Advanced company searchLink opens in new window

RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD

Company number SC478184

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
29 May 2018 PSC07 Cessation of Rhian Shan Howells as a person with significant control on 12 February 2018
03 Apr 2018 TM01 Termination of appointment of Rhian Shan Howells as a director on 12 February 2018
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
16 Mar 2017 TM01 Termination of appointment of Alan Mcewan as a director on 23 February 2017
06 Jan 2017 TM01 Termination of appointment of Roderic James Mcrae as a director on 20 December 2016
03 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
03 Jun 2016 AP01 Appointment of Rhian Shan Howells as a director on 21 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Feb 2016 TM01 Termination of appointment of Amanda Jane Exley as a director on 31 December 2015
14 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 September 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
08 Jun 2015 AP01 Appointment of Mr Roderic James Mcrae as a director on 18 November 2014
08 Jun 2015 TM01 Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015
07 Oct 2014 AP03 Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Andrew Carton as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted