Edinburgh
EH12 6AB
Scotland
Director Name | Christopher Knox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 50j Schoolhill Aberdeen AB10 1JQ Scotland |
Director Name | Mr Michael Knox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sleepy Hollow Dalmuinzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Christopher Knox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2015) |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | Interkab House Links Place Aberdeen AB11 5DY Scotland |
Director Name | Mr Brian Leslie Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Interkab House Links Place Aberdeen AB11 5DY Scotland |
Director Name | Mrs Helen Wells Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grandholm Mill Grandholm Crescent Bridge Of Don Aberdeen AB22 8BB Scotland |
Director Name | Mr Spencer Buchan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grandholm Mill Grandholm Crescent Bridge Of Don Aberdeen AB22 8BB Scotland |
Director Name | Mrs Tracy Jane Buchan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grandholm Mill Grandholm Crescent Bridge Of Don Aberdeen AB22 8BB Scotland |
Director Name | Mrs Belinda Clare Don |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Coltbridge Terrace Edinburgh EH12 6AB Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Website | redmistmedia.com |
---|---|
Email address | [email protected] |
Telephone | 01224 582902 |
Telephone region | Aberdeen |
Registered Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Alastair Campbell Caithness 8.00% Ordinary |
---|---|
67 at £1 | Michael Knox 67.00% Ordinary |
25 at £1 | Christopher Knox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£226,573 |
Cash | £45,978 |
Current Liabilities | £352,437 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 November 2015 | Delivered on: 20 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2020 | Application to strike the company off the register (1 page) |
14 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 December 2019 | Registered office address changed from Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ Scotland to 60 Constitution Street Edinburgh EH6 6RR on 16 December 2019 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Belinda Clare Don as a director on 8 May 2019 (1 page) |
1 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
3 January 2018 | Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ (1 page) |
3 January 2018 | Register inspection address has been changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to Newsbase Ltd 108-114 Dundas Street Edinburgh EH3 5DQ (1 page) |
3 January 2018 | Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ (1 page) |
3 January 2018 | Register inspection address has been changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to Newsbase Ltd 108-114 Dundas Street Edinburgh EH3 5DQ (1 page) |
3 January 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
26 May 2017 | Registered office address changed from Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ Scotland to Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ Scotland to Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ on 26 May 2017 (1 page) |
30 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 October 2016 | Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 3 October 2016 (1 page) |
27 September 2016 | Resolutions
|
23 September 2016 | Termination of appointment of Tracy Jane Buchan as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mr John Gavin Marow Douglas Don as a director on 23 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr John Gavin Marow Douglas Don as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Tracy Jane Buchan as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Belinda Clare Don as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Spencer Buchan as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Spencer Buchan as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Belinda Clare Don as a director on 23 September 2016 (2 pages) |
31 August 2016 | Termination of appointment of Helen Wells Brown as a director on 9 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Wells Brown as a director on 9 August 2016 (1 page) |
12 August 2016 | Appointment of Mrs Tracy Jane Buchan as a director on 8 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs Tracy Jane Buchan as a director on 8 August 2016 (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
1 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2016 | Register inspection address has been changed from C/O Mackie & Dewar 18 Bon Accord Square Aberdeen AB11 6YP Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ (1 page) |
19 February 2016 | Register(s) moved to registered inspection location 1 East Craibstone Street Aberdeen AB11 6YQ (1 page) |
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Avc Media Enterprises Limited Wellington Circle Altens Aberdeen AB12 3JG Scotland to Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on 19 February 2016 (1 page) |
19 February 2016 | Register(s) moved to registered inspection location 1 East Craibstone Street Aberdeen AB11 6YQ (1 page) |
19 February 2016 | Register inspection address has been changed from C/O Mackie & Dewar 18 Bon Accord Square Aberdeen AB11 6YP Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ (1 page) |
19 February 2016 | Registered office address changed from Avc Media Enterprises Limited Wellington Circle Altens Aberdeen AB12 3JG Scotland to Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on 19 February 2016 (1 page) |
20 November 2015 | Registration of charge SC2758930001, created on 18 November 2015 (5 pages) |
20 November 2015 | Registration of charge SC2758930001, created on 18 November 2015 (5 pages) |
21 May 2015 | Termination of appointment of Mackie & Dewar as a secretary on 15 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Spencer Buchan as a director on 15 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Mackie & Dewar as a secretary on 15 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Interkab House Links Place Aberdeen AB11 5DY Scotland to Avc Media Enterprises Limited Wellington Circle Altens Aberdeen AB12 3JG on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Brian Leslie Smith as a director on 15 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Interkab House Links Place Aberdeen AB11 5DY Scotland to Avc Media Enterprises Limited Wellington Circle Altens Aberdeen AB12 3JG on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Spencer Buchan as a director on 15 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Helen Wells Brown as a director on 15 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Brian Leslie Smith as a director on 15 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Christopher Knox as a director on 15 May 2015 (1 page) |
21 May 2015 | Appointment of Mrs Helen Wells Brown as a director on 15 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Knox as a director on 15 May 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to Interkab House Links Place Aberdeen AB11 5DY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to Interkab House Links Place Aberdeen AB11 5DY on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Michael Knox as a director on 19 December 2014 (1 page) |
6 January 2015 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to Interkab House Links Place Aberdeen AB11 5DY on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Michael Knox as a director on 19 December 2014 (1 page) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 November 2014 | Appointment of Mr Brian Leslie Smith as a director on 19 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Christopher Knox as a director on 19 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Brian Leslie Smith as a director on 19 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Christopher Knox as a director on 19 November 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 February 2013 | Current accounting period shortened from 10 May 2013 to 31 March 2013 (1 page) |
12 February 2013 | Current accounting period shortened from 10 May 2013 to 31 March 2013 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 10 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 10 May 2012 (6 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 10 May 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 10 May 2011 (6 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 10 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 10 May 2010 (5 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 10 May 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 10 May 2009 (6 pages) |
21 December 2009 | Director's details changed for Mr Michael Knox on 11 November 2009 (2 pages) |
21 December 2009 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mackie & Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Mr Michael Knox on 11 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 21 December 2009 (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Secretary's details changed for Mackie & Dewar on 11 November 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
11 March 2009 | Total exemption small company accounts made up to 10 May 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 10 May 2008 (5 pages) |
14 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 10 May 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 10 May 2007 (5 pages) |
3 December 2007 | Company name changed the cable directory LIMITED\certificate issued on 02/12/07 (2 pages) |
3 December 2007 | Company name changed the cable directory LIMITED\certificate issued on 02/12/07 (2 pages) |
16 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 10 May 2006 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 10 May 2006 (12 pages) |
15 March 2006 | Accounting reference date extended from 30/11/05 to 10/05/06 (1 page) |
15 March 2006 | Accounting reference date extended from 30/11/05 to 10/05/06 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2004 | Incorporation (8 pages) |
11 November 2004 | Incorporation (8 pages) |