Company NameRedwing Aero Limited
Company StatusDissolved
Company NumberSC440909
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philip McLachlan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameAnthony John Beasant
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NamePhilippe Georges Emile Hamon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Peter Liddell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Frank Allen Strang
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered Address14 Cruden Bay
Whinnyfold
Peterhead
AB42 0QH
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (1 page)
27 April 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Micro company accounts made up to 31 January 2018 (8 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
28 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 14 Cruden Bay Whinnyfold Peterhead AB42 0QH on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 14 Cruden Bay Whinnyfold Peterhead AB42 0QH on 2 February 2017 (1 page)
24 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 5
(3 pages)
25 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 5
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
15 October 2013Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages)
15 October 2013Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)