RED MIST MEDIA LIMITED
EDINBURGH THE CABLE DIRECTORY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DQ

Company number SC275893
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address CENTRUM HOUSE, 108 - 114 DUNDAS STREET, EDINBURGH, SCOTLAND, EH3 5DQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 3 October 2016. The most likely internet sites of RED MIST MEDIA LIMITED are www.redmistmedia.co.uk, and www.red-mist-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Red Mist Media Limited is a Private Limited Company. The company registration number is SC275893. Red Mist Media Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Red Mist Media Limited is Centrum House 108 114 Dundas Street Edinburgh Scotland Eh3 5dq. . DON, Belinda Clare is a Director of the company. DON, John Gavin Marow Douglas is a Director of the company. Secretary MACKIE & DEWAR has been resigned. Director BROWN, Helen Wells has been resigned. Director BUCHAN, Spencer has been resigned. Director BUCHAN, Tracy Jane has been resigned. Director KNOX, Christopher has been resigned. Director KNOX, Christopher has been resigned. Director KNOX, Michael has been resigned. Director SMITH, Brian Leslie has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
DON, Belinda Clare
Appointed Date: 23 September 2016
67 years old

Director
DON, John Gavin Marow Douglas
Appointed Date: 23 September 2016
64 years old

Resigned Directors

Secretary
MACKIE & DEWAR
Resigned: 15 May 2015
Appointed Date: 11 November 2004

Director
BROWN, Helen Wells
Resigned: 09 August 2016
Appointed Date: 15 May 2015
67 years old

Director
BUCHAN, Spencer
Resigned: 23 September 2016
Appointed Date: 15 May 2015
53 years old

Director
BUCHAN, Tracy Jane
Resigned: 23 September 2016
Appointed Date: 08 August 2016
52 years old

Director
KNOX, Christopher
Resigned: 15 May 2015
Appointed Date: 19 November 2014
51 years old

Director
KNOX, Christopher
Resigned: 14 March 2006
Appointed Date: 11 November 2004
51 years old

Director
KNOX, Michael
Resigned: 19 December 2014
Appointed Date: 11 November 2004
79 years old

Director
SMITH, Brian Leslie
Resigned: 15 May 2015
Appointed Date: 19 November 2014
65 years old

Persons With Significant Control

Newsbase
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

RED MIST MEDIA LIMITED Events

30 Jan 2017
Confirmation statement made on 4 December 2016 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Oct 2016
Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 3 October 2016
27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Sep 2016
Appointment of Mrs Belinda Clare Don as a director on 23 September 2016
...
... and 47 more events
25 Sep 2006
Total exemption full accounts made up to 10 May 2006
15 Mar 2006
Accounting reference date extended from 30/11/05 to 10/05/06
14 Mar 2006
Director resigned
23 Dec 2005
Return made up to 11/11/05; full list of members
11 Nov 2004
Incorporation

RED MIST MEDIA LIMITED Charges

18 November 2015
Charge code SC27 5893 0001
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…