- Company Overview for REDSTONE RIG STORAGE LTD (SC474981)
- Filing history for REDSTONE RIG STORAGE LTD (SC474981)
- People for REDSTONE RIG STORAGE LTD (SC474981)
- Charges for REDSTONE RIG STORAGE LTD (SC474981)
- More for REDSTONE RIG STORAGE LTD (SC474981)
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) |
---|---|---|---|
24 Apr 2017 | CS01 |
Confirmation statement made on 10 April 2017 with updates
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 April 2016 | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 April 2015 | |
19 Dec 2014 | MR01 | Registration of charge SC4749810002, created on 19 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge SC4749810001, created on 19 December 2014 | |
30 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 30 November 2014 | |
21 May 2014 | CERTNM |
Company name changed aikengall ii/iia community wind company LIMITED\certificate issued on 21/05/14
|
|
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | AP03 | Appointment of Roderick Michael Haydn Wood as a secretary | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|