Download leads from Nexok and grow your business. Find out more

Red Circle Bars Ltd

Documents

Total Documents38
Total Pages138

Filing History

10 October 2023Confirmation statement made on 16 August 2023 with no updates
18 May 2023Micro company accounts made up to 31 August 2022
22 August 2022Confirmation statement made on 16 August 2022 with no updates
21 May 2022Micro company accounts made up to 31 August 2021
15 September 2021Confirmation statement made on 16 August 2021 with no updates
24 March 2021Micro company accounts made up to 31 August 2020
10 September 2020Confirmation statement made on 16 August 2020 with no updates
10 September 2020Micro company accounts made up to 31 August 2019
26 August 2019Confirmation statement made on 16 August 2019 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
30 August 2018Confirmation statement made on 16 August 2018 with updates
30 August 2018Notification of Iain Whiteley as a person with significant control on 11 September 2016
25 April 2018Micro company accounts made up to 31 August 2017
15 March 2018Previous accounting period shortened from 30 September 2017 to 31 August 2017
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017
28 September 2017Confirmation statement made on 16 August 2017 with no updates
28 September 2017Confirmation statement made on 16 August 2017 with no updates
5 June 2017Total exemption small company accounts made up to 30 September 2016
5 June 2017Total exemption small company accounts made up to 30 September 2016
16 August 2016Confirmation statement made on 16 August 2016 with updates
16 August 2016Confirmation statement made on 16 August 2016 with updates
30 March 2016Registered office address changed from 3C Irvine Place Stirling FK8 1BZ Scotland to 79 King Street Stirling FK8 1BN on 30 March 2016
30 March 2016Director's details changed for Mr Iain Whitely on 27 March 2016
30 March 2016Registered office address changed from 3C Irvine Place Stirling FK8 1BZ Scotland to 79 King Street Stirling FK8 1BN on 30 March 2016
30 March 2016Director's details changed for Mr Iain Whitely on 27 March 2016
16 September 2015Appointment of Mr Iain Whitely as a director on 11 September 2015
16 September 2015Appointment of Mr Iain Whitely as a director on 11 September 2015
11 September 2015Termination of appointment of Cosec Limited as a secretary on 11 September 2015
11 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 3C Irvine Place Stirling FK8 1BZ on 11 September 2015
11 September 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 3C Irvine Place Stirling FK8 1BZ on 11 September 2015
11 September 2015Termination of appointment of Cosec Limited as a secretary on 11 September 2015
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
11 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 September 2015
11 September 2015Termination of appointment of Cosec Limited as a director on 11 September 2015
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
11 September 2015Termination of appointment of Cosec Limited as a director on 11 September 2015
11 September 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 September 2015
Sign up now to grow your client base. Plans & Pricing