Company NameRed McGregor Marketing Limited
DirectorSimon Clark
Company StatusActive
Company NumberSC275184
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Previous NamesTS3 Networks Limited and HBJ 710 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Simon Clark
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Eskside East
Musselburgh
Midlothian
EH21 7RS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteredmcgregor.com
Telephone0131 5637690
Telephone regionEdinburgh

Location

Registered Address12 High Street
Musselburgh
Midlothian
EH21 7AG
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Financials

Year2013
Net Worth£425,602
Cash£374,717
Current Liabilities£315,225

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 November 2017Notification of Simon Clark as a person with significant control on 26 October 2017 (2 pages)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 November 2017Notification of Simon Clark as a person with significant control on 26 October 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2012Registered office address changed from Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Stuart House Eskmills Station Road Musselburgh East Lothian EH21 7PB on 31 October 2012 (1 page)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2009Director's details changed for Mr Simon Clark on 26 October 2009 (2 pages)
1 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Simon Clark on 26 October 2009 (2 pages)
1 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 January 2009Return made up to 26/10/08; full list of members (3 pages)
8 January 2009Return made up to 26/10/08; full list of members (3 pages)
8 January 2009Director's change of particulars / simon clark / 08/01/2009 (2 pages)
8 January 2009Director's change of particulars / simon clark / 08/01/2009 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
18 December 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
18 December 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
18 December 2008Registered office changed on 18/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 December 2007Return made up to 26/10/07; full list of members (2 pages)
6 December 2007Return made up to 26/10/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Return made up to 26/10/06; full list of members (2 pages)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Return made up to 26/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 March 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
30 March 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
31 October 2005Return made up to 26/10/05; full list of members (6 pages)
31 October 2005Return made up to 26/10/05; full list of members (6 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
21 December 2004Company name changed hbj 710 LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed hbj 710 LIMITED\certificate issued on 21/12/04 (2 pages)
11 November 2004Company name changed TS3 networks LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed TS3 networks LIMITED\certificate issued on 11/11/04 (2 pages)
26 October 2004Incorporation (17 pages)
26 October 2004Incorporation (17 pages)