Advanced company searchLink opens in new window

RED SKYE RESTAURANT LIMITED

Company number SC359842

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
02 Oct 2014 AD01 Registered office address changed from 21 Ballantyne Place Peebles EH45 8GA to 17 Provost Melrose Place Peebles EH45 9BP on 2 October 2014
31 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
08 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 26 Ballantyne Place Peebles Borders EH45 8GA Scotland on 5 September 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
03 Dec 2011 AD01 Registered office address changed from Old School House Breakish Isle of Skye IV42 8PY on 3 December 2011
16 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Colin Nicolson Macdonald on 19 May 2010
18 Aug 2010 CH04 Secretary's details changed for Burnett & Company on 19 May 2010
06 May 2010 AD01 Registered office address changed from 40 Alexander Avenue Ki9Ngseat, Newmachar Aberdeenshire Grampian AB21 0AS on 6 May 2010
15 Apr 2010 TM01 Termination of appointment of Lauren Snellgrove as a director
15 Apr 2010 CERTNM Company name changed N7 event management LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25