Company NameR3 Red Limited
Company StatusDissolved
Company NumberSC511482
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Dissolution Date22 February 2023 (1 year, 2 months ago)
Previous NameMM&S (5889) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDr Roger William Lucas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Michael Raymond Robins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Martin Gerald Rees
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mossland Drive
Hillington Park
Glasgow
G52 4FA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 September 2016Delivered on: 26 September 2016
Persons entitled: Clydesdales Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 6 Mossland Drive Hillington Park Glasgow G52 4FA on 31 July 2017 (1 page)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 September 2016Registration of charge SC5114820001, created on 14 September 2016 (15 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
21 October 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 October 2015 (1 page)
21 October 2015Current accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
21 October 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 October 2015 (1 page)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 October 2015Appointment of Mr Martin Gerald Rees as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Dr Roger William Lucas as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Martin Gerald Rees as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Michael Raymond Robins as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Michael Raymond Robins as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Dr Roger William Lucas as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Vindex Services Limited as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vindex Limited as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vindex Limited as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vindex Services Limited as a director on 9 October 2015 (1 page)
8 October 2015Company name changed mm&s (5889) LIMITED\certificate issued on 08/10/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 October 2015Termination of appointment of Christine Truesdale as a director on 6 October 2015 (1 page)
7 October 2015Termination of appointment of Christine Truesdale as a director on 6 October 2015 (1 page)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)