RED KITE ANIMATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-02 with updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
| 17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-03-31 |
| 28/06/2328 June 2023 | Termination of appointment of Megan Patricia Anderson as a director on 2023-06-28 |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 02/05/232 May 2023 | Micro company accounts made up to 2021-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2210 October 2022 | Micro company accounts made up to 2020-03-31 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Confirmation statement made on 2021-04-02 with no updates |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | DISS40 (DISS40(SOAD)) |
| 24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER GREY |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY PETER GREY |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | Registered office address changed from , 7.1 Skypark 1 Elliot Place, Glasgow, G3 8EP, Scotland to 29 Howard Place Edinburgh EH3 5JY on 2018-08-01 |
| 01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 05/07/2018 |
| 01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN PATRICIA ANDERSON / 05/07/2018 |
| 01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MCKENZIE ANDERSON / 05/07/2018 |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 7.1 SKYPARK 1 ELLIOT PLACE GLASGOW G3 8EP SCOTLAND |
| 23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GRAEME MCKENZIE ANDERSON |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 89 GILES STREET EDINBURGH EH6 6BZ |
| 11/07/1611 July 2016 | Registered office address changed from , 89 Giles Street, Edinburgh, EH6 6BZ to 29 Howard Place Edinburgh EH3 5JY on 2016-07-11 |
| 02/05/162 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SUEANN SMITH |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
| 08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2325810002 |
| 04/04/144 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 23/01/1423 January 2014 | DIRECTOR APPOINTED MRS MEGAN PATRICIA ANDERSON |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/08/1314 August 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 14/08/1314 August 2013 | ADOPT ARTICLES 31/07/2013 |
| 03/04/133 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREY / 01/01/2013 |
| 03/04/133 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GREY / 01/01/2013 |
| 02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JYOTIRMOY SAHA |
| 23/11/1223 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 13/07/1213 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 13/07/1213 July 2012 | COMPANY NAME CHANGED RED KITE ANIMATIONS LIMITED CERTIFICATE ISSUED ON 13/07/12 |
| 13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 01/06/2011 |
| 21/10/1121 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 06/07/116 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 06/07/116 July 2011 | DIRECTOR APPOINTED MS SUEANN SMITH |
| 27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HAMISH MILNE |
| 16/12/1016 December 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
| 01/11/101 November 2010 | DIRECTOR APPOINTED MR JYOTIRMOY SAHA |
| 01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM RITCHIE |
| 07/07/107 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MILNE / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GREY / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDERSON / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GREY / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MILNE / 01/01/2010 |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 11/06/07; CHANGE OF MEMBERS |
| 16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: MCCABES 56 PALMERSTON PLACE EDINBURGH EH12 5AY |
| 16/03/0716 March 2007 | |
| 01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
| 31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/10/064 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 13/07/0613 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
| 12/12/0512 December 2005 | NEW DIRECTOR APPOINTED |
| 05/12/055 December 2005 | SECRETARY RESIGNED |
| 05/12/055 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
| 09/05/059 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/01/056 January 2005 | PARTIC OF MORT/CHARGE ***** |
| 16/12/0416 December 2004 | VARYING SHARE RIGHTS AND NAMES |
| 16/12/0416 December 2004 | S-DIV 18/11/04 |
| 16/06/0416 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
| 09/04/049 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 09/04/049 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 09/04/049 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
| 01/08/031 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | COMPANY NAME CHANGED TOWERCREATE LIMITED CERTIFICATE ISSUED ON 24/04/03 |
| 26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
| 26/06/0226 June 2002 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
| 26/06/0226 June 2002 | |
| 26/06/0226 June 2002 | NEW SECRETARY APPOINTED |
| 26/06/0226 June 2002 | DIRECTOR RESIGNED |
| 26/06/0226 June 2002 | SECRETARY RESIGNED |
| 11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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