Glasgow
G3 8EP
Scotland
Secretary Name | Mr Alan Peter Grey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7.1 Skypark 1 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | redkite-animation.com |
---|---|
Telephone | 0131 5540060 |
Telephone region | Edinburgh |
Registered Address | 7.1 Skypark 1 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Red Kite Animations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2018 | Application to strike the company off the register (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Secretary's details changed for Alan Peter Grey on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Alan Peter Grey on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 14 August 2011 (2 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 14 August 2011 (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 October 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages) |
25 October 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2008 | Director's change of particulars / kenneth anderson / 01/01/2008 (1 page) |
6 October 2008 | Director's change of particulars / kenneth anderson / 01/01/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | New secretary appointed (3 pages) |
2 February 2007 | New secretary appointed (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
12 January 2007 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 pages) |
30 September 2005 | Incorporation (21 pages) |
30 September 2005 | Incorporation (21 pages) |