Company NameBig Red Creative Limited
Company StatusDissolved
Company NumberSC325167
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Scott Georgeson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr David George Rae
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth-£38,251
Cash£1,737
Current Liabilities£65,647

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of final meeting of creditors (3 pages)
29 February 2012Notice of winding up order (1 page)
29 February 2012Court order notice of winding up (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr David George Rae on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Alan Scott Georgeson on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Director's details changed for Mr David George Rae on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr Alan Scott Georgeson on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Director's change of particulars / david rae / 08/06/2007 (1 page)
8 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 3 clairmont gardens glasgow G3 7LW (1 page)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 June 2007Incorporation (17 pages)