Glasgow
G3 8HB
Scotland
Website | www.RAD.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01646 749887 |
Telephone region | Milford Haven |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £210,529 |
Current Liabilities | £2,220 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 April 2015 | Delivered on: 11 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 83 henderson street, bridge of allan. Title number STG32616. Outstanding |
---|---|
18 March 2015 | Delivered on: 26 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 July 2018 | Cessation of Alan John Cunningham as a person with significant control on 6 April 2016 (1 page) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
24 May 2018 | Second filing of Confirmation Statement dated 30/06/2017 (5 pages) |
24 May 2018 | Second filing of Confirmation Statement dated 30/06/2016 (5 pages) |
22 May 2018 | Notification of Rad Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Cessation of Alan John Cunningham as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 November 2017 | Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Alan John Cunningham on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages) |
14 July 2017 | Notification of Alan John Cunningham as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Alan John Cunningham on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Alan John Cunningham as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Alan John Cunningham as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 July 2017 | Director's details changed for Mr Alan John Cunningham on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates
|
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
11 April 2015 | Registration of charge SC3812500002, created on 2 April 2015 (6 pages) |
11 April 2015 | Registration of charge SC3812500002, created on 2 April 2015 (6 pages) |
11 April 2015 | Registration of charge SC3812500002, created on 2 April 2015 (6 pages) |
26 March 2015 | Registration of charge SC3812500001, created on 18 March 2015 (8 pages) |
26 March 2015 | Registration of charge SC3812500001, created on 18 March 2015 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages) |
15 December 2014 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 15 December 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Director's details changed for Mr Alan John Cunningham on 1 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch G66 1XT United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch G66 1XT United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Alan John Cunningham on 1 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
30 June 2010 | Incorporation (40 pages) |
30 June 2010 | Incorporation (40 pages) |