Company NameBlude Red Limited
Company StatusDissolved
Company NumberSC287238
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Hammond Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Dovecot Wynd
Dunfermline
Fife
KY11 8SY
Scotland
Director NameMs Suzanne Lofthus
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address6/6 Albion Terrace
Edinburgh
Midlothian
EH7 5QX
Scotland
Director NameMrs Marion Elizabeth McNeil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address33 Carlaverock Grove
Tranent
East Lothian
EH33 2EB
Scotland
Secretary NameMs Suzanne Lofthus
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address6/6 Albion Terrace
Edinburgh
Midlothian
EH7 5QX
Scotland
Director NameGraeme Campbell Baillie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 26 September 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsburgh Road
Edinburgh
Midlothian
EH12 6EG
Scotland
Director NameRachel Elizabeth Baillie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 26 September 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Kingsburgh Road
Edinburgh
Midlothian
EH12 6EG
Scotland
Director NameMr Alan Stuart Scobie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 26 September 2023)
RoleVarious
Country of ResidenceScotland
Correspondence Address143 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years (closed 26 September 2023)
RoleCorporate Finance
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameMary McLuskey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 26 September 2023)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address22b Buchanan Drive
Newton Mearns
East Renfrewshire
G77 6QN
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Ian Hammond Brown
45.00%
Ordinary
40 at £1Suzanne Lofthus
40.00%
Ordinary
15 at £1Marion Mcneill
15.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(11 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(11 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(11 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(11 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(11 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(11 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(11 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(11 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(11 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Director's details changed for Alan Stuart Scobie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mary Mcluskey on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Rachel Elizabeth Baillie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Rachel Elizabeth Baillie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Marion Elizabeth Mcneil on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for Mary Mcluskey on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Suzanne Lofthus on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Suzanne Lofthus on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Suzanne Lofthus on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Alan Stuart Scobie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Marion Elizabeth Mcneil on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Marion Elizabeth Mcneil on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Alan Stuart Scobie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Rachel Elizabeth Baillie on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mary Mcluskey on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (6 pages)
17 August 2009Return made up to 07/07/09; full list of members (6 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Return made up to 07/07/08; full list of members (6 pages)
18 August 2008Return made up to 07/07/08; full list of members (6 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 July 2007Return made up to 07/07/07; full list of members (4 pages)
9 July 2007Return made up to 07/07/07; full list of members (4 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
8 December 2006Accounts made up to 31 July 2006 (1 page)
8 December 2006Accounts made up to 31 July 2006 (1 page)
21 July 2006Return made up to 07/07/06; full list of members (4 pages)
21 July 2006Return made up to 07/07/06; full list of members (4 pages)
17 May 2006Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)