Advanced company searchLink opens in new window

RED BRIDGE ARTS

Company number SC510056

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)
13 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
26 Aug 2024 AD01 Registered office address changed from 3 Mount Hooly Crescent North Queensferry Fife KY11 1JW to 12 Considine Terrace Edinburgh EH8 7EB on 26 August 2024
08 Jul 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
12 Aug 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
21 Jan 2022 TM01 Termination of appointment of Tessa Kathryn Peppiette as a director on 17 January 2022
20 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
05 Mar 2019 AP01 Appointment of Ms Jacqueline Ann Shearer as a director on 5 March 2019
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
22 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 28 February 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Feb 2018 CICCON Change of name
09 Feb 2018 CERTNM Company name changed red bridge arts CIC\certificate issued on 09/02/18
  • CONNOT ‐ Change of name notice
22 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
21 Dec 2017 PSC08 Notification of a person with significant control statement
21 Dec 2017 PSC07 Cessation of Alice Anne Mcgrath as a person with significant control on 18 November 2017
21 Dec 2017 AP03 Appointment of Ms Alice Anne Mcgrath as a secretary on 21 December 2017