Advanced company searchLink opens in new window

REDWOOD CAPITAL PARTNERS III GP LIMITED

Company number SC464033

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Keith Lewis Mitchell as a director on 22 January 2020
05 Feb 2020 TM01 Termination of appointment of Shauna Margaret Powell as a director on 22 January 2020
05 Feb 2020 TM01 Termination of appointment of Allan Cameron Dowie as a director on 22 January 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 TM01 Termination of appointment of Douglas Grahame Hawkins as a director on 31 May 2019
02 May 2019 CH01 Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019
28 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Gp Holdings Limited as a person with significant control on 19 September 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018
09 May 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 TM01 Termination of appointment of Keith Gibson as a director on 21 February 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates