Company NameDon'T Red Line Limited
Company StatusDissolved
Company NumberSC483916
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordan Grimason
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2016)
RoleNightclub Owner
Country of ResidenceUnited Kingdom
Correspondence Address62 Kingfisher Drive
Glasgow
G13 4QA
Scotland
Director NameMr James Donnelly
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 27 September 2016)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence Address46 Queen Street
Glasgow
G1 3DS
Scotland
Director NameMr Steven Alan Clarke
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence Address14 Kingsland Drive
Glasgow
G52 2NE
Scotland
Director NameMr Stephen Cox
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 16 July 2015)
RoleNightclub Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonefield Place
Blantyre
Glasgow
G72 9TH
Scotland

Location

Registered Address46 Queen Street
Glasgow
G1 3DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Director's details changed for Mr James Donnelly on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Mr James Donnelly on 23 September 2015 (2 pages)
13 August 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to 46 Queen Street Glasgow G1 3DS on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH to 46 Queen Street Glasgow G1 3DS on 13 August 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
16 July 2015Termination of appointment of Stephen Cox as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Stephen Cox as a director on 16 July 2015 (1 page)
4 March 2015Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 14 Kingsland Drive Glasgow G52 2NE Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 4 March 2015 (1 page)
3 March 2015Termination of appointment of Steven Alan Clarke as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Steven Alan Clarke as a director on 31 January 2015 (1 page)
15 January 2015Appointment of Mr Stephen Cox as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Stephen Cox as a director on 15 January 2015 (2 pages)
13 January 2015Appointment of Mr James Donnelly as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr James Donnelly as a director on 13 January 2015 (2 pages)
12 January 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 14 Kingsland Drive Glasgow G52 2NE on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 14 Kingsland Drive Glasgow G52 2NE on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Gordan Grimason as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Gordan Grimason as a director on 12 January 2015 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)