Clarkston
Glasgow
G76 7HU
Scotland
Director Name | John Macleod |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stuart McIntosh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | redblockav.co.uk |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | John Macleod 50.00% Ordinary |
---|---|
2 at £1 | Wasi Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,304 |
Cash | £71 |
Current Liabilities | £4,633 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Termination of appointment of Stuart Mcintosh as a director on 31 March 2014 (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 October 2014 | Termination of appointment of Stuart Mcintosh as a director on 31 March 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
6 July 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
19 January 2011 | Appointment of Stuart Mcintosh as a director (3 pages) |
19 January 2011 | Appointment of John Macleod as a director (3 pages) |
19 January 2011 | Appointment of John Macleod as a director (3 pages) |
19 January 2011 | Appointment of Wasi Khan as a director (3 pages) |
19 January 2011 | Appointment of Wasi Khan as a director (3 pages) |
19 January 2011 | Appointment of Stuart Mcintosh as a director (3 pages) |
12 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 January 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 January 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 January 2011 (2 pages) |
22 October 2010 | Incorporation (23 pages) |
22 October 2010 | Incorporation (23 pages) |