- Company Overview for REDAN GOLF LTD (SC549824)
- Filing history for REDAN GOLF LTD (SC549824)
- People for REDAN GOLF LTD (SC549824)
- More for REDAN GOLF LTD (SC549824)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Jul 2020 | PSC04 | Change of details for Andrew Wood as a person with significant control on 31 July 2020 | |
31 Jul 2020 | CH01 | Director's details changed for Andrew Wood on 31 July 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Apr 2018 | PSC04 | Change of details for Andrew Wood as a person with significant control on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Andrew Wood on 20 April 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
13 Jul 2017 | CH01 | Director's details changed for Andrew Wood on 13 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Andrew Wood as a person with significant control on 13 July 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from Ballomill Back Dykes Abernethy Perth PH2 9LD United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 8 December 2016 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|