Advanced company searchLink opens in new window

RED SKY PRODUCTIONS LIMITED

Company number SC530123

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)
09 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
07 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2023 AD01 Registered office address changed from Dumbreck Dunmore Street Balfron Glasgow G63 0PZ Scotland to Greystonelea Finnery Road Gartocharn G83 8SD on 4 November 2023
10 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
26 Aug 2020 AD01 Registered office address changed from 12 Minerva Street Glasgow G3 8LD Scotland to Dumbreck Dunmore Street Balfron Glasgow G63 0PZ on 26 August 2020
11 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from Four Winds Pavillion Pacific Quay Glasgow G51 1DZ Scotland to 12 Minerva Street Glasgow G3 8LD on 24 March 2020
29 Nov 2019 MR01 Registration of charge SC5301230001, created on 21 November 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from Four Winds Pavillion Pacific Quay Glasgow G51 1DY Scotland to Four Winds Pavillion Pacific Quay Glasgow G51 1DZ on 18 April 2019
01 Aug 2018 AD01 Registered office address changed from C/O Stewart Gilmour & Co 3rd Floor, St Georges Buildings 5 st Vincent Place Glasgow G1 2DH to Four Winds Pavillion Pacific Quay Glasgow G51 1DY on 1 August 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
31 Aug 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
11 Jul 2017 AP01 Appointment of Mr Alex Graham as a director on 4 July 2017
07 Jul 2017 TM01 Termination of appointment of Stephen Roger Morrison as a director on 7 July 2017