General information

Name:

Red Dog Music Ltd

Office Address:

C/o Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC343597

Incorporation date: 2008-05-29

Dissolution date: 2021-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Leonard Curtis Recovery Limited 4th Floor, Glasgow G2 7DA Red Dog Music Limited was a Private Limited Company registered under the SC343597 Companies House Reg No. The company was set up on 2008-05-29. Red Dog Music Limited had existed on the market for at least thirteen years.

Alexander C., Lewis M. and Alexander M. were registered as the enterprise's directors and were managing the company for 4 years.

Executives who had significant control over the firm were: Alexander M. owned over 1/2 to 3/4 of company shares . Lewis M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 12 October 2017

Latest update: 16 February 2024

Lewis M.

Role: Director

Appointed: 01 August 2010

Latest update: 16 February 2024

Alexander M.

Role: Director

Appointed: 29 May 2008

Latest update: 16 February 2024

People with significant control

Alexander M.
Notified on 29 May 2017
Nature of control:
over 1/2 to 3/4 of shares
Lewis M.
Notified on 29 May 2017
Nature of control:
substantial control or influence
Alison L.
Notified on 29 May 2017
Ceased on 31 May 2018
Nature of control:
substantial control or influence
Paul G.
Notified on 29 May 2017
Ceased on 31 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 June 2019
Confirmation statement last made up date 29 May 2018
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Grassmarket

Post code:

EH1 2HY

City / Town:

Edinburgh

HQ address,
2014

Address:

1 Grassmarket

Post code:

EH1 2HY

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
12
Company Age

Closest Companies - by postcode