Company NameRed Radiant Media Limited
Company StatusDissolved
Company NumberSC394366
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Tahir Rashid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 86 44-46 Morningside Road
Edinburgh
EH10 4BF
Scotland
Director NameChristopher Black
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F20 Faraday Street
Dryburgh Industrial Estate
Dundee
DD2 3QQ
Scotland

Location

Registered AddressUnit 86 44-46 Morningside Road
Edinburgh
EH10 4BF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

100 at £1Tahir Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,650
Cash£26,240
Current Liabilities£33,052

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Application to strike the company off the register (3 pages)
6 November 2014Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 November 2013Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
(4 pages)
19 December 2012Termination of appointment of Christopher Black as a director on 11 December 2012 (1 page)
19 December 2012Termination of appointment of Christopher Black as a director on 11 December 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 March 2012Registered office address changed from Unit G6 Faraday Business Centre Faraday Street Dundee Angus DD2 3QQ on 28 March 2012 (1 page)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Unit G6 Faraday Business Centre Faraday Street Dundee Angus DD2 3QQ on 28 March 2012 (1 page)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 28 March 2012 (1 page)
2 August 2011Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages)
28 February 2011Incorporation (33 pages)
28 February 2011Incorporation (33 pages)