Advanced company searchLink opens in new window

REDMOSS CONTROLS LIMITED

Company number SC269279

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)
01 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Gary Wilson on 14 June 2010
15 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
31 Jul 2009 363a Return made up to 14/06/09; full list of members
09 Jun 2009 AA Total exemption small company accounts made up to 5 April 2009
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
17 Jul 2008 363a Return made up to 14/06/08; full list of members
14 Jul 2008 287 Registered office changed on 14/07/2008 from bon accord house riverside drive aberdeen AB11 7SL
07 Jul 2008 CERTNM Company name changed freelance euro services (mccxxi) LIMITED\certificate issued on 11/07/08
21 Jun 2008 CERTNM Company name changed freelance euro services (mccxxi)_ LIMITED\certificate issued on 24/06/08
02 Jun 2008 287 Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
15 Nov 2007 288a New secretary appointed
15 Nov 2007 288b Secretary resigned
22 Jun 2007 363a Return made up to 14/06/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
29 Jun 2006 363a Return made up to 14/06/06; full list of members
26 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
24 Jun 2005 363s Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jun 2005 88(2)R Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100
21 Dec 2004 225 Accounting reference date shortened from 30/06/05 to 05/04/05
27 Aug 2004 288b Director resigned
18 Aug 2004 288a New secretary appointed