- Company Overview for RED KITE DISTRIBUTION LIMITED (SC283540)
- Filing history for RED KITE DISTRIBUTION LIMITED (SC283540)
- People for RED KITE DISTRIBUTION LIMITED (SC283540)
- More for RED KITE DISTRIBUTION LIMITED (SC283540)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
15 Mar 2019 | TM02 | Termination of appointment of Alan Peter Grey as a secretary on 14 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from 7.1 Skypark1 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 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 | |
10 Jul 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 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark1 Elliot Place Glasgow G3 8EP on 11 July 2016 | |
02 May 2016 | AR01 |
Annual return made up to 20 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 | |
06 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |