Company NameRed Glow Trading Co. Ltd
Company StatusDissolved
Company NumberSC449440
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameRed Glow Fire Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Garvie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Murray Terrace
Perth
PH1 1BT
Scotland
Director NameJames Taylor Montgomery
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elm Street
Errol
Perthshire
PH2 7SQ
Scotland
Director NameMr Paul Luigi Ernesto Soave
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacora Kinfauns Castle Gardens
Perth
PH2 7JZ
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1James Taylor Montgomery
33.33%
Ordinary
3k at £1John William Garvie
33.33%
Ordinary
3k at £1Mr Paul Luigi Ernest Soave
33.33%
Ordinary

Financials

Year2014
Net Worth£4,773
Cash£3,997
Current Liabilities£1,603

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
1 November 2016Resolutions
  • RES13 ‐ That the company shall be entitled to issue "b" ordinary shares of £1 each/that the sum of £27,857 standing in the directors loan account of paul soave be hereby converted into 27,857 "b" ordinary shares of £1 each 29/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 36,857
(5 pages)
1 November 2016Resolutions
  • RES13 ‐ That the company shall be entitled to issue "b" ordinary shares of £1 each/that the sum of £27,857 standing in the directors loan account of paul soave be hereby converted into 27,857 "b" ordinary shares of £1 each 29/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 36,857
(5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,000
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,000
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,000
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,000
(5 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,000
(5 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,000
(5 pages)
9 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
23 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 May 2013Incorporation (11 pages)
7 May 2013Incorporation (11 pages)