Company NameRed Star Supplements Limited
Company StatusDissolved
Company NumberSC417029
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Matthew Carlin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Christopher Crowe
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr James Matthew Joe Watling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Scott Graham Watling
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher Crowe
25.00%
Ordinary
1 at £1James Watling
25.00%
Ordinary
1 at £1Richard Carlin
25.00%
Ordinary
1 at £1Scott Watling
25.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
24 October 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
24 October 2013Accounts made up to 30 November 2012 (2 pages)
24 October 2013Accounts made up to 30 November 2012 (2 pages)
20 August 2013Registered office address changed from 1 Unit 1, 19 Broadleys Road Springkerse Industrial Estate Stirling FK7 7st Scotland on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 1 Unit 1, 19 Broadleys Road Springkerse Industrial Estate Stirling FK7 7st Scotland on 20 August 2013 (1 page)
19 July 2013Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 July 2013 (1 page)
11 June 2013Registration of charge SC4170290002, created on 10 June 2013 (16 pages)
11 June 2013Registration of charge SC4170290002, created on 10 June 2013 (16 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
31 May 2013Satisfaction of charge 1 in full (3 pages)
11 March 2013Director's details changed for Mr James Watling on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 4
(5 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Director's details changed for Mr Scott Watling on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Scott Watling on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Christopher Crowe on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr James Watling on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Carlin on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Christopher Crowe on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 4
(5 pages)
11 March 2013Director's details changed for Mr Richard Carlin on 11 March 2013 (2 pages)
11 March 2013Register inspection address has been changed (1 page)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 November 2012Registered office address changed from 52 Bruce Street Dunfermline Fife KY12 7AG United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 52 Bruce Street Dunfermline Fife KY12 7AG United Kingdom on 27 November 2012 (1 page)
11 October 2012Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 11 October 2012 (1 page)
14 February 2012Incorporation (28 pages)
14 February 2012Incorporation (28 pages)