Company NameRed Review Events Ltd.
DirectorGail Proudfoot
Company StatusActive - Proposal to Strike off
Company NumberSC372383
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gail Proudfoot
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Anderson Crescent
Shieldhill
Falkirk
FK1 2ED
Scotland
Director NameMr Kenneth Robert Thomas Whitson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address24 Elginhaugh Gardens
Dalkeith
Midlothian
EH22 3GZ
Scotland
Director NameMr Kevan Jackson Whitson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 27 November 2017)
RoleGolf Professional
Country of ResidenceNorthern Ireland
Correspondence Address61 Ballagh Road
Newcastle
County Down
BT33 0LA
Northern Ireland
Director NameMr James Caldwell Currie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22a Manor Gardens
Dunfermline
KY11 8RW
Scotland
Secretary NameO`Donnell & Co Ltd (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1James Caldwell Currie
33.33%
Ordinary
1 at £1Kenneth Whitson
33.33%
Ordinary
1 at £1Kevan Jackson Whitson
33.33%
Ordinary

Financials

Year2014
Net Worth£18,777
Cash£12,106
Current Liabilities£13,010

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2022 (2 years, 2 months ago)
Next Return Due25 January 2023 (overdue)

Filing History

7 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 March 2023Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 March 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
9 March 2022Termination of appointment of James Caldwell Currie as a director on 30 December 2021 (1 page)
9 March 2022Cessation of James Caldwell Currie as a person with significant control on 30 September 2021 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Appointment of Mrs Gail Proudfoot as a director on 27 November 2017 (2 pages)
11 January 2018Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 11 January 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
11 January 2018Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 11 January 2018 (1 page)
11 January 2018Appointment of Mrs Gail Proudfoot as a director on 27 November 2017 (2 pages)
8 December 2017Termination of appointment of Kevan Jackson Whitson as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Kevan Jackson Whitson as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Kenneth Robert Thomas Whitson as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Kenneth Robert Thomas Whitson as a director on 27 November 2017 (1 page)
28 November 2017Cessation of Kevan Jackson Whitson as a person with significant control on 27 November 2017 (1 page)
28 November 2017Cessation of Kenneth Robert Thomas Whitson as a person with significant control on 27 November 2017 (1 page)
28 November 2017Cessation of Kevan Jackson Whitson as a person with significant control on 27 November 2017 (1 page)
28 November 2017Notification of Gail Proudfoot as a person with significant control on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Mr James Caldwell Currie on 27 November 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Cessation of Kenneth Robert Thomas Whitson as a person with significant control on 27 November 2017 (1 page)
28 November 2017Notification of Gail Proudfoot as a person with significant control on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Mr James Caldwell Currie on 27 November 2017 (2 pages)
1 November 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Registered office address changed from 11 Stuart Green Edinburgh United Kingdom EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 11 Stuart Green Edinburgh United Kingdom EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 13 September 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2016Termination of appointment of O`Donnell & Co Ltd as a secretary on 31 March 2016 (1 page)
3 April 2016Termination of appointment of O`Donnell & Co Ltd as a secretary on 31 March 2016 (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(7 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(7 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(7 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(7 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(7 pages)
19 February 2014Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(7 pages)
19 February 2014Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3
(3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
21 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
30 March 2010Appointment of Mr James Caldwell Currie as a director (2 pages)
30 March 2010Appointment of Mr Kevan Jackson Whitson as a director (2 pages)
30 March 2010Appointment of Mr Kevan Jackson Whitson as a director (2 pages)
30 March 2010Appointment of Mr James Caldwell Currie as a director (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)