Advanced company searchLink opens in new window

REDHILL PEAKS LTD

Company number SC654800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Nov 2023 AP01 Appointment of Miss Monique Lakeesha Mightly as a director on 23 November 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
02 Feb 2023 CERTNM Company name changed redhill engagement LTD\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Apr 2022 CERTNM Company name changed morgan international (sco) LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC07 Cessation of Zoltan Fenyes as a person with significant control on 11 April 2022
12 Apr 2022 TM01 Termination of appointment of Zoltan Fenyes as a director on 11 April 2022
12 Apr 2022 PSC01 Notification of Zeshan Humayun as a person with significant control on 11 April 2022
12 Apr 2022 AP01 Appointment of Mr Zeshan Humayun as a director on 11 April 2022
11 Apr 2022 AA Micro company accounts made up to 28 February 2021
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 100,000
19 Oct 2021 TM01 Termination of appointment of Noor Elahi Mohammed as a director on 15 October 2021
19 Oct 2021 PSC07 Cessation of Noor Elahi Mohammed as a person with significant control on 15 October 2021
19 Oct 2021 AP01 Appointment of Mr Zoltan Fenyes as a director on 15 October 2021
19 Oct 2021 PSC01 Notification of Zoltan Fenyes as a person with significant control on 15 October 2021
10 Jun 2021 AD01 Registered office address changed from 39 Springkell Avenue Glasgow G41 4DP United Kingdom to 272 Bath Street Glasgow G2 4JR on 10 June 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
23 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mr Noor Elahi Mohammed on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Noor Elahi Mohammed as a person with significant control on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 39 Springkell Avenue Glasgow G41 4DP on 14 April 2021