Company NameRedteamer Limited
Company StatusDissolved
Company NumberSC353203
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 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 NameRobert Michael Lowry
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleGeo Strategic Researcher
Correspondence AddressOld Tornashean
Strathdon
Aberdeenshire
AB36 8UR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Contact

Websitewww.redteamer.com
Email address[email protected]
Telephone01975 651707
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Robert Michael Lowry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
4 February 2014Accounts made up to 31 March 2013 (6 pages)
4 February 2014Accounts made up to 31 March 2013 (6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts made up to 31 March 2012 (7 pages)
3 January 2013Accounts made up to 31 March 2012 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
29 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Director appointed robert michael lowry (2 pages)
29 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2009Director appointed robert michael lowry (2 pages)
29 January 2009Location of register of members (1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
14 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Appointment terminated director stephen george mabbott (1 page)
14 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
14 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
14 January 2009Appointment terminated director stephen george mabbott (1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)