LW to Salean Kenmore Inveraray PA32 8XT on 12 April 2023 (1 page)
12 April 2023Application to strike the company off the register (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
26 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Director's details changed for Jennifer Gilmour on 6 October 2011 (2 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Jennifer Gilmour on 6 October 2011 (2 pages)
17 September 2012Director's details changed for Jennifer Gilmour on 6 October 2011 (2 pages)
17 September 2012Secretary's details changed for Jennifer Gilmour on 6 October 2011 (1 page)
17 September 2012Secretary's details changed for Jennifer Gilmour on 6 October 2011 (1 page)
17 September 2012Secretary's details changed for Jennifer Gilmour on 6 October 2011 (1 page)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 August 2012Registered office address changed from 27 Queen Charlotte Street Leith Edinburgh Midlothian EH6 6AX on 11 August 2012 (1 page)
11 August 2012Appointment of Ewan Alexander Colville as a director (2 pages)
11 August 2012Registered office address changed from 27 Queen Charlotte Street Leith Edinburgh Midlothian EH6 6AX on 11 August 2012 (1 page)
11 August 2012Appointment of Ewan Alexander Colville as a director (2 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 September 2010Director's details changed for Jennifer Gilmour on 14 August 2010 (2 pages)
5 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Jennifer Gilmour on 14 August 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Termination of appointment of Gavin Ross as a director (1 page)
10 November 2009Termination of appointment of Gavin Ross as a director (1 page)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Registered office changed on 21/01/08 from: 100B constitution street leith, edinburgh midlothian EH6 6AW (1 page)
21 January 2008Registered office changed on 21/01/08 from: 100B constitution street leith, edinburgh midlothian EH6 6AW (1 page)
11 September 2007Return made up to 14/08/07; full list of members (7 pages)
11 September 2007Return made up to 14/08/07; full list of members (7 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 14/08/05; full list of members (7 pages)
18 August 2005Return made up to 14/08/05; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: the bourse 47 timber bush leith edinburgh EH6 6QH (1 page)
1 March 2005Registered office changed on 01/03/05 from: the bourse 47 timber bush leith edinburgh EH6 6QH (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
14 October 2003Accounting reference date extended from 09/03/04 to 31/03/04 (1 page)
14 October 2003Accounting reference date extended from 09/03/04 to 31/03/04 (1 page)
8 September 2003Return made up to 14/08/03; full list of members (6 pages)
8 September 2003Return made up to 14/08/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 9 March 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 9 March 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 9 March 2003 (2 pages)
24 July 2003Accounting reference date shortened from 31/08/03 to 09/03/03 (1 page)
24 July 2003Accounting reference date shortened from 31/08/03 to 09/03/03 (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
15 March 2003Company name changed exchangelaw (no.323) LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed exchangelaw (no.323) LIMITED\certificate issued on 14/03/03 (2 pages)
14 August 2002Incorporation (24 pages)
14 August 2002Incorporation (24 pages)