Company NameRed Mist Media Limited
Company StatusDissolved
Company NumberSC275893
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameThe Cable Directory Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Gavin Marow Douglas Don
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coltbridge Terrace
Edinburgh
EH12 6AB
Scotland
Director NameChristopher Knox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleProject Manager
Correspondence Address50j Schoolhill
Aberdeen
AB10 1JQ
Scotland
Director NameMr Michael Knox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSleepy Hollow
Dalmuinzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Christopher Knox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2015)
RoleContract Manager
Country of ResidenceScotland
Correspondence AddressInterkab House Links Place
Aberdeen
AB11 5DY
Scotland
Director NameMr Brian Leslie Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressInterkab House Links Place
Aberdeen
AB11 5DY
Scotland
Director NameMrs Helen Wells Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrandholm Mill Grandholm Crescent
Bridge Of Don
Aberdeen
AB22 8BB
Scotland
Director NameMr Spencer Buchan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrandholm Mill Grandholm Crescent
Bridge Of Don
Aberdeen
AB22 8BB
Scotland
Director NameMrs Tracy Jane Buchan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrandholm Mill Grandholm Crescent
Bridge Of Don
Aberdeen
AB22 8BB
Scotland
Director NameMrs Belinda Clare Don
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Coltbridge Terrace
Edinburgh
EH12 6AB
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland

Contact

Websiteredmistmedia.com
Email address[email protected]
Telephone01224 582902
Telephone regionAberdeen

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Alastair Campbell Caithness
8.00%
Ordinary
67 at £1Michael Knox
67.00%
Ordinary
25 at £1Christopher Knox
25.00%
Ordinary

Financials

Year2014
Net Worth-£226,573
Cash£45,978
Current Liabilities£352,437

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 November 2015Delivered on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
14 August 2020Application to strike the company off the register (1 page)
14 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2019Registered 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 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Belinda Clare Don as a director on 8 May 2019 (1 page)
1 February 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
3 January 2018Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ (1 page)
3 January 2018Register 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 2018Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ (1 page)
3 January 2018Register 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 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
26 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 October 2016Registered 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 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2016Termination of appointment of Tracy Jane Buchan as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mr John Gavin Marow Douglas Don as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr John Gavin Marow Douglas Don as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Tracy Jane Buchan as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mrs Belinda Clare Don as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Spencer Buchan as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Spencer Buchan as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mrs Belinda Clare Don as a director on 23 September 2016 (2 pages)
31 August 2016Termination of appointment of Helen Wells Brown as a director on 9 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Wells Brown as a director on 9 August 2016 (1 page)
12 August 2016Appointment of Mrs Tracy Jane Buchan as a director on 8 August 2016 (2 pages)
12 August 2016Appointment of Mrs Tracy Jane Buchan as a director on 8 August 2016 (2 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,000
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2016Register 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 2016Register(s) moved to registered inspection location 1 East Craibstone Street Aberdeen AB11 6YQ (1 page)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Registered 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 2016Register(s) moved to registered inspection location 1 East Craibstone Street Aberdeen AB11 6YQ (1 page)
19 February 2016Register 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 2016Registered 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 2015Registration of charge SC2758930001, created on 18 November 2015 (5 pages)
20 November 2015Registration of charge SC2758930001, created on 18 November 2015 (5 pages)
21 May 2015Termination of appointment of Mackie & Dewar as a secretary on 15 May 2015 (1 page)
21 May 2015Appointment of Mr Spencer Buchan as a director on 15 May 2015 (2 pages)
21 May 2015Termination of appointment of Mackie & Dewar as a secretary on 15 May 2015 (1 page)
21 May 2015Registered 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 2015Termination of appointment of Brian Leslie Smith as a director on 15 May 2015 (1 page)
21 May 2015Registered 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 2015Appointment of Mr Spencer Buchan as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Mrs Helen Wells Brown as a director on 15 May 2015 (2 pages)
21 May 2015Termination of appointment of Brian Leslie Smith as a director on 15 May 2015 (1 page)
21 May 2015Termination of appointment of Christopher Knox as a director on 15 May 2015 (1 page)
21 May 2015Appointment of Mrs Helen Wells Brown as a director on 15 May 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Knox as a director on 15 May 2015 (1 page)
6 January 2015Registered 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 2015Registered 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 2015Termination of appointment of Michael Knox as a director on 19 December 2014 (1 page)
6 January 2015Registered 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 2015Termination of appointment of Michael Knox as a director on 19 December 2014 (1 page)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
24 November 2014Appointment of Mr Brian Leslie Smith as a director on 19 November 2014 (2 pages)
24 November 2014Appointment of Mr Christopher Knox as a director on 19 November 2014 (2 pages)
24 November 2014Appointment of Mr Brian Leslie Smith as a director on 19 November 2014 (2 pages)
24 November 2014Appointment of Mr Christopher Knox as a director on 19 November 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
12 February 2013Current accounting period shortened from 10 May 2013 to 31 March 2013 (1 page)
12 February 2013Current accounting period shortened from 10 May 2013 to 31 March 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 10 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 10 May 2012 (6 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 10 May 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 10 May 2011 (6 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 10 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 10 May 2010 (5 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 10 May 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 10 May 2009 (6 pages)
21 December 2009Director's details changed for Mr Michael Knox on 11 November 2009 (2 pages)
21 December 2009Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Mackie & Dewar on 11 November 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Mr Michael Knox on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 21 December 2009 (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Secretary's details changed for Mackie & Dewar on 11 November 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
11 March 2009Total exemption small company accounts made up to 10 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 10 May 2008 (5 pages)
14 November 2008Return made up to 11/11/08; full list of members (3 pages)
14 November 2008Return made up to 11/11/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 10 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 10 May 2007 (5 pages)
3 December 2007Company name changed the cable directory LIMITED\certificate issued on 02/12/07 (2 pages)
3 December 2007Company name changed the cable directory LIMITED\certificate issued on 02/12/07 (2 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
19 December 2006Return made up to 11/11/06; full list of members (2 pages)
19 December 2006Return made up to 11/11/06; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 10 May 2006 (12 pages)
25 September 2006Total exemption full accounts made up to 10 May 2006 (12 pages)
15 March 2006Accounting reference date extended from 30/11/05 to 10/05/06 (1 page)
15 March 2006Accounting reference date extended from 30/11/05 to 10/05/06 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
23 December 2005Return made up to 11/11/05; full list of members (2 pages)
23 December 2005Return made up to 11/11/05; full list of members (2 pages)
11 November 2004Incorporation (8 pages)
11 November 2004Incorporation (8 pages)