RED HACKLE SECURITY SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registered office address changed from 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-05-29 |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Resolutions |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
02/05/242 May 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Registered office address changed from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 2023-12-15 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR DUNCAN KEITH / 01/04/2020 |
07/01/217 January 2021 | CESSATION OF GORDON GEORGE ROSS AS A PSC |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 10 MILTON STREET DUNDEE DD3 6QQ SCOTLAND |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/11/1829 November 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
12/09/1712 September 2017 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM THE VINE MAGDALEN YARD ROAD DUNDEE DD1 4NE |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/12/1514 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR APPOINTED MR ARTHUR DUNCAN KEITH |
11/12/1511 December 2015 | 11/12/15 STATEMENT OF CAPITAL GBP 125 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE ROSS / 17/04/2014 |
17/04/1417 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/01/148 January 2014 | PREVEXT FROM 30/04/2013 TO 31/07/2013 |
14/05/1314 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED HACKLE SECURITY SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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