Glasgow
Lanarkshire
G71 8RW
Scotland
Telephone | 07 903430367 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 23 St. James Avenue East Kilbride Glasgow G74 5QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jean Mcculloch Hall Moyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,111 |
Cash | £10,088 |
Current Liabilities | £7,850 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Registered office address changed from 50 Wellington Street Suite 411 Baltic Chambers Glasgow G2 6HJ to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 17 April 2018 (1 page) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Company name changed RED2BLACK(scotland) LTD\certificate issued on 01/04/15
|
1 April 2015 | Company name changed RED2BLACK(scotland) LTD\certificate issued on 01/04/15
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 February 2014 | Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 February 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW on 18 July 2013 (1 page) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages) |
18 March 2012 | Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages) |
18 March 2012 | Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages) |
15 March 2012 | Registered office address changed from Mercantile Chambers Suite 29, 2Nd Floor 53 Bothwell Street Glasgow Strathclyde G2 6TS on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Mercantile Chambers Suite 29, 2Nd Floor 53 Bothwell Street Glasgow Strathclyde G2 6TS on 15 March 2012 (2 pages) |
24 June 2011 | Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW United Kingdom on 24 June 2011 (1 page) |
21 February 2011 | Incorporation (43 pages) |
21 February 2011 | Incorporation (43 pages) |