Redcat Scotland Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2018)all other documents available 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 related company news information about these directors and secretaries in other companies
VAT Number of Redcat Scotland Limited
Last balance sheet date 2018-09-30
Total assets £400 -1,754%
PS COMPUTER SYSTEMS LIMITED
REDCAT U.K. LIMITED
Company type
Private Limited Company , Active
Company Number
SC187873
Record last updated
Thursday, September 8, 2016 10:23:52 PM UTC
Official Address
21 Ben Nevis Estate Drive Fort William And Ardnamurchan
There are 5 companies registered at this street
Locality
Fort William And Ardnamurchan
Region
Highland, Scotland
Postal Code
PH336PR
Sector
Other information technology service activities
Visits
REDCAT SCOTLAND LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 30, 2016
Appointment of a man as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Significant Influence Or Control and Shareholder (25-50%)
Registry
Jul 3, 2014
Annual return
Financials
Apr 10, 2014
Annual accounts
Registry
Jul 5, 2013
Annual return
Financials
Jun 11, 2013
Annual accounts
Registry
Jul 4, 2012
Annual return
Financials
Jun 21, 2012
Annual accounts
Registry
Jun 30, 2011
Annual return
Financials
Jun 23, 2011
Annual accounts
Registry
Mar 29, 2011
Appointment of a man as Director
Registry
Mar 24, 2011
Appointment of a man as Director and Technical Director
Registry
Aug 30, 2010
Appointment of a man as Director
Registry
Aug 30, 2010
Resignation of one Director
Registry
Aug 25, 2010
Annual return
Registry
Aug 25, 2010
Change of particulars for director
Registry
Aug 23, 2010
Appointment of a man as Finance Director and Director
Registry
Jul 9, 2010
Change of particulars for director
Registry
Jul 9, 2010
Change of particulars for director 14187...
Registry
Jul 9, 2010
Change of particulars for director
Registry
Jul 9, 2010
Change of particulars for secretary
Financials
May 26, 2010
Annual accounts
Registry
Dec 16, 2009
Resignation of one Secretary
Registry
Jul 27, 2009
Annual return
Registry
May 20, 2009
Appointment of a director
Registry
Apr 2, 2009
Appointment of a woman
Financials
Feb 19, 2009
Annual accounts
Registry
Jun 30, 2008
Annual return
Registry
Jun 30, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 30, 2008
Notice of change of directors or secretaries or in their particulars 14187...
Financials
Jan 30, 2008
Annual accounts
Registry
Jul 26, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Jul 26, 2007
Annual return
Registry
Jun 28, 2007
Resignation of a director
Registry
Apr 24, 2007
Resignation of one Administrator and one Director (a man)
Registry
Apr 16, 2007
Resignation of a director
Registry
Apr 2, 2007
Resignation of one Company Director and one Director (a man)
Financials
Mar 13, 2007
Annual accounts
Registry
Jun 30, 2006
Annual return
Registry
Jun 30, 2006
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jun 30, 2006
Register of members
Registry
Jun 30, 2006
Change in situation or address of registered office
Financials
Jun 13, 2006
Annual accounts
Registry
Jul 4, 2005
Annual return
Financials
Apr 6, 2005
Annual accounts
Registry
Jul 13, 2004
Annual return
Registry
Feb 3, 2004
Particulars of mortgage/charge
Financials
Jan 20, 2004
Annual accounts
Registry
Jul 16, 2003
Annual return
Financials
Mar 4, 2003
Annual accounts
Registry
Oct 2, 2002
Change of name certificate
Registry
Oct 2, 2002
Company name change
Registry
Sep 3, 2002
Annual return
Registry
Aug 1, 2002
Appointment of a director
Financials
May 21, 2002
Annual accounts
Registry
May 3, 2002
Change of name certificate
Registry
May 3, 2002
Company name change
Registry
May 1, 2002
Appointment of a man as Company Director and Director
Registry
Jul 26, 2001
Annual return
Financials
Jun 27, 2001
Annual accounts
Registry
Feb 1, 2001
Appointment of a director
Registry
Feb 1, 2001
Appointment of a director 14187...
Registry
Feb 1, 2001
Resignation of a director
Registry
Jan 26, 2001
Two appointments: 2 men
Registry
Jan 5, 2001
Particulars of mortgage/charge
Registry
Sep 12, 2000
Annual return
Financials
Jun 28, 2000
Annual accounts
Registry
Aug 24, 1999
Annual return
Registry
Feb 8, 1999
Appointment of a director
Registry
Feb 8, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 1, 1999
Appointment of a woman
Registry
Dec 22, 1998
Change of accounting reference date
Registry
Jul 28, 1998
Resignation of a secretary
Registry
Jul 28, 1998
Appointment of a director
Registry
Jul 28, 1998
Appointment of a director 14187...
Registry
Jul 28, 1998
Resignation of a director
Registry
Jul 24, 1998
Four appointments: 4 men