Company NameRed Hot Rugby Limited
Company StatusDissolved
Company NumberSC296011
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Alan Hay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wilton Hill
Hawick
TD9 8BA
Scotland
Secretary NameMr James Alan Hay
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wilton Hill
Hawick
TD9 8BA
Scotland
Director NameCraig Minto Chalmers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSports Consultant
Correspondence AddressConeyhill 21 Monkswood Road
Gattonside
Melrose
Roxburghshire
TD6 9NS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£621
Cash£357
Current Liabilities£978

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 27 January 2014 (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 March 2008Return made up to 24/01/08; full list of members (4 pages)
3 March 2008Return made up to 24/01/08; full list of members (4 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 February 2007Return made up to 24/01/07; full list of members (3 pages)
1 February 2007Return made up to 24/01/07; full list of members (3 pages)
7 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)