- Company Overview for RED SKYE RESTAURANT LIMITED (SC359842)
- Filing history for RED SKYE RESTAURANT LIMITED (SC359842)
- People for RED SKYE RESTAURANT LIMITED (SC359842)
- More for RED SKYE RESTAURANT LIMITED (SC359842)
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
|
|
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
|
|
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
|
|
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
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|