R3 RED LIMITED - 110 QUEEN STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution scotland 2. 2022-11-22 View Report
Insolvency. Liquidation in administration progress report scotland. 2022-06-29 View Report
Insolvency. Liquidation in administration progress report scotland. 2021-12-20 View Report
Insolvency. Liquidation in administration extension of period scotland. 2021-10-26 View Report
Insolvency. Liquidation in administration progress report scotland. 2021-07-02 View Report
Insolvency. Liquidation in administration notice deemed approval of proposals scotland. 2021-02-12 View Report
Insolvency. Liquidation in administration notice administrators proposals scotland. 2021-01-22 View Report
Address. Change date: 2020-12-02. New address: Level 8 110 Queen Street Glasgow G1 3BX. Old address: 6 Mossland Drive Hillington Park Glasgow G52 4FA Scotland. 2020-12-02 View Report
Insolvency. Liquidation in administration appointment of administrator scotland. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Officers. Officer name: Martin Gerald Rees. Termination date: 2019-07-31. 2019-08-09 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Address. New address: 6 Mossland Drive Hillington Park Glasgow G52 4FA. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2017-07-31. 2017-07-31 View Report
Accounts. Accounts type dormant. 2016-10-19 View Report
Mortgage. Charge creation date: 2016-09-14. Charge number: SC5114820001. 2016-09-26 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2015-10-09. 2015-10-21 View Report
Accounts. Change account reference date company current shortened. 2015-10-21 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Officers. Appointment date: 2015-10-09. Officer name: Michael Raymond Robins. 2015-10-14 View Report
Officers. Appointment date: 2015-10-09. Officer name: Mr Martin Gerald Rees. 2015-10-14 View Report
Officers. Officer name: Dr Roger William Lucas. Appointment date: 2015-10-09. 2015-10-14 View Report
Officers. Officer name: Vindex Limited. Termination date: 2015-10-09. 2015-10-09 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2015-10-09. 2015-10-09 View Report
Change of name. Description: Company name changed mm&s (5889) LIMITED\certificate issued on 08/10/15. 2015-10-08 View Report
Officers. Termination date: 2015-10-06. Officer name: Christine Truesdale. 2015-10-07 View Report
Incorporation. Capital: GBP 2 2015-07-23 View Report