Company NameRed Handle Software Limited
Company StatusDissolved
Company NumberSC384449
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Sean Reilly
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£112,118
Cash£130,020
Current Liabilities£36,160

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting of voluntary winding up (3 pages)
29 March 2017Return of final meeting of voluntary winding up (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 25 March 2015 (2 pages)
25 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
(3 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
24 June 2013Registered office address changed from 116 Gayne Drive Glenboig Lanarkshire ML5 2RN United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 116 Gayne Drive Glenboig Lanarkshire ML5 2RN United Kingdom on 24 June 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Director's details changed for Mr Sean Reilly on 31 August 2010 (2 pages)
12 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Mr Sean Reilly on 31 August 2010 (2 pages)
31 August 2010Incorporation (22 pages)
31 August 2010Incorporation (22 pages)