Advanced company searchLink opens in new window

RED ELECTRICAL SOLUTIONS LTD

Company number SC516940

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
09 Jun 2020 AP01 Appointment of Mr Edward Henderson as a director on 4 July 2017
17 Apr 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
16 Apr 2020 CS01 Confirmation statement made on 30 September 2018 with no updates
16 Apr 2020 CS01 Confirmation statement made on 30 September 2017 with updates
16 Apr 2020 PSC01 Notification of Anthony Trevor Slaughter as a person with significant control on 4 July 2017
16 Apr 2020 PSC07 Cessation of Edward Henderson as a person with significant control on 4 July 2017
16 Apr 2020 TM01 Termination of appointment of Edward Henderson as a director on 4 July 2017
16 Apr 2020 PSC07 Cessation of Ryan Millar Bonthrone as a person with significant control on 4 July 2017
16 Apr 2020 AP01 Appointment of Mr Anthony Trevor Slaughter as a director on 3 June 2017
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2018
06 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2017
30 Mar 2020 AD01 Registered office address changed from PO Box 24072 Sc516940: Companies House Default Address Edinburgh EH3 1FD to 6/6 Pilrig Heights Edinburgh EH6 5BF on 30 March 2020
10 Aug 2018 RP05 Registered office address changed to PO Box 24072, Sc516940: Companies House Default Address, Edinburgh, EH3 1FD on 10 August 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 TM02 Termination of appointment of Ryan Bonthrone as a secretary on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Ryan Millar Bonthrone as a director on 11 July 2017
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-01
  • GBP 100