Advanced company searchLink opens in new window

RED WHOLESALE LIMITED

Company number SC364375

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)
10 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2013 O/C EARLY DISS Order of court for early dissolution
19 Feb 2013 AD01 Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013
22 May 2012 AD01 Registered office address changed from Unit 5 West Telferton Industrial Estate Edinburgh EH7 6UL Scotland on 22 May 2012
22 May 2012 CO4.2(Scot) Court order notice of winding up
22 May 2012 4.2(Scot) Notice of winding up order
27 Apr 2012 4.9(Scot) Appointment of a provisional liquidator
10 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-09
07 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP .012
27 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
27 Apr 2011 AA01 Current accounting period shortened from 31 August 2010 to 31 January 2010
11 Nov 2010 AD01 Registered office address changed from Block 3 Unit 1 West Telferton Industrial Estate West Telferton Edinburgh EH7 6UL Scotland on 11 November 2010
20 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from Unit 8 Harvest Road Newbridge Edinburgh EH28 8LW Scotland on 16 August 2010
21 Aug 2009 NEWINC Incorporation