Company NameRed Sox Grip Services Limited
Company StatusDissolved
Company NumberSC473000
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Gilbert McDade Logan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(1 year after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCrossways House 13 Bellshill Road
Bothwell
Glasgow
South Lanarkshire
G71 8BJ
Scotland
Director NameDr Sarah Louise Mitchell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address153 Queen Street
Room 6, First Floor
Glasgow
G1 3BJ
Scotland
Secretary NameDr Sarah Louise Mitchell
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0/1 168 Crow Road
Broomhill
Glasgow
Lanarkshire
G11 7JS
Scotland
Director NameMr Scott Thomas McDade Logan
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address153 Queen Street
Room 6, First Floor
Glasgow
G1 3BJ
Scotland

Location

Registered Address153 Queen Street
Room 6, First Floor
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts19 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 September

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 May 2016Termination of appointment of Scott Thomas Mcdade Logan as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Scott Thomas Mcdade Logan as a director on 27 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(3 pages)
27 May 2016Termination of appointment of Sarah Louise Mitchell as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Sarah Louise Mitchell as a director on 27 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption full accounts made up to 19 September 2015 (7 pages)
15 April 2016Registered office address changed from Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ to 153 Queen Street Room 6, First Floor Glasgow G1 3BJ on 15 April 2016 (1 page)
15 April 2016Total exemption full accounts made up to 19 September 2015 (7 pages)
15 April 2016Registered office address changed from Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ to 153 Queen Street Room 6, First Floor Glasgow G1 3BJ on 15 April 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2
(3 pages)
4 April 2015Current accounting period extended from 31 March 2015 to 19 September 2015 (1 page)
4 April 2015Appointment of Mr James Gilbert Mcdade Logan as a director on 31 March 2015 (2 pages)
4 April 2015Appointment of Mr Scott Thomas Mcdade Logan as a director on 31 March 2015 (2 pages)
4 April 2015Appointment of Mr James Gilbert Mcdade Logan as a director on 31 March 2015 (2 pages)
4 April 2015Appointment of Mr Scott Thomas Mcdade Logan as a director on 31 March 2015 (2 pages)
4 April 2015Current accounting period extended from 31 March 2015 to 19 September 2015 (1 page)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Registered office address changed from Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ Scotland to Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ Scotland to Crossways House 13 Bellshill Road Bothwell Glasgow South Lanarkshire G71 8BJ on 30 March 2015 (1 page)
21 October 2014Registered office address changed from Flat 0/1 168 Crow Road Broomhill Glasgow Lanarkshire G11 7JS United Kingdom to Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Flat 0/1 168 Crow Road Broomhill Glasgow Lanarkshire G11 7JS United Kingdom to Crossways House 13 Bellshill Road the Hollows Bothwell South Lanarkshire G71 8BJ on 21 October 2014 (1 page)
16 April 2014Termination of appointment of Sarah Mitchell as a secretary (1 page)
16 April 2014Termination of appointment of Sarah Mitchell as a secretary (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)