RED MIST MEDIA LIMITED

RED MIST MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRED MIST MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275893
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RED MIST MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CABLE DIRECTORY LIMITEDNov 11, 2004Nov 11, 2004

    What are the latest accounts for RED MIST MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for RED MIST MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Belinda Clare Don as a director on May 08, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    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 pagesAD02

    Confirmation statement made on Dec 04, 2017 with updates

    4 pagesCS01

    Register(s) moved to registered office address Centrum House 108 - 114 Dundas Street Edinburgh EH3 5DQ

    1 pagesAD04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Belinda Clare Don as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Mr John Gavin Marow Douglas Don as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of Spencer Buchan as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Tracy Jane Buchan as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Helen Wells Brown as a director on Aug 09, 2016

    1 pagesTM01

    Who are the officers of RED MIST MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DON, John Gavin Marow Douglas
    Coltbridge Terrace
    EH12 6AB Edinburgh
    5
    Scotland
    Director
    Coltbridge Terrace
    EH12 6AB Edinburgh
    5
    Scotland
    United KingdomUnited KingdomCompany Director7042200003
    MACKIE & DEWAR
    Bon-Accord Square
    AB11 6YP Aberdeen
    18
    Scotland
    Secretary
    Bon-Accord Square
    AB11 6YP Aberdeen
    18
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    4655750001
    BROWN, Helen Wells
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    Director
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    ScotlandBritishCompany Director150583310001
    BUCHAN, Spencer
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    Director
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    ScotlandBritishCompany Director112663690002
    BUCHAN, Tracy Jane
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    Director
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    ScotlandBritishCompany Director211331740001
    DON, Belinda Clare
    Coltbridge Terrace
    EH12 6AB Edinburgh
    5
    Scotland
    Director
    Coltbridge Terrace
    EH12 6AB Edinburgh
    5
    Scotland
    ScotlandBritishCompany Director103658290002
    KNOX, Christopher
    Links Place
    AB11 5DY Aberdeen
    Interkab House
    Scotland
    Director
    Links Place
    AB11 5DY Aberdeen
    Interkab House
    Scotland
    ScotlandBritishContract Manager192868010001
    KNOX, Christopher
    50j Schoolhill
    AB10 1JQ Aberdeen
    Director
    50j Schoolhill
    AB10 1JQ Aberdeen
    BritishProject Manager87736620001
    KNOX, Michael
    Sleepy Hollow
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Director
    Sleepy Hollow
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    ScotlandBritishCompany Director87736610001
    SMITH, Brian Leslie
    Links Place
    AB11 5DY Aberdeen
    Interkab House
    Scotland
    Director
    Links Place
    AB11 5DY Aberdeen
    Interkab House
    Scotland
    ScotlandBritishFinance Director161106400001

    Who are the persons with significant control of RED MIST MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsbase
    Dundas Street
    EH3 5DQ Edinburgh
    Centrum House
    Scotland
    Sep 23, 2016
    Dundas Street
    EH3 5DQ Edinburgh
    Centrum House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Company Law
    Place RegisteredScotland
    Registration Number156231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RED MIST MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2015Registration of a charge (MR01)

    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