- Company Overview for RED KITE ANIMATION LIMITED (SC232581)
- Filing history for RED KITE ANIMATION LIMITED (SC232581)
- People for RED KITE ANIMATION LIMITED (SC232581)
- Charges for RED KITE ANIMATION LIMITED (SC232581)
- More for RED KITE ANIMATION LIMITED (SC232581)
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) |
---|---|---|---|
15 Mar 2019 | TM02 | Termination of appointment of Peter Grey as a secretary on 14 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Peter Grey as a director on 14 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 7.1 Skypark 1 Elliot Place Glasgow G3 8EP Scotland to 29 Howard Place Edinburgh EH3 5JY on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mrs Megan Patricia Anderson on 5 July 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 5 July 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Kenneth Graeme Mckenzie Anderson as a person with significant control on 5 July 2018 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | PSC01 | Notification of Kenneth Graeme Mckenzie Anderson as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AD01 | Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016 | |
02 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
05 Jan 2015 | TM01 | Termination of appointment of Sueann Smith as a director on 6 November 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | 466(Scot) | Alterations to floating charge 1 | |
08 Aug 2014 | MR01 | Registration of charge SC2325810002, created on 26 July 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|