REDWING AERO LIMITED

14 Cruden Bay 14 Cruden Bay, Peterhead, AB42 0QH, Scotland
StatusDISSOLVED
Company No.SC440909
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 5 months, 14 days
JurisdictionScotland
Dissolution06 Aug 2019
Years4 years, 10 months, 30 days

SUMMARY

REDWING AERO LIMITED is an dissolved private limited company with number SC440909. It was incorporated 11 years, 5 months, 14 days ago, on 22 January 2013 and it was dissolved 4 years, 10 months, 30 days ago, on 06 August 2019. The company address is 14 Cruden Bay 14 Cruden Bay, Peterhead, AB42 0QH, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD

New address: 14 Cruden Bay Whinnyfold Peterhead AB42 0QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Allen Strang

Termination date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Georges Emile Hamon

Termination date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Liddell

Termination date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Beasant

Termination date: 2013-09-01

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL HOLDINGS LTD

DEPT 3, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11719727
Status:ACTIVE
Category:Private Limited Company

BLUEDAWN LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11916243
Status:ACTIVE
Category:Private Limited Company

C.A.D MAINTENANCE LTD

STATION HOUSE,LUTON,LU2 0HS

Number:11174390
Status:ACTIVE
Category:Private Limited Company

FUTURE MANAGEMENT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10857240
Status:ACTIVE
Category:Private Limited Company

FUTURE TEXTILES LIMITED

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:06483744
Status:LIQUIDATION
Category:Private Limited Company

QUBE HOMES LLP

3 - 4 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:OC313197
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source