Company NameRed Hot Chilli Pipers Ltd.
Company StatusActive
Company NumberSC290884
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Kevin James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary NameMr Kevin James MacDonald
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr William Gerard Armstrong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleProfessional Musician
Country of ResidenceScotland
Correspondence Address31 Glen Dochart Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0FJ
Scotland
Director NameMr Malcolm Bell McEwan
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleMusician
Country of ResidenceScotland
Correspondence Address50 Queensway
Annan
Dumfriesshire
DG12 5JU
Scotland
Director NameMr Steven Edward Richmond
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSound Engineer
Country of ResidenceScotland
Correspondence AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr William Gerard Armstrong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleFireman
Country of ResidenceScotland
Correspondence Address31 Glen Dochart Drive
Cumbernauld
Glasgow
Lanarkshire
G68 0FJ
Scotland
Director NameMr Stuart Graeme Cassells
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address29 Crosshill Drive
Boness
West Lothian
EH51 9JB
Scotland
Director NameMr Steven Colin Graham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Scotmill Way
Inverkeithing
Fife
KY11 1DG
Scotland
Director NameMr Malcolm Bell McEwan
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleBar Man
Country of ResidenceScotland
Correspondence Address50 Queens Way
Annan
Dumfriesshire
DG12 5JU
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2 The Maltings
Haddington
East Lothian
EH41 4EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBlock 4 Midfield Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches9 other UK companies use this postal address

Shareholders

20 at £1Kevin Macdonald
28.57%
Ordinary A
20 at £1Malcolm Mcewan
28.57%
Ordinary E
10 at £1Kevin Macdonald
14.29%
Ordinary D
10 at £1William Armstrong
14.29%
Ordinary C
10 at £1William Armstrong
14.29%
Ordinary D

Financials

Year2014
Net Worth£118,141
Cash£35,518
Current Liabilities£138,034

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

28 May 2019Delivered on: 3 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2008Delivered on: 1 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
20 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 January 2020Satisfaction of charge 1 in full (1 page)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Registration of charge SC2908840002, created on 28 May 2019 (17 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Registered office address changed from 2 the Maltings Haddington East Lothian EH41 4EF to Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 23 May 2018 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70
(6 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 70
(6 pages)
12 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 70
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 70
(7 pages)
29 October 2013Appointment of Mr Malcolm Bell Mcewan as a director (2 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 70
(7 pages)
29 October 2013Appointment of Mr Malcolm Bell Mcewan as a director (2 pages)
27 October 2013Termination of appointment of Stuart Cassells as a director (1 page)
27 October 2013Termination of appointment of Stewart Brymer as a director (1 page)
27 October 2013Termination of appointment of Stuart Cassells as a director (1 page)
27 October 2013Termination of appointment of Stewart Brymer as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Termination of appointment of Steven Graham as a director (1 page)
16 November 2012Termination of appointment of Steven Graham as a director (1 page)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
22 July 2011Termination of appointment of Malcolm Mcewan as a director (1 page)
22 July 2011Appointment of Mr Stewart Brymer as a director (2 pages)
22 July 2011Termination of appointment of Malcolm Mcewan as a director (1 page)
22 July 2011Appointment of Mr Stewart Brymer as a director (2 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 May 2011Purchase of own shares. (3 pages)
16 May 2011Purchase of own shares. (3 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2010Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page)
20 October 2010Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages)
20 October 2010Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages)
20 October 2010Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page)
20 October 2010Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
12 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
8 March 2010Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages)
8 March 2010Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
8 March 2010Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages)
8 March 2010Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages)
8 March 2010Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages)
8 March 2010Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages)
8 March 2010Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Return made up to 27/09/07; full list of members (5 pages)
27 February 2008Return made up to 27/09/07; full list of members (5 pages)
27 February 2008Director appointed mr william gerard armstrong (1 page)
27 February 2008Director appointed mr william gerard armstrong (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Director's particulars changed (1 page)
4 October 2006Return made up to 27/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2006Return made up to 27/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2006Registered office changed on 12/07/06 from: 12 acredales, haddington, east lothian EH41 4NT (1 page)
12 July 2006Registered office changed on 12/07/06 from: 12 acredales, haddington, east lothian EH41 4NT (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New secretary appointed;new director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New secretary appointed;new director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Ad 27/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Ad 27/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)