RED MIST MEDIA LIMITED
Overview
Company Name | RED MIST MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC275893 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED MIST MEDIA LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is RED MIST MEDIA LIMITED located?
Registered Office Address | 60 Constitution Street EH6 6RR Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RED MIST MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
THE CABLE DIRECTORY LIMITED | Nov 11, 2004 | Nov 11, 2004 |
What are the latest accounts for RED MIST MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RED MIST MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ Scotland to 60 Constitution Street Edinburgh EH6 6RR on Dec 16, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Belinda Clare Don as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Register inspection address has been changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to Newsbase Ltd 108-114 Dundas Street Edinburgh EH3 5DQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ | 1 pages | AD04 | ||||||||||
Registered office address changed from Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ Scotland to Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ on May 26, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Centrum House (C/O Newsbase Limited) 108 - 114 Dundas Street Edinburgh EH3 5DQ on May 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to 7 Queens Gardens Aberdeen AB15 4YD on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Belinda Clare Don as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Gavin Marow Douglas Don as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Spencer Buchan as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracy Jane Buchan as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Wells Brown as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of RED MIST MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DON, John Gavin Marow Douglas | Director | Coltbridge Terrace EH12 6AB Edinburgh 5 Scotland | United Kingdom | United Kingdom | Company Director | 7042200003 | ||||||||
MACKIE & DEWAR | Secretary | Bon-Accord Square AB11 6YP Aberdeen 18 Scotland |
| 4655750001 | ||||||||||
BROWN, Helen Wells | Director | Grandholm Crescent Bridge Of Don AB22 8BB Aberdeen Grandholm Mill Scotland | Scotland | British | Company Director | 150583310001 | ||||||||
BUCHAN, Spencer | Director | Grandholm Crescent Bridge Of Don AB22 8BB Aberdeen Grandholm Mill Scotland | Scotland | British | Company Director | 112663690002 | ||||||||
BUCHAN, Tracy Jane | Director | Grandholm Crescent Bridge Of Don AB22 8BB Aberdeen Grandholm Mill Scotland | Scotland | British | Company Director | 211331740001 | ||||||||
DON, Belinda Clare | Director | Coltbridge Terrace EH12 6AB Edinburgh 5 Scotland | Scotland | British | Company Director | 103658290002 | ||||||||
KNOX, Christopher | Director | Links Place AB11 5DY Aberdeen Interkab House Scotland | Scotland | British | Contract Manager | 192868010001 | ||||||||
KNOX, Christopher | Director | 50j Schoolhill AB10 1JQ Aberdeen | British | Project Manager | 87736620001 | |||||||||
KNOX, Michael | Director | Sleepy Hollow Dalmuinzie Road, Bieldside AB15 9EB Aberdeen | Scotland | British | Company Director | 87736610001 | ||||||||
SMITH, Brian Leslie | Director | Links Place AB11 5DY Aberdeen Interkab House Scotland | Scotland | British | Finance Director | 161106400001 |
Who are the persons with significant control of RED MIST MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsbase | Sep 23, 2016 | Dundas Street EH3 5DQ Edinburgh Centrum House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RED MIST MEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 18, 2015 Delivered On Nov 20, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0