Company NameRed Cloud Legal Publishing Limited
Company StatusDissolved
Company NumberSC371459
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 2 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameExchangelaw (457) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSteven James Raeburn
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(2 days after company formation)
Appointment Duration4 years, 6 months (closed 15 August 2014)
RoleJournalist
Country of ResidenceAustralia
Correspondence Address2/137 Semaphore Road
Exeter
Adelaide
Sa5 019
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence AddressStandard Buildings 4th Floor 94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland

Location

Registered AddressStandard Buildings 4th Floor
94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Steven Raeburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,059
Cash£10,010
Current Liabilities£37,296

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Director's details changed for Steven James Raeburn on 28 November 2013 (2 pages)
10 January 2014Director's details changed for Steven James Raeburn on 28 November 2013 (2 pages)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(3 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
29 January 2010Appointment of Steven James Raeburn as a director (4 pages)
29 January 2010Termination of appointment of Shelf Director Limited as a director (3 pages)
29 January 2010Termination of appointment of David Beveridge as a director (2 pages)
29 January 2010Termination of appointment of David Beveridge as a director (2 pages)
29 January 2010Appointment of Steven James Raeburn as a director (4 pages)
29 January 2010Termination of appointment of Shelf Secretary Limited as a secretary (3 pages)
29 January 2010Termination of appointment of Shelf Director Limited as a director (3 pages)
29 January 2010Termination of appointment of Shelf Secretary Limited as a secretary (3 pages)
25 January 2010Company name changed exchangelaw (457) LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
25 January 2010Company name changed exchangelaw (457) LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)