RED KITE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY ALAN GREY

View Document

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

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 7.1 SKYPARK1 ELLIOT PLACE GLASGOW G3 8EP SCOTLAND

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MCKENZIE ANDERSON / 05/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 05/07/2018

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GRAEME MCKENZIE ANDERSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 89 GILES STREET EDINBURGH EH6 6BZ

View Document

02/05/162 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PETER GREY / 01/09/2012

View Document

08/01/138 January 2013 COMPANY NAME CHANGED RED KITE MUSIC PUBLISHING LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAEME MACKENZIE ANDERSON / 01/06/2011

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDERSON / 01/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDERSON / 01/01/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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