Hillington Park
Glasgow
G52 4TG
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | redtorpedo.com |
---|
Registered Address | Unit 16 31 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Bill Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,180,735 |
Cash | £21,044 |
Current Liabilities | £3,479,184 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2021 (9 months from now) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Bill Gordon on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Bill Gordon on 6 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Bill Gordon on 6 November 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Bill Gordon on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Bill Gordon on 11 January 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 October 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 18 October 2011 (2 pages) |
18 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
18 October 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 18 October 2011 (2 pages) |
18 October 2011 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Bill Gordon on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Bill Gordon on 24 November 2010 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 January 2009 | Return made up to 31/10/08; full list of members (6 pages) |
25 January 2009 | Return made up to 31/10/08; full list of members (6 pages) |
14 November 2008 | Ad 06/11/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
14 November 2008 | Ad 06/11/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
27 February 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
12 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
30 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 33 bothwell street glasgow G2 6NL (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 33 bothwell street glasgow G2 6NL (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |