Advanced company searchLink opens in new window

REDWING CREATIVE LIMITED

Company number SC484143

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)
01 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
14 Aug 2023 PSC07 Cessation of Laughlin Allan as a person with significant control on 26 February 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 28 February 2020
14 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
04 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
11 Jun 2018 PSC01 Notification of Gavin Blackwood Rice as a person with significant control on 7 June 2018
11 Jun 2018 PSC04 Change of details for Mr Laughlin Allan as a person with significant control on 7 June 2018
11 Jun 2018 PSC01 Notification of Marie Frances Thomson as a person with significant control on 7 June 2018
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 300
11 Jun 2018 AD01 Registered office address changed from 47 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland to Hamilton House Strathaven Rural Centre Whiteshawgate Strathaven Lanarkshire ML10 6SY on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Gavin Blackwood Rice as a director on 7 June 2018
11 Jun 2018 AP01 Appointment of Ms Marie Frances Thomson as a director on 7 June 2018
11 Jun 2018 TM01 Termination of appointment of Barbara Louise Allan as a director on 1 June 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
23 Mar 2017 AD01 Registered office address changed from C/O John H Miller Ca Unit 15 Brandon House 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 47 Glasgow Road Strathaven Lanarkshire ML10 6NL on 23 March 2017
23 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016