- Company Overview for RED KITE D&G4 LIMITED (SC397648)
- Filing history for RED KITE D&G4 LIMITED (SC397648)
- People for RED KITE D&G4 LIMITED (SC397648)
- More for RED KITE D&G4 LIMITED (SC397648)
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
|
|
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
|
|
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 |