RED LINE (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC215128
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 150,999 . The most likely internet sites of RED LINE (SCOTLAND) LIMITED are www.redlinescotland.co.uk, and www.red-line-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Red Line Scotland Limited is a Private Limited Company. The company registration number is SC215128. Red Line Scotland Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Red Line Scotland Limited is Summit House 4 5 Mitchell Street Edinburgh Eh6 7bd. . MORECROFT, Martin Robert is a Director of the company. Secretary BOYD, John Allan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYD, John Allan has been resigned. Director CARROLL, John Kennedy has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
MORECROFT, Martin Robert
Appointed Date: 26 January 2001
59 years old

Resigned Directors

Secretary
BOYD, John Allan
Resigned: 30 May 2008
Appointed Date: 26 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
BOYD, John Allan
Resigned: 30 May 2008
Appointed Date: 26 January 2001
59 years old

Director
CARROLL, John Kennedy
Resigned: 30 May 2008
Appointed Date: 26 January 2001
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Ellen Bishop
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RED LINE (SCOTLAND) LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150,999

04 Nov 2015
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
09 Mar 2001
Ad 26/01/01--------- £ si 997@1=997 £ ic 2/999
09 Mar 2001
Accounting reference date extended from 31/01/02 to 31/03/02
30 Jan 2001
Director resigned
30 Jan 2001
Secretary resigned
26 Jan 2001
Incorporation

RED LINE (SCOTLAND) LIMITED Charges

12 October 2011
Floating charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
4 July 2004
Bond & floating charge
Delivered: 9 July 2004
Status: Satisfied on 1 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…