RED KITE D&G4 LIMITED: Filings
Overview
| Company Name | RED KITE D&G4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC397648 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RED KITE D&G4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Kenneth Graeme Mckenzie Anderson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on Jun 13, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on May 19, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Alan Peter Grey as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Austin Flynn as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Morton Fraser Directors Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Graeme Mackenzie Anderson as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0