58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director Name | Lewis Benedict Sinclair Marten |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 February 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
Director Name | Mr Alexander Orlando Harold Caccia |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2017(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
Secretary Name | Laura Hamilton |
---|---|
Status | Resigned |
Appointed | 05 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 16/8 Rennie's Isle Edinburgh EH6 6QB Scotland |
Secretary Name | Marie-Anne Marten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 1 Grassmarket Edinburgh Midlothian EH1 2HY Scotland |
Director Name | Mr Paul Germain |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grassmarket Edinburgh Midlothian EH1 2HY Scotland |
Director Name | Ms Alison Emma Lynch |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grassmarket Edinburgh Midlothian EH1 2HY Scotland |
Secretary Name | Ms Alison Emma Lynch |
---|---|
Status | Resigned |
Appointed | 10 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 1 Grassmarket Edinburgh EH1 2HY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.reddogmusic.co.uk/ |
---|---|
Telephone | 0131 2298211 |
Telephone region | Edinburgh |
Registered Address | C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £264,691 |
Cash | £60,084 |
Current Liabilities | £268,942 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2015 | Delivered on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 November 2020 | Administrator's progress report (20 pages) |
---|---|
25 November 2020 | Move from Administration to Dissolution (20 pages) |
26 June 2020 | Administrator's progress report (24 pages) |
23 June 2020 | Order removing administrator from office (6 pages) |
23 June 2020 | Appointment of replacement or additional administrator (5 pages) |
20 December 2019 | Administrator's progress report (23 pages) |
6 November 2019 | Notice of extension of period of Administration (3 pages) |
1 July 2019 | Administrator's progress report (24 pages) |
25 February 2019 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
29 January 2019 | Statement of administrator's deemed proposal (1 page) |
16 January 2019 | Statement of administrator's proposal (33 pages) |
13 December 2018 | Statement of affairs with form 2.13B(Scot) (20 pages) |
3 December 2018 | Appointment of an administrator (6 pages) |
27 November 2018 | Registered 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 2018 | Cessation of Paul Germain as a person with significant control on 31 August 2017 (3 pages) |
28 June 2018 | Cessation of Alison Emma Lynch as a person with significant control on 31 May 2018 (1 page) |
28 June 2018 | Termination of appointment of Alison Emma Lynch as a director on 31 May 2018 (1 page) |
28 June 2018 | Termination of appointment of Alison Emma Lynch as a secretary on 31 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Appointment of Mr Alexander Orlando Harold Caccia as a director on 12 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Alexander Orlando Harold Caccia as a director on 12 October 2017 (2 pages) |
1 September 2017 | Termination of appointment of Paul Germain as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Germain as a director on 31 August 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
2 June 2017 | Solvency Statement dated 21/12/16 (1 page) |
2 June 2017 | Solvency Statement dated 21/12/16 (1 page) |
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
9 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 May 2017 | Appointment of Ms Alison Emma Lynch as a secretary on 10 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Marie-Anne Marten as a secretary on 10 March 2017 (1 page) |
2 May 2017 | Appointment of Ms Alison Emma Lynch as a secretary on 10 March 2017 (2 pages) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Solvency Statement dated 21/12/16 (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Solvency Statement dated 21/12/16 (2 pages) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Statement of capital on 26 January 2017
|
19 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 October 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
14 October 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 April 2016 | Appointment of Ms Alison Emma Lynch as a director on 11 March 2016 (3 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Appointment of Mr Paul Germain as a director on 11 March 2016 (3 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
18 April 2016 | Appointment of Ms Alison Emma Lynch as a director on 11 March 2016 (3 pages) |
18 April 2016 | Appointment of Mr Paul Germain as a director on 11 March 2016 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 May 2015 | Registration of charge SC3435970001, created on 30 April 2015 (8 pages) |
13 May 2015 | Registration of charge SC3435970001, created on 30 April 2015 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 July 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
21 July 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
21 July 2014 | Sub-division of shares on 3 July 2014 (5 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 June 2012 | Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 September 2010 | Appointment of Lewis Benedict Sinclair Marten as a director (3 pages) |
9 September 2010 | Appointment of Lewis Benedict Sinclair Marten as a director (3 pages) |
4 August 2010 | Appointment of Marie-Anne Marten as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Laura Hamilton as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Laura Hamilton as a secretary (2 pages) |
4 August 2010 | Appointment of Marie-Anne Marten as a secretary (3 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Alexander Gabriel Westwood Marten on 29 May 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 June 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Capitals not rolled up (2 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 September 2008 | Secretary appointed laura hamilton (1 page) |
5 September 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
5 September 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
5 September 2008 | Secretary appointed laura hamilton (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 10 cobden terrace edinburgh EH11 2BJ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 10 cobden terrace edinburgh EH11 2BJ (1 page) |
29 May 2008 | Incorporation (16 pages) |
29 May 2008 | Incorporation (16 pages) |