Advanced company searchLink opens in new window

REDDING-MORRISON LIMITED

Company number SC211225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Gordon Murray Macpherson on 24 September 2012
24 Sep 2012 CH03 Secretary's details changed for Linda Mary Farquharson on 24 September 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
04 Nov 2010 TM01 Termination of appointment of Alan Murray as a director
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AD01 Registered office address changed from 21 Coates Crescent Edinburgh Midlothian EH3 7AF on 4 January 2010
17 Sep 2009 363a Return made up to 14/09/09; full list of members