RED BERRY RECORDS LIMITED
Status | ACTIVE |
Company No. | SC301175 |
Category | Private Limited Company |
Incorporated | 24 Apr 2006 |
Age | 18 years, 1 month, 6 days |
Jurisdiction | Scotland |
SUMMARY
RED BERRY RECORDS LIMITED is an active private limited company with number SC301175. It was incorporated 18 years, 1 month, 6 days ago, on 24 April 2006. The company address is 9 Carse View Drive 9 Carse View Drive, Glasgow, G61 3NJ.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Lindop
Appointment date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Capital allotment shares
Date: 24 Jul 2013
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Old address: 73-77 Trongate Glasgow G1 5HB United Kingdom
Change date: 2012-03-27
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Reilly
Change date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / fionnbharr lindop-reilly / 31/03/2009
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from 9 carse view drive glasgow G61 3NJ
Documents
Accounts with accounts type dormant
Date: 25 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: 9 drive carseview glasgow G61 3NJ
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 9 drive carseview glasgow G61 3NJ
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 9 drive carseview glasgow G61 3NJ
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: suite 10 196 rose street edinburgh EH2 4AT
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTELLIGENT FUNDING LEGAL LIMITED
CARNOUSTIE HOUSE,WARRINGTON,WA3 7PB
Number: | 08704675 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FERNCLIFFE ROAD,BIRMINGHAM,B17 0QE
Number: | 09753413 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CAMEL ROAD CAMEL ROAD,LONDON,E16 2DD
Number: | 09373103 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 - 66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 11621748 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11660587 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B TECTONIC PLACE,MAIDENHEAD,SL6 2YE
Number: | 03676216 |
Status: | ACTIVE |
Category: | Private Limited Company |