- Company Overview for RED SKY PRODUCTIONS LIMITED (SC530123)
- Filing history for RED SKY PRODUCTIONS LIMITED (SC530123)
- People for RED SKY PRODUCTIONS LIMITED (SC530123)
- Charges for RED SKY PRODUCTIONS LIMITED (SC530123)
- More for RED SKY PRODUCTIONS LIMITED (SC530123)
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
|
|
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 |