Company NameRed Dog Music Limited
Company StatusDissolved
Company NumberSC343597
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date25 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alexander Gabriel Westwood Marten
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameLewis Benedict Sinclair Marten
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 25 February 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameMr Alexander Orlando Harold Caccia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Secretary NameLaura Hamilton
StatusResigned
Appointed05 September 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address16/8 Rennie's Isle
Edinburgh
EH6 6QB
Scotland
Secretary NameMarie-Anne Marten
NationalityBritish
StatusResigned
Appointed29 July 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address1 Grassmarket
Edinburgh
Midlothian
EH1 2HY
Scotland
Director NameMr Paul Germain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grassmarket
Edinburgh
Midlothian
EH1 2HY
Scotland
Director NameMs Alison Emma Lynch
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grassmarket
Edinburgh
Midlothian
EH1 2HY
Scotland
Secretary NameMs Alison Emma Lynch
StatusResigned
Appointed10 March 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address1 Grassmarket
Edinburgh
EH1 2HY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.reddogmusic.co.uk/
Telephone0131 2298211
Telephone regionEdinburgh

Location

Registered AddressC/O Leonard Curtis Recovery Limited 4th Floor
58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£264,691
Cash£60,084
Current Liabilities£268,942

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 April 2015Delivered on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Administrator's progress report (20 pages)
25 November 2020Move from Administration to Dissolution (20 pages)
26 June 2020Administrator's progress report (24 pages)
23 June 2020Order removing administrator from office (6 pages)
23 June 2020Appointment of replacement or additional administrator (5 pages)
20 December 2019Administrator's progress report (23 pages)
6 November 2019Notice of extension of period of Administration (3 pages)
1 July 2019Administrator's progress report (24 pages)
25 February 2019Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
29 January 2019Statement of administrator's deemed proposal (1 page)
16 January 2019Statement of administrator's proposal (33 pages)
13 December 2018Statement of affairs with form 2.13B(Scot) (20 pages)
3 December 2018Appointment of an administrator (6 pages)
27 November 2018Registered office address changed from 1 Grassmarket Edinburgh Midlothian EH1 2HY to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA on 27 November 2018 (2 pages)
9 July 2018Cessation of Paul Germain as a person with significant control on 31 August 2017 (3 pages)
28 June 2018Cessation of Alison Emma Lynch as a person with significant control on 31 May 2018 (1 page)
28 June 2018Termination of appointment of Alison Emma Lynch as a director on 31 May 2018 (1 page)
28 June 2018Termination of appointment of Alison Emma Lynch as a secretary on 31 May 2018 (1 page)
30 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Appointment of Mr Alexander Orlando Harold Caccia as a director on 12 October 2017 (2 pages)
16 October 2017Appointment of Mr Alexander Orlando Harold Caccia as a director on 12 October 2017 (2 pages)
1 September 2017Termination of appointment of Paul Germain as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Germain as a director on 31 August 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 188.35
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 188.35
(3 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
2 June 2017Solvency Statement dated 21/12/16 (1 page)
2 June 2017Solvency Statement dated 21/12/16 (1 page)
2 June 2017Statement by Directors (1 page)
2 June 2017Statement by Directors (1 page)
2 June 2017Statement of capital on 2 June 2017
  • GBP 180.82
(5 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 180.82
(5 pages)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 May 2017Appointment of Ms Alison Emma Lynch as a secretary on 10 March 2017 (2 pages)
2 May 2017Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page)
2 May 2017Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page)
2 May 2017Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page)
2 May 2017Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page)
2 May 2017Appointment of Ms Alison Emma Lynch as a secretary on 10 March 2017 (2 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Solvency Statement dated 21/12/16 (2 pages)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Statement of capital on 26 January 2017
  • GBP 18,082.00
(3 pages)
26 January 2017Solvency Statement dated 21/12/16 (2 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Statement of capital on 26 January 2017
  • GBP 18,082.00
(3 pages)
19 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 October 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
14 October 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 180.82
(6 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 180.82
(6 pages)
18 April 2016Appointment of Ms Alison Emma Lynch as a director on 11 March 2016 (3 pages)
18 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 180.82
(4 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
18 April 2016Appointment of Mr Paul Germain as a director on 11 March 2016 (3 pages)
18 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 180.82
(4 pages)
18 April 2016Appointment of Ms Alison Emma Lynch as a director on 11 March 2016 (3 pages)
18 April 2016Appointment of Mr Paul Germain as a director on 11 March 2016 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 132
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 132
(4 pages)
13 May 2015Registration of charge SC3435970001, created on 30 April 2015 (8 pages)
13 May 2015Registration of charge SC3435970001, created on 30 April 2015 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 July 2014Sub-division of shares on 3 July 2014 (5 pages)
21 July 2014Sub-division of shares on 3 July 2014 (5 pages)
21 July 2014Sub-division of shares on 3 July 2014 (5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 June 2012Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2012 (2 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Appointment of Lewis Benedict Sinclair Marten as a director (3 pages)
9 September 2010Appointment of Lewis Benedict Sinclair Marten as a director (3 pages)
4 August 2010Appointment of Marie-Anne Marten as a secretary (3 pages)
4 August 2010Termination of appointment of Laura Hamilton as a secretary (2 pages)
4 August 2010Termination of appointment of Laura Hamilton as a secretary (2 pages)
4 August 2010Appointment of Marie-Anne Marten as a secretary (3 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 June 2009Capitals not rolled up (2 pages)
24 June 2009Capitals not rolled up (2 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 September 2008Secretary appointed laura hamilton (1 page)
5 September 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
5 September 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
5 September 2008Secretary appointed laura hamilton (1 page)
1 July 2008Registered office changed on 01/07/2008 from 10 cobden terrace edinburgh EH11 2BJ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 10 cobden terrace edinburgh EH11 2BJ (1 page)
29 May 2008Incorporation (16 pages)
29 May 2008Incorporation (16 pages)