Company NameRed Strip Enterprises Ltd
DirectorsRichard Leon Kyriacos Stavrou and Leo Zambellis
Company StatusActive
Company NumberSC477479
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Leon Kyriacos Stavrou
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland
Director NameMr Leo Zambellis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityZimbabwean
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address65 High Street High Street
Grantown-On-Spey
PH26 3EG
Scotland
Director NameMrs Karen Perryman Stavrou
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland

Location

Registered Address65 High Street
Grantown-On-Spey
Moray
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Leon Kyriacos Stavrou
100.00%
Ordinary

Financials

Year2014
Net Worth£1,257
Cash£2,331
Current Liabilities£1,863

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

16 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
17 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 November 2018Termination of appointment of Karen Perryman Stavrou as a director on 13 November 2018 (1 page)
9 November 2018Appointment of Mr Leo Zambellis as a director on 9 November 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 May 2016Director's details changed for Mr Richard Leon Kyriacos Stavrou on 18 December 2015 (2 pages)
16 May 2016Director's details changed for Mr Richard Leon Kyriacos Stavrou on 18 December 2015 (2 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Director's details changed for Mrs Karen Perryman Stavrou on 18 December 2015 (2 pages)
16 May 2016Director's details changed for Mrs Karen Perryman Stavrou on 18 December 2015 (2 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from The Bothy Revack Estate Grantown-on-Spey Moray PH26 3NH United Kingdom to 65 High Street Grantown-on-Spey Moray PH26 3EG on 21 April 2015 (1 page)
21 April 2015Registered office address changed from The Bothy Revack Estate Grantown-on-Spey Moray PH26 3NH United Kingdom to 65 High Street Grantown-on-Spey Moray PH26 3EG on 21 April 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(23 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(23 pages)