REDSEAL LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Alan Murray Clark on 2025-02-06

View Document

19/02/2519 February 2025 Director's details changed for Mr Martin Mckenzie on 2025-02-06

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 18 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY IAIN SMITH SOLICITORS LLP

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY CLARK / 31/08/2016

View Document

28/08/1628 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCKENZIE / 18/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REID / 11/07/2014

View Document

31/03/1531 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MURRAY CLARK / 11/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REID / 11/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCKENZIE / 11/03/2013

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED IAIN SMITH SOLICITORS LLP

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

11/04/1211 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 ADOPT ARTICLES 20/06/2011

View Document

28/06/1128 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 CHANGE OF NAME 13/06/2011

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED REDCEAL LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED ALAN JOHN REID

View Document

03/12/103 December 2010 DIRECTOR APPOINTED ALAN MURRAY CLARK

View Document

08/04/108 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

24/08/0924 August 2009 TRANSFER OF SUBSCRIBER SHARES 14/08/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MARTIN MCKENZIE

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED RMC LIMITED CERTIFICATE ISSUED ON 21/08/09

View Document

20/08/0920 August 2009 COMPANY NAME CHANGED MM&S (5460) LIMITED CERTIFICATE ISSUED ON 20/08/09

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAPLESHELL LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company