Company NameRed Amber Green Limited
Company StatusDissolved
Company NumberSC405381
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Hamilton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Invercargill
East Kilbride
Glasgow
G75 8RE
Scotland
Director NameMr Raymond Charles Machugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Redlands Road
Glasgow
G12 0SJ
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£273
Cash£12,634
Current Liabilities£72,357

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Final account prior to dissolution in a winding-up by the court (8 pages)
15 September 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 168 Bath Street Glasgow G2 4TP on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 168 Bath Street Glasgow G2 4TP on 15 September 2015 (2 pages)
10 September 2015Notice of winding up order (1 page)
10 September 2015Court order notice of winding up (1 page)
10 September 2015Court order notice of winding up (1 page)
10 September 2015Notice of winding up order (1 page)
3 August 2015Appointment of a provisional liquidator (1 page)
3 August 2015Appointment of a provisional liquidator (1 page)
25 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 February 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 25 February 2012 (1 page)
25 February 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 25 February 2012 (1 page)
15 August 2011Incorporation (23 pages)
15 August 2011Incorporation (23 pages)