Company NameREDZ Ltd.
Company StatusDissolved
Company NumberSC354908
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBarry McGuire
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/11 Anchor Mill 7 Thread Street
Paisley
PA1 1JR
Scotland
Secretary NameWilliam Derek Guthrie
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/11 Anchor Mill 7 Thread Street
Paisley
PA1 1JR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01205 357569
Telephone regionBoston

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barry Mcguire
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,270
Cash£568
Current Liabilities£11,420

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
28 November 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Director's details changed for Barry Mcguire on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Barry Mcguire on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2009Director's change of particulars / barry mcguire / 12/02/2009 (1 page)
16 March 2009Secretary's change of particulars / derek guthrie / 12/02/2009 (1 page)
16 March 2009Secretary's change of particulars / derek guthrie / 12/02/2009 (1 page)
16 March 2009Director's change of particulars / barry mcguire / 12/02/2009 (1 page)
23 February 2009Director appointed barry mcguire (2 pages)
23 February 2009Secretary appointed derek guthrie (2 pages)
23 February 2009Director appointed barry mcguire (2 pages)
23 February 2009Secretary appointed derek guthrie (2 pages)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)