SPIKEY REDHEAD LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Termination of appointment of Gordon Mcdonald as a director on 2023-12-30

View Document

11/05/2311 May 2023 Registered office address changed from 43 Ladykirk Crescent Paisley Renfrewshire PA2 6XE Scotland to Westgate House 21 Seedhill Paisley PA1 1JE on 2023-05-11

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from Mcm Accountancy Ltd Office 5 15 Forrest Street Blantyre Lanarkshire G72 0JP Scotland to 43 Ladykirk Crescent Paisley Renfrewshire PA2 6XE on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Cessation of Samantha Elizabeth Folcarelli as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Appointment of Ms Michelle Rodger as a director on 2022-02-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 15/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCDONALD / 14/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON MCDONALD / 14/05/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FOLCARELLI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCDONALD / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH FOLCARELLI / 06/05/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE BUNGALOW BARNCLUITH ROAD HAMILTON LANARKSHIRE ML3 7UG

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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