Company NameREDS Snooker Club Ltd.
Company StatusDissolved
Company NumberSC328707
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Christopher Thayne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address209 Faifley Road
Clydebank
Strathclyde
G81 5BQ
Scotland
Secretary NameMarie Richardson
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleSecretary
Correspondence Address209 Faifley Road
Clydebank
Strathclyde
G81 5BQ
Scotland
Director NameMr Stuart Busby
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed01 November 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christopher Thayne
50.00%
Ordinary
1 at £1Stuart Busby
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,234
Cash£12,044
Current Liabilities£82,299

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Order of court for early dissolution (1 page)
12 February 2015Order of court for early dissolution (1 page)
24 July 2014Registered office address changed from Unit 36 Sylvania Way South Clydebank Dunbartonshire G81 1EA Scotland on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Unit 36 Sylvania Way South Clydebank Dunbartonshire G81 1EA Scotland on 24 July 2014 (2 pages)
16 June 2014Notice of winding up order (1 page)
16 June 2014Court order notice of winding up (1 page)
16 June 2014Notice of winding up order (1 page)
16 June 2014Court order notice of winding up (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages)
24 October 2012Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts made up to 31 August 2010 (2 pages)
26 May 2011Accounts made up to 31 August 2010 (2 pages)
1 December 2010Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page)
17 November 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
17 November 2010Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
5 August 2010Director's details changed for Christopher Thayne on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Christopher Thayne on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Christopher Thayne on 2 August 2010 (2 pages)
29 April 2010Accounts made up to 31 August 2009 (2 pages)
29 April 2010Accounts made up to 31 August 2009 (2 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 May 2009Accounts made up to 31 August 2008 (1 page)
26 May 2009Accounts made up to 31 August 2008 (1 page)
20 October 2008Return made up to 02/08/08; full list of members (3 pages)
20 October 2008Return made up to 02/08/08; full list of members (3 pages)
21 November 2007Registered office changed on 21/11/07 from: 1ST floor 93 hope street glasgow G2 6LD (1 page)
21 November 2007Registered office changed on 21/11/07 from: 1ST floor 93 hope street glasgow G2 6LD (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)