Advanced company searchLink opens in new window

REDLOAN LIMITED

Company number SC370742

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)
07 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
05 Jan 2011 TM01 Termination of appointment of Patrick Collins as a director
02 Mar 2010 AP01 Appointment of Stephen Thomas Laughlin as a director
02 Mar 2010 AP01 Appointment of Patrick Collins as a director
03 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
03 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Feb 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010
06 Jan 2010 NEWINC Incorporation