Advanced company searchLink opens in new window

REDMILL ADVANCE LIMITED

Company number SC613647

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)
05 Apr 2024 CH01 Director's details changed for Mr Alexander Arapoglou on 5 April 2024
05 Apr 2024 CH01 Director's details changed for Mr Alexander Arapoglou on 5 April 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
10 Aug 2023 CERTNM Company name changed rm advance LIMITED\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
08 Aug 2023 AD01 Registered office address changed from 15, Queen Street Edinburgh EH2 1JE Scotland to Herkimer House Mill Road Industrial Estate Linlithgow EH49 7SF on 8 August 2023
02 May 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
12 Sep 2022 PSC02 Notification of Kinrock Education Limited as a person with significant control on 31 August 2022
12 Sep 2022 PSC07 Cessation of David Tait as a person with significant control on 31 August 2022
12 Sep 2022 TM01 Termination of appointment of David Tait as a director on 31 August 2022
12 Sep 2022 AP01 Appointment of Mr Alexander Arapoglou as a director on 31 August 2022
12 Sep 2022 PSC07 Cessation of Gregor Ewan Ormond as a person with significant control on 31 August 2022
12 Sep 2022 TM01 Termination of appointment of Gregor Ewan Ormond as a director on 31 August 2022
31 Aug 2022 SH02 Sub-division of shares on 26 August 2022
29 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
09 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 November 2020
31 Jul 2020 AA Micro company accounts made up to 30 November 2019
07 Jul 2020 PSC07 Cessation of Jon Paul Dunckley as a person with significant control on 16 June 2020
07 Jul 2020 TM01 Termination of appointment of Jon Paul Dunckley as a director on 16 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 3