Company NameRed I Design & Display Ltd.
Company StatusDissolved
Company NumberSC239954
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)
Previous NameRed I Christmas Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian David Porritt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Philippa Rose Ellen Porritt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Ian David Porritt
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Haston Crescent
Perth
PH2 7XD
Scotland
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,296
Cash£15,134
Current Liabilities£26,098

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 June 2005Delivered on: 7 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 March 2004Delivered on: 18 March 2004
Satisfied on: 24 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 November 2020Registered office address changed from Unit 5 Mid Friarton Friarton Road Perth PH2 8EL Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 November 2020 (2 pages)
5 November 2020Court order in a winding-up (& Court Order attachment) (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 December 2019Registered office address changed from Eviedale Centre Evie Orkney KW17 2PJ Scotland to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 11 December 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 November 2018Registered office address changed from Unit 5 Mid Friarton Friarton Road Perth PH2 8EL Scotland to Eviedale Centre Evie Orkney KW17 2PJ on 28 November 2018 (1 page)
28 November 2018Director's details changed for Mr Ian David Porritt on 1 October 2018 (2 pages)
28 November 2018Director's details changed for Mrs Philippa Rose Ellen Porritt on 1 October 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Registered office address changed from Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Registered office address changed from Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 21 December 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Registered office address changed from Unit 2 Valleyfield Farm by Rait Perth PH2 7st to Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Unit 2 Valleyfield Farm by Rait Perth PH2 7st to Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF on 18 January 2016 (1 page)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Register inspection address has been changed to Unit 1 Riverview Business Park Friarton Road Perth PH2 8DF (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Register inspection address has been changed to Unit 1 Riverview Business Park Friarton Road Perth PH2 8DF (1 page)
16 October 2014Registered office address changed from C/O Red I Design & Display Ltd Unit 2, C/O Unit 4 Valleyfield Farm by Rait Errol Perthshire PH2 7ST to Unit 2 Valleyfield Farm by Rait Perth PH2 7ST on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Red I Design & Display Ltd Unit 2, C/O Unit 4 Valleyfield Farm by Rait Errol Perthshire PH2 7ST to Unit 2 Valleyfield Farm by Rait Perth PH2 7ST on 16 October 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 June 2010Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page)
14 January 2010Director's details changed for Ian David Porritt on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Ian David Porritt on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Ian David Porritt on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from unit 101 riverview business park friarton road perth perthshire PH2 8DF (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 101 riverview business park friarton road perth perthshire PH2 8DF (1 page)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 21/11/08; full list of members (4 pages)
14 January 2009Return made up to 21/11/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2008Return made up to 21/11/07; full list of members (2 pages)
12 February 2008Return made up to 21/11/07; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 13B riverview business park friarton road perth PH2 8BB (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 13B riverview business park friarton road perth PH2 8BB (1 page)
24 September 2007Dec mort/charge * (2 pages)
24 September 2007Dec mort/charge * (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 21/11/06; full list of members (7 pages)
24 January 2007Return made up to 21/11/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
28 April 2006Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page)
13 December 2005Return made up to 21/11/05; full list of members (7 pages)
13 December 2005Return made up to 21/11/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 September 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
27 September 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 21/11/04; full list of members (7 pages)
23 November 2004Return made up to 21/11/04; full list of members (7 pages)
18 March 2004Partic of mort/charge * (6 pages)
18 March 2004Partic of mort/charge * (6 pages)
25 February 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
25 February 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
5 January 2004Return made up to 21/11/03; full list of members (5 pages)
5 January 2004Return made up to 21/11/03; full list of members (5 pages)
10 December 2003Company name changed red I christmas services LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed red I christmas services LIMITED\certificate issued on 10/12/03 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
27 November 2002Ad 21/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Ad 21/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Ad 21/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Ad 21/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Incorporation (11 pages)
21 November 2002Incorporation (11 pages)