RED HACKLE SECURITY SERVICES LTD

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-05-29

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Registered office address changed from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 2023-12-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR ARTHUR DUNCAN KEITH / 01/04/2020

View Document

07/01/217 January 2021 CESSATION OF GORDON GEORGE ROSS AS A PSC

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 10 MILTON STREET DUNDEE DD3 6QQ SCOTLAND

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/09/1712 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM THE VINE MAGDALEN YARD ROAD DUNDEE DD1 4NE

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ARTHUR DUNCAN KEITH

View Document

11/12/1511 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 125

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE ROSS / 17/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1217 April 2012 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