Company NameRed Raptor Consultancy Ltd
DirectorThomas John Denholm
Company StatusActive - Proposal to Strike off
Company NumberSC491692
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Thomas John Denholm
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Tweed Mill
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland

Location

Registered AddressUnit 10 Tweed Mill
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Tam Denholm
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return20 November 2018 (5 years, 5 months ago)
Next Return Due4 December 2019 (overdue)

Filing History

8 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Thomas John Denholm as a person with significant control on 20 November 2016 (2 pages)
22 November 2017Change of details for Mr Thomas John Denholm as a person with significant control on 20 November 2016 (2 pages)
17 October 2017Director's details changed for Mr Tam Denholm on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Tam Denholm on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Tam Denholm as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Tam Denholm as a person with significant control on 17 October 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 February 2017Registered office address changed from 216 Bilston Glen Business Centre 6 Dryden Road Bliston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to Unit 10 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 216 Bilston Glen Business Centre 6 Dryden Road Bliston Glen Industrial Estate Loanhead Midlothian EH20 9LZ to Unit 10 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 6 February 2017 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
28 August 2015Director's details changed for Mr Tam Denholm on 1 May 2015 (2 pages)
28 August 2015Director's details changed for Mr Tam Denholm on 1 May 2015 (2 pages)
28 August 2015Director's details changed for Mr Tam Denholm on 1 May 2015 (2 pages)
4 June 2015Registered office address changed from 6 Melville Terrace Edinburgh Edinburgh EH91ND United Kingdom to 216 Bilston Glen Business Centre 6 Dryden Road Bliston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 6 Melville Terrace Edinburgh Edinburgh EH91ND United Kingdom to 216 Bilston Glen Business Centre 6 Dryden Road Bliston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 6 Melville Terrace Edinburgh Edinburgh EH91ND United Kingdom to 216 Bilston Glen Business Centre 6 Dryden Road Bliston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 4 June 2015 (2 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)