RED24 LIMITED
EDINBURGH ARC RISK MANAGEMENT GROUP PLC PERTHSHIRE LEISURE PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC086069
Status Active
Incorporation Date 28 December 1983
Company Type Private Limited Company
Address C/O MILLAR & BRYCE LTD BONNINGTON ROAD, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017; Resolutions RES13 ‐ Change of address approved 10/02/2017 ; Resolutions RES02 ‐ Resolution of re-registration . The most likely internet sites of RED24 LIMITED are www.red24.co.uk, and www.red24.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Red24 Limited is a Private Limited Company. The company registration number is SC086069. Red24 Limited has been working since 28 December 1983. The present status of the company is Active. The registered address of Red24 Limited is C O Millar Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland Eh6 5np. . BRISKEY, Michael Joseph is a Director of the company. MCINDOE, Darrell Bruce is a Director of the company. ROSE, John Michael is a Director of the company. RYAN, Ellen Seery is a Director of the company. Secretary BROWN, Audrey Emily Alexander has been resigned. Secretary MOCATTA, John Edward Abraham has been resigned. Secretary RICHARDS, Timothy James has been resigned. Secretary SMITH, Charles has been resigned. Director ADLAM, Lorraine Anne has been resigned. Director BRIGG, John Michael has been resigned. Director BROWN, Audrey Emily Alexander has been resigned. Director BROWN, Eric Mathieson has been resigned. Director BROWN, Eric Mathieson has been resigned. Director BROWN, Ian Mathieson has been resigned. Director COVA, Peter has been resigned. Director DEAN, Stephen has been resigned. Director GIBBONS, Anthony Joseph has been resigned. Director GILL, David John has been resigned. Director MOCATTA, John Edward Abraham has been resigned. Director REID, Rupert John has been resigned. Director RICHARDS, Anthony James has been resigned. Director RICHARDS, Kate Elizabeth has been resigned. Director RICHARDS, Michael Allan has been resigned. Director RICHARDS, Simon Anthony has been resigned. Director RICHARDS, Timothy James has been resigned. Director TAPLIN, Dominic Washington has been resigned. Director TAPLIN, Dominic Washington has been resigned. Director TAPLIN, Kate Elizabeth has been resigned. Director WAKELING, Simon George has been resigned. Director WHITING, Robert George Curzon has been resigned. Director WORSLEY-TONKS, Maldwyn Stephen Henry has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BRISKEY, Michael Joseph
Appointed Date: 15 December 2016
59 years old

Director
MCINDOE, Darrell Bruce
Appointed Date: 15 December 2016
68 years old

Director
ROSE, John Michael
Appointed Date: 15 December 2016
59 years old

Director
RYAN, Ellen Seery
Appointed Date: 15 December 2016
58 years old

Resigned Directors

Secretary
BROWN, Audrey Emily Alexander
Resigned: 29 July 1991

Secretary
MOCATTA, John Edward Abraham
Resigned: 15 December 2016
Appointed Date: 26 September 2001

Secretary
RICHARDS, Timothy James
Resigned: 26 September 2001
Appointed Date: 08 March 1999

Secretary
SMITH, Charles
Resigned: 08 March 1999
Appointed Date: 30 July 1991

Director
ADLAM, Lorraine Anne
Resigned: 15 December 2016
Appointed Date: 01 October 2014
65 years old

Director
BRIGG, John Michael
Resigned: 15 December 2016
Appointed Date: 03 May 2016
76 years old

Director
BROWN, Audrey Emily Alexander
Resigned: 29 July 1991

Director
BROWN, Eric Mathieson
Resigned: 01 April 1999
Appointed Date: 14 July 1997
66 years old

Director
BROWN, Eric Mathieson
Resigned: 28 July 1959

Director
BROWN, Ian Mathieson
Resigned: 31 August 1933

Director
COVA, Peter
Resigned: 26 September 2001
Appointed Date: 01 April 1999
63 years old

Director
DEAN, Stephen
Resigned: 31 December 1999
Appointed Date: 30 April 1999
75 years old

Director
GIBBONS, Anthony Joseph
Resigned: 26 September 2001
Appointed Date: 09 June 2000
63 years old

Director
GILL, David John
Resigned: 16 June 2014
Appointed Date: 31 July 2013
69 years old

Director
MOCATTA, John Edward Abraham
Resigned: 15 December 2016
Appointed Date: 01 April 1999
89 years old

Director
REID, Rupert John
Resigned: 09 June 2003
Appointed Date: 29 July 2002
68 years old

Director
RICHARDS, Anthony James
Resigned: 07 July 1995
Appointed Date: 12 January 1990
98 years old

Director
RICHARDS, Kate Elizabeth
Resigned: 20 July 1990
Appointed Date: 03 January 1990

Director
RICHARDS, Michael Allan
Resigned: 12 April 1997
Appointed Date: 28 December 1995
65 years old

Director
RICHARDS, Simon Anthony
Resigned: 15 December 2016
Appointed Date: 28 December 1995
69 years old

Director
RICHARDS, Timothy James
Resigned: 08 March 1999
Appointed Date: 28 December 1995
67 years old

Director
TAPLIN, Dominic Washington
Resigned: 26 September 2001
Appointed Date: 30 July 1991
63 years old

Director
TAPLIN, Dominic Washington
Resigned: 20 July 1990
Appointed Date: 03 January 1990
63 years old

Director
TAPLIN, Kate Elizabeth
Resigned: 23 April 1997
64 years old

Director
WAKELING, Simon George
Resigned: 07 August 2007
Appointed Date: 29 July 2002
65 years old

Director
WHITING, Robert George Curzon
Resigned: 15 April 2005
Appointed Date: 29 July 2002
66 years old

Director
WORSLEY-TONKS, Maldwyn Stephen Henry
Resigned: 15 December 2016
Appointed Date: 03 November 2003
71 years old

RED24 LIMITED Events

27 Feb 2017
Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017
27 Feb 2017
Resolutions
  • RES13 ‐ Change of address approved 10/02/2017

04 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

04 Jan 2017
Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles

04 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 237 more events
19 Jun 1987
G 52 contract
19 Jun 1987
PUC3 allots 140384 95000X£1 ord
16 Mar 1987
Particulars of mortgage/charge
11 Feb 1987
Return made up to 12/01/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 January 1986

RED24 LIMITED Charges

30 January 2004
Floating charge
Delivered: 5 February 2004
Status: Satisfied on 21 February 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
10 July 1996
Standard security
Delivered: 22 July 1996
Status: Satisfied on 2 April 1999
Persons entitled: Dr Hans Durrer
Description: 1) the roman camp hotel, callander 2) the acces road from…
10 July 1996
Standard security
Delivered: 22 July 1996
Status: Satisfied on 15 April 1997
Persons entitled: Dr Hans Durrer
Description: The hotel known as auchterarder house, auchterarder…
27 June 1996
Floating charge
Delivered: 15 July 1996
Status: Satisfied on 1 October 2001
Persons entitled: Dr Hans Durrer
Description: 1. legal mortgage on part of the ground floor and basement…
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 7 February 2013
Persons entitled: Sidebell Limited
Description: The coatham hotel, newcomen terrace, redcar.
15 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 15 April 1997
Persons entitled: Financial & General Bank PLC
Description: The stables auchterarder house fordoun auchterarder.
4 December 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 15 April 1997
Persons entitled: Sidebell LTD
Description: The stables auchterarder house, auchterarder, perth.
19 January 1989
(Postponed) standard security
Delivered: 2 February 1989
Status: Satisfied on 22 July 1996
Persons entitled: Sidebell Limited
Description: Auchterarder house, auchterarder together with house known…
19 January 1989
Standard security
Delivered: 2 February 1989
Status: Satisfied on 22 July 1996
Persons entitled: Sidebell Limited
Description: The roman camp hotel callander.
11 January 1989
Floating charge
Delivered: 20 January 1989
Status: Satisfied on 22 July 1996
Persons entitled: Sidebell Limited
Description: The roman camp hotel and all contents therein and thereon…
29 February 1988
Standard security
Delivered: 3 March 1988
Status: Satisfied on 29 December 1989
Persons entitled: Financial & General Securities LTD
Description: The dalgair house hotel 113/115 main street callander…
25 February 1988
Standard security
Delivered: 9 March 1988
Status: Satisfied on 17 March 1994
Persons entitled: Marcosal Sa
Description: "Dunella", 117 main street, callander, perthshire.
12 March 1987
Standard security
Delivered: 19 March 1987
Status: Satisfied on 20 May 1992
Persons entitled: Marcosal S.A
Description: Dalgair house hotel 113/115 main street callander…
5 March 1987
Bond & floating charge
Delivered: 16 March 1987
Status: Satisfied on 7 February 2013
Persons entitled: Marcosal S.A
Description: Undertaking and all property and assets present and future…
3 September 1986
Standard security
Delivered: 11 September 1986
Status: Satisfied on 22 July 1996
Persons entitled: Marcosal S.A
Description: The auchterarder house hotel, and the north lodge.
19 August 1986
Bond & floating charge
Delivered: 25 August 1986
Status: Satisfied on 22 July 1996
Persons entitled: Marcosal S.A.
Description: The whole contents of auchterarder house auchterarder…
19 August 1986
Standard security
Delivered: 25 August 1986
Status: Satisfied on 22 July 1996
Persons entitled: Marcosal Sa
Description: The auchterarder house hotel, auchterarder and the north…
29 May 1984
Floating charge
Delivered: 15 May 1984
Status: Satisfied on 7 April 1987
Persons entitled: Mcneill Pearson LTD
Description: Undertaking and all property and assets present and future…
4 April 1984
Standard security
Delivered: 18 April 1984
Status: Satisfied on 29 February 1988
Persons entitled: Joseph Jacobus Antonius Uoetenand Mrs Louise Elizabeth Van Horssenor Voeten
Description: Mansion house known as auchterarder house, the detached…
4 April 1984
Standard security
Delivered: 13 April 1984
Status: Satisfied on 5 July 1988
Description: 113/115 main street, callander.
4 April 1984
Standard security
Delivered: 13 April 1984
Status: Satisfied on 5 July 1988
Persons entitled: Mcneill Pearson Limited
Description: Mansion house known as auchterarder house, the detached…
4 April 1984
Standard security
Delivered: 12 April 1984
Status: Satisfied on 10 May 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Dalgair house hotel.