Advanced company searchLink opens in new window

RED KITE WENDY LIMITED

Company number SC370516

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016
08 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
23 Nov 2012 AA Accounts for a small company made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011
13 Jan 2012 CH03 Secretary's details changed for Mr Alan Peter Grey on 1 June 2011
27 Sep 2011 AA Accounts for a small company made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Mar 2011 CH03 Secretary's details changed for Alan Peter Grey on 1 January 2011
01 Mar 2011 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 December 2010
21 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
26 Mar 2010 AP01 Appointment of Mr Kenneth Graeme Mackenzie Anderson as a director
26 Mar 2010 AP03 Appointment of Alan Peter Grey as a secretary
25 Feb 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
25 Feb 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
25 Feb 2010 TM01 Termination of appointment of Austin Flynn as a director