Company NameRed Skye Consulting Ltd.
DirectorJohn Morris Page
Company StatusActive
Company NumberSC248811
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Previous NameRed Skye Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Morris Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(11 months after company formation)
Appointment Duration20 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address28 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Secretary NameMrs Lynn Young Page
NationalityBritish
StatusCurrent
Appointed18 November 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameJohn Neil Macleod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(8 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 2004)
RoleCompany Director
Correspondence Address5/16 Portland Gardens
Leith
Edinburgh
Midlothian
EH6 6NQ
Scotland
Secretary NameDanielle Boon
NationalityBritish
StatusResigned
Appointed10 February 2004(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2004)
RoleCompany Director
Correspondence Address5/16 Portland Gardens
Edinburgh
EH6 6NQ
Scotland
Director NameMrs Lynn Young Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameAndrew Taylor Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2013)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Burnfoot
Cardross
Dumbarton
Dunbartonshire
G82 5NB
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.cspconsulting.co.uk
Telephone0131 2216570
Telephone regionEdinburgh

Location

Registered Address28 Kettil'Stoun Grove
Linlithgow
EH49 6PP
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Financials

Year2013
Net Worth£29,351
Cash£24,418
Current Liabilities£40,317

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 2 days from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
26 October 2021Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW to 28 Kettil'stoun Grove Linlithgow EH49 6PP on 26 October 2021 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 April 2013Termination of appointment of Andrew Duncan as a director (1 page)
23 April 2013Termination of appointment of Andrew Duncan as a director (1 page)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Director's details changed for John Morris Page on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Andrew Taylor Duncan on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Andrew Taylor Duncan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John Morris Page on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John Morris Page on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Andrew Taylor Duncan on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 June 2008Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 June 2008Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Secretary's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
22 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 16 forth street edinburgh EH1 3LH (1 page)
1 December 2004Registered office changed on 01/12/04 from: 16 forth street edinburgh EH1 3LH (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Company name changed red skye properties LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed red skye properties LIMITED\certificate issued on 11/11/04 (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
13 May 2004Return made up to 06/05/04; full list of members (6 pages)
13 May 2004Return made up to 06/05/04; full list of members (6 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
11 February 2004Registered office changed on 11/02/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
11 February 2004New secretary appointed (2 pages)
4 September 2003Company name changed andstrat (no. 171) LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed andstrat (no. 171) LIMITED\certificate issued on 04/09/03 (2 pages)
6 May 2003Incorporation (30 pages)
6 May 2003Incorporation (30 pages)