Advanced company searchLink opens in new window

REDWAVE (ABERDEEN) LIMITED

Company number SC120769

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)
20 May 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AD01 Registered office address changed from Thistle House 24-26 Thistle Street Aberdeen AB10 1DX to 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 18 January 2016
04 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 25,000
21 May 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 CERTNM Company name changed adce inter-services LIMITED\certificate issued on 06/01/14
  • CONNOT ‐
06 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-03
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
19 Jul 2013 AA Full accounts made up to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 December 2011
29 Aug 2011 CH01 Director's details changed for Jacqueline Van Den Akker on 23 July 2011
23 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
08 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 31 December 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 363a Return made up to 24/07/08; full list of members; amend
18 Aug 2009 363a Return made up to 24/07/09; full list of members
07 Aug 2008 363a Return made up to 24/07/08; full list of members
02 Jun 2008 288a Secretary appointed isabella craib
02 Jun 2008 288b Appointment terminated director and secretary hendrik goos
02 Jun 2008 288a Director appointed jacqueline van den akker
28 Apr 2008 AA Full accounts made up to 31 December 2007