About

Registered Number: SC286284
Date of Incorporation: 16/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 401 Govan Road, Glasgow, G51 2QJ

 

Having been setup in 2005, Red Road Films Ltd has its registered office in Glasgow. The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 15 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 June 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 16 July 2014
TM02 - Termination of appointment of secretary 29 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 05 June 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 11 October 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 June 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 02 July 2011
GAZ1 - First notification of strike-off action in London Gazette 01 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 July 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 30 March 2009
DISS16(SOAS) - N/A 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 18 April 2007
410(Scot) - N/A 20 February 2007
410(Scot) - N/A 16 February 2007
410(Scot) - N/A 16 February 2007
363a - Annual Return 02 August 2006
410(Scot) - N/A 18 November 2005
410(Scot) - N/A 17 November 2005
410(Scot) - N/A 05 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 13 February 2007 Outstanding

N/A

Charge and deed of assignment 31 January 2007 Outstanding

N/A

Charge and deed of assignment 26 January 2007 Outstanding

N/A

Agreement 08 November 2005 Outstanding

N/A

Charge and deed of assignment 07 November 2005 Outstanding

N/A

Floating charge 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.