Edinburgh
EH6 5NP
Scotland
Director Name | Mr John Stephen Noble |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnington Bond 2 Anderson Place Bonnington Road Edinburgh EH6 5NP Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Anderson Place Bonnington Road Edinburgh EH6 5NP Scotland |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Anderson Place Bonnnington Road Edinburgh EH6 5NP Scotland |
Director Name | Mr Victor Julian Douglas Allan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 St James's Walk Clerkenwell London Middlesex EC1R 0AP |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB |
Website | redfoxmedia.co |
---|---|
Email address | [email protected] |
Telephone | 0131 5169855 |
Telephone region | Edinburgh |
Registered Address | C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
17.3k at £0.001 | John Stephen Noble 8.01% Ordinary |
---|---|
15.8k at £0.001 | Scottish Seed Fund 7.31% Ordinary |
12.1k at £0.001 | David Dennis Mcintosh 5.61% Ordinary |
70.2k at £0.001 | Marcus Jonathan Brook 32.51% Ordinary |
6.8k at £0.001 | Pure Performance LTD 3.14% Ordinary |
6.6k at £0.001 | Neil Galloway 3.06% Ordinary |
5.3k at £0.001 | Fiona Marion Morris 2.44% Ordinary |
4.5k at £0.001 | Steven Morris 2.09% Ordinary |
34.3k at £0.001 | Scottish Co-investment Fund 15.86% Ordinary |
32k at £0.001 | Ian Cleland Ritchie 14.79% Ordinary |
3k at £0.001 | Victor Julian Allan 1.39% Ordinary |
2.1k at £0.001 | William Tennent 0.97% Ordinary |
2k at £0.001 | Stuart Nicholas Feather 0.93% Ordinary |
1.6k at £0.001 | Michael John Davidson 0.72% Ordinary |
1.6k at £0.001 | Winterwell Associates LTD 0.72% Ordinary |
1000 at £0.001 | Derek Stuart 0.46% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £13,134 |
Cash | £105,304 |
Current Liabilities | £131,390 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2018 | Notice of move from Administration to Dissolution (13 pages) |
15 November 2017 | Administrator's progress report (16 pages) |
15 November 2017 | Administrator's progress report (16 pages) |
29 May 2017 | Result of meeting of creditors (29 pages) |
29 May 2017 | Result of meeting of creditors (29 pages) |
8 May 2017 | Statement of administrator's proposal (27 pages) |
8 May 2017 | Statement of administrator's proposal (27 pages) |
2 May 2017 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU to C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU to C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU on 2 May 2017 (2 pages) |
26 April 2017 | Appointment of an administrator (3 pages) |
26 April 2017 | Appointment of an administrator (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Director's details changed for Mr Marcus Jonathan Brook on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for Mr Ian Cleland Ritchie on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for Mr Marcus Jonathan Brook on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for Mr David Dennis Mcintosh on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for John Stephen Noble on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for Mr David Dennis Mcintosh on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for John Stephen Noble on 19 January 2016 (4 pages) |
29 January 2016 | Director's details changed for Mr Ian Cleland Ritchie on 19 January 2016 (4 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Marcus Jonathan Brook on 23 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Marcus Jonathan Brook on 23 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Elgin House Billing Road Northampton NN1 5AU on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Elgin House Billing Road Northampton NN1 5AU on 22 April 2015 (2 pages) |
24 March 2015 | Appointment of Mr David Dennis Mcintosh as a director on 16 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr David Dennis Mcintosh as a director on 16 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Steven Charles Morris as a director on 16 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Steven Charles Morris as a director on 16 March 2015 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
24 October 2014 | Resolutions
|
24 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
1 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Appointment of Steven Morris as a director (3 pages) |
23 July 2013 | Appointment of Steven Morris as a director (3 pages) |
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
19 March 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
19 March 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 December 2012 | Appointment of Mr Ian Cleland Ritchie as a director (3 pages) |
13 December 2012 | Appointment of Mr Ian Cleland Ritchie as a director (3 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Appointment of John Stephen Noble as a director (3 pages) |
28 November 2012 | Appointment of John Stephen Noble as a director (3 pages) |
28 November 2012 | Sub-division of shares on 16 November 2012 (5 pages) |
28 November 2012 | Sub-division of shares on 16 November 2012 (5 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 26 St James's Walk Clerkenwell London Middlesex EC1R 0AP England on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 26 St James's Walk Clerkenwell London Middlesex EC1R 0AP England on 23 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Victor Allan as a director (1 page) |
22 November 2012 | Termination of appointment of Victor Allan as a director (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Termination of appointment of Victor Allan as a director (1 page) |
21 June 2012 | Termination of appointment of Victor Allan as a director (1 page) |
21 September 2011 | Appointment of Mr Marcus Jonathan Brook as a director (2 pages) |
21 September 2011 | Appointment of Mr Marcus Jonathan Brook as a director (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|