Event Management Solutions (Scotland) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 27, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £1 | 0% |
Net Worth | £2,230 | -4.53% |
Liabilities | £10,759 | -30.24% |
Fixed Assets | £78 | -33.34% |
Trade Debtors | £8,451 | -36.98% |
Total assets | £12,989 | -25.83% |
Shareholder's funds | £2,230 | -4.53% |
Total liabilities | £10,759 | -30.24% |
RED PEPPER PRODUCTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC283932 |
Record last updated | Wednesday, October 1, 2014 9:45:44 PM UTC |
Official Address | 7 Queens Gardens Hazlehead/Ashley/Queens Cross There are 110 companies registered at this street |
Postal Code | AB154YD |
Sector | Other amusement and recreation activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 10, 2014 | Change of registered office address | |
Registry | Apr 10, 2014 | Change of registered office address 14283... | |
Registry | Apr 10, 2014 | Crt ord notice of winding up | |
Registry | Apr 10, 2014 | Notice of winding up order | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Apr 29, 2013 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Jul 2, 2012 | Company name change | |
Registry | Jul 2, 2012 | Change of name certificate | |
Registry | Jul 2, 2012 | Change of name 10 | |
Registry | May 14, 2012 | Annual return | |
Registry | May 14, 2012 | Resignation of one Secretary | |
Registry | Apr 28, 2012 | Resignation of one Secretary (a woman) | |
Registry | Jan 27, 2012 | Change of registered office address | |
Registry | Jan 19, 2012 | Change of registered office address 14283... | |
Financials | Oct 13, 2011 | Annual accounts | |
Registry | May 12, 2011 | Annual return | |
Financials | Oct 1, 2010 | Annual accounts | |
Registry | Aug 24, 2010 | Notice of striking-off action discontinued | |
Registry | Aug 23, 2010 | Change of particulars for director | |
Registry | Aug 23, 2010 | Annual return | |
Registry | Aug 20, 2010 | First notification of strike-off action in london gazette | |
Financials | Dec 2, 2009 | Annual accounts | |
Registry | Jul 15, 2009 | Annual return | |
Registry | Jul 10, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Jan 28, 2009 | Annual accounts | |
Registry | Aug 22, 2008 | Appointment of a woman as Secretary | |
Registry | Aug 22, 2008 | Resignation of a director | |
Registry | Jun 30, 2008 | Appointment of a woman as Secretary | |
Registry | Jun 30, 2008 | Resignation of a woman | |
Registry | May 14, 2008 | Annual return | |
Registry | May 9, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | Nov 1, 2007 | Annual accounts | |
Registry | May 2, 2007 | Annual return | |
Financials | Nov 1, 2006 | Annual accounts | |
Registry | May 23, 2006 | Annual return | |
Registry | Mar 23, 2006 | Change of accounting reference date | |
Registry | Oct 6, 2005 | Appointment of a director | |
Registry | Oct 6, 2005 | Appointment of a director 14283... | |
Registry | Oct 6, 2005 | Change in situation or address of registered office | |
Registry | Oct 6, 2005 | Resignation of a secretary | |
Registry | Oct 6, 2005 | Resignation of a director | |
Registry | Oct 6, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 29, 2005 | Two appointments: 2 women,: 2 women | |
Registry | Apr 28, 2005 | Two appointments: a person and a man | |