Advanced company searchLink opens in new window

RED KITE D&G4 LIMITED

Company number SC397648

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 PSC01 Notification of Kenneth Graeme Mckenzie Anderson as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 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 13 June 2016
26 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
30 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
23 Nov 2012 AA
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011
19 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
19 May 2011 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 19 May 2011
19 May 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
19 May 2011 AP03 Appointment of Alan Peter Grey as a secretary
19 May 2011 TM01 Termination of appointment of Austin Flynn as a director
19 May 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
19 May 2011 AP01 Appointment of Mr Kenneth Graeme Mackenzie Anderson as a director