RED STONE DRILLING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/05/1925 May 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ARDILA / 24/05/2019

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ARDILA / 24/05/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ARDILA / 26/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS KATHERINE ARDILA

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM C/O MR HARALD BENNING EAST MAINS OF DRUM DRUM DRUMOAK BANCHORY KINCARDINESHIRE AB31 5AE SCOTLAND

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BENNING / 01/06/2011

View Document

01/07/111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ARDILA / 01/06/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 10 KENNERTY PARK ABERDEEN AB14 0LE

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BENNING / 01/10/2009

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HARROLD

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 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