RED CURRENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Jacqueline Ollason as a secretary on 2021-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Appointment of Mr Norman Cooke Henderson as a secretary on 2021-12-17

View Document

23/12/2123 December 2021 Registered office address changed from 5 Dryburn Brae West Linton Peeblesshire EH46 7JG to 11 19 Breadalbane Street Edinburgh EH6 5JJ on 2021-12-23

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN COOKE HENDERSOB

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR NORMAN COOKE HENDERSOB / 19/02/2019

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA DICKSON

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1513 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS CATRIONA ELAINE DICKSON

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/09/137 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLLASON / 01/12/2012

View Document

07/09/137 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE OLLASON / 01/12/2012

View Document

07/09/137 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM DEAN BRAE DEANFOOT ROAD WEST LINTON PEEBLESSHIRE EH46 7DX SCOTLAND

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLLASON / 10/09/2010

View Document

28/09/1028 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

28/09/1028 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR NORMAN COOKE HENDERSON

View Document

10/09/0910 September 2009 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