Advanced company searchLink opens in new window

RED KITE ANIMATION LIMITED

Company number SC232581

Filter by category

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)
01 Aug 2018 CH01 Director's details changed for Mrs Megan Patricia Anderson on 5 July 2018
01 Aug 2018 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 5 July 2018
01 Aug 2018 PSC04 Change of details for Mr Kenneth Graeme Mckenzie Anderson as a person with significant control on 5 July 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Kenneth Graeme Mckenzie Anderson as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AD01 Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016
02 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 334.12
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 334.12
05 Jan 2015 TM01 Termination of appointment of Sueann Smith as a director on 6 November 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 466(Scot) Alterations to floating charge 1
08 Aug 2014 MR01 Registration of charge SC2325810002, created on 26 July 2014
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 334.12
23 Jan 2014 AP01 Appointment of Mrs Megan Patricia Anderson as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 CC04 Statement of company's objects
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association