Advanced company searchLink opens in new window

RED DOT INT LTD

Company number SC311467

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)
08 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2012 4.17(Scot) Notice of final meeting of creditors
03 Oct 2011 LIQ MISC OC Court order INSOLVENCY:Removes Neil Anthony Armour of kpmg as joint liquidator - 22/09/2011
12 Sep 2011 AD01 Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 12 September 2011
21 Apr 2011 CO4.2(Scot) Court order notice of winding up
21 Apr 2011 4.2(Scot) Notice of winding up order
21 Apr 2011 AD01 Registered office address changed from Unit Mf6 Old Mill Complex Brown Street Dundee DD1 5EG on 21 April 2011
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2009 288b Appointment Terminated Director nazir kashmiri
05 Mar 2009 363a Return made up to 03/11/08; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
14 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
14 May 2008 287 Registered office changed on 14/05/2008 from royal exchange panmure street dundee DD1 1DZ
22 Apr 2008 288a Director appointed nazir kashmiri
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2008 88(2) Ad 03/04/08 gbp si 1@1=1 gbp ic 1/2
29 Jan 2008 363s Return made up to 03/11/07; full list of members
29 Jan 2008 363(288) Secretary's particulars changed;director's particulars changed
18 Aug 2007 410(Scot) Partic of mort/charge *
22 Jan 2007 288c Secretary's particulars changed
15 Jan 2007 288c Director's particulars changed
03 Nov 2006 NEWINC Incorporation