RED I DESIGN & DISPLAY LTD.

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Court order for early dissolution in a winding-up by the court

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM EVIEDALE CENTRE EVIE ORKNEY KW17 2PJ SCOTLAND

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ROSE ELLEN PORRITT / 01/10/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM UNIT 5 MID FRIARTON FRIARTON ROAD PERTH PH2 8EL SCOTLAND

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PORRITT / 01/10/2018

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 1 RIVERVIEW BUSINESS PARK, FRIARTON ROAD PERTH PH2 8DF

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM UNIT 2 VALLEYFIELD FARM BY RAIT PERTH PH2 7ST

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O RED I DESIGN & DISPLAY LTD UNIT 2, C/O UNIT 4 VALLEYFIELD FARM BY RAIT ERROL PERTHSHIRE PH2 7ST

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM MORAY HOUSE 39 ST JOHN STREET PERTH PERTHSHIRE PH1 5HQ

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PORRITT / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROSE ELLEN PORRITT / 01/01/2010

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT 101 RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTHSHIRE PH2 8DF

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 13B RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8BB

View Document

24/09/0724 September 2007 DEC MORT/CHARGE *****

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

07/07/057 July 2005 PARTIC OF MORT/CHARGE *****

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 PARTIC OF MORT/CHARGE *****

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED RED I CHRISTMAS SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 S366A DISP HOLDING AGM 21/11/02

View Document

27/11/0227 November 2002 S386 DISP APP AUDS 21/11/02

View Document

21/11/0221 November 2002 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