Company NameRedblock Limited
Company StatusDissolved
Company NumberSC387527
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameWasi Khan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed05 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameJohn Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stuart McIntosh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteredblockav.co.uk

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1John Macleod
50.00%
Ordinary
2 at £1Wasi Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,304
Cash£71
Current Liabilities£4,633

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
20 October 2014Termination of appointment of Stuart Mcintosh as a director on 31 March 2014 (2 pages)
20 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
(4 pages)
20 October 2014Termination of appointment of Stuart Mcintosh as a director on 31 March 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(5 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(5 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
6 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
6 July 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 3
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 3
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 3
(4 pages)
19 January 2011Appointment of Stuart Mcintosh as a director (3 pages)
19 January 2011Appointment of John Macleod as a director (3 pages)
19 January 2011Appointment of John Macleod as a director (3 pages)
19 January 2011Appointment of Wasi Khan as a director (3 pages)
19 January 2011Appointment of Wasi Khan as a director (3 pages)
19 January 2011Appointment of Stuart Mcintosh as a director (3 pages)
12 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 January 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 January 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 January 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 January 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 12 January 2011 (2 pages)
22 October 2010Incorporation (23 pages)
22 October 2010Incorporation (23 pages)