- Company Overview for RED STAR SUPPLEMENTS LIMITED (SC417029)
- Filing history for RED STAR SUPPLEMENTS LIMITED (SC417029)
- People for RED STAR SUPPLEMENTS LIMITED (SC417029)
- Charges for RED STAR SUPPLEMENTS LIMITED (SC417029)
- More for RED STAR SUPPLEMENTS LIMITED (SC417029)
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) |
---|---|---|---|
15 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2013 | AA | Accounts made up to 30 November 2012 | |
24 Oct 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 | |
20 Aug 2013 | AD01 | Registered office address changed from 1 Unit 1, 19 Broadleys Road Springkerse Industrial Estate Stirling FK7 7st Scotland on 20 August 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 July 2013 | |
11 Jun 2013 | MR01 | Registration of charge SC4170290002, created on 10 June 2013 | |
31 May 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
11 Mar 2013 | AD02 | Register inspection address has been changed | |
11 Mar 2013 | CH01 | Director's details changed for Mr James Watling on 11 March 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Scott Watling on 11 March 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Christopher Crowe on 11 March 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Richard Carlin on 11 March 2013 | |
09 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | AD01 | Registered office address changed from 52 Bruce Street Dunfermline Fife KY12 7AG United Kingdom on 27 November 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 11 October 2012 | |
14 Feb 2012 | NEWINC | Incorporation |