Advanced company searchLink opens in new window

RED ROOSTER LIFTING LIMITED

Company number SC113779

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)
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares and revoking of pre-emption to chare transfer 16/12/2024
04 Dec 2024 PSC01 Notification of Nynke Reka Nauta as a person with significant control on 14 June 2024
04 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 4 December 2024
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
09 Oct 2024 AP01 Appointment of Ken Takagi as a director on 9 October 2024
09 Oct 2024 AP01 Appointment of Gert Jan Nauta as a director on 7 October 2024
13 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
20 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2024 SH03 Purchase of own shares.
13 Jun 2024 SH06 Cancellation of shares. Statement of capital on 14 May 2024
  • GBP 5,914.33
21 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Margaret Elizabeth Gibb as a director on 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 SH06 Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 6,520.00
05 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Apr 2022 AP01 Appointment of Paul James Shewan as a director on 1 April 2022
04 Feb 2022 PSC08 Notification of a person with significant control statement
04 Feb 2022 PSC07 Cessation of Sjoerd Theo Nauta as a person with significant control on 13 August 2018
10 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates