RED KITE ANIMATION LIMITED
GLASGOW RED KITE ANIMATIONS LIMITED TOWERCREATE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8EP

Company number SC232581
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 7.1 SKYPARK 1, ELLIOT PLACE, GLASGOW, SCOTLAND, G3 8EP
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of RED KITE ANIMATION LIMITED are www.redkiteanimation.co.uk, and www.red-kite-animation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.1 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Kite Animation Limited is a Private Limited Company. The company registration number is SC232581. Red Kite Animation Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Red Kite Animation Limited is 7 1 Skypark 1 Elliot Place Glasgow Scotland G3 8ep. . GREY, Peter is a Secretary of the company. ANDERSON, Kenneth Graeme Mackenzie is a Director of the company. ANDERSON, Megan Patricia is a Director of the company. GREY, Peter is a Director of the company. Secretary ANDERSON, Katja has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILNE, Hamish has been resigned. Director RITCHIE, Malcolm has been resigned. Director SAHA, Jyotirmoy has been resigned. Director SMITH, Sueann has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
GREY, Peter
Appointed Date: 30 November 2005

Director
ANDERSON, Kenneth Graeme Mackenzie
Appointed Date: 20 June 2002
58 years old

Director
ANDERSON, Megan Patricia
Appointed Date: 20 January 2014
57 years old

Director
GREY, Peter
Appointed Date: 30 November 2005
72 years old

Resigned Directors

Secretary
ANDERSON, Katja
Resigned: 30 November 2005
Appointed Date: 20 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 2002
Appointed Date: 11 June 2002

Director
MILNE, Hamish
Resigned: 28 December 2010
Appointed Date: 30 November 2005
76 years old

Director
RITCHIE, Malcolm
Resigned: 08 September 2010
Appointed Date: 13 November 2006
71 years old

Director
SAHA, Jyotirmoy
Resigned: 28 March 2013
Appointed Date: 08 September 2010
54 years old

Director
SMITH, Sueann
Resigned: 06 November 2014
Appointed Date: 28 April 2010
48 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 June 2002
Appointed Date: 11 June 2002

RED KITE ANIMATION LIMITED Events

29 Mar 2017
Compulsory strike-off action has been discontinued
28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
11 Jul 2016
Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on 11 July 2016
02 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 334.12

...
... and 66 more events
26 Jun 2002
Registered office changed on 26/06/02 from: 24 great king street edinburgh midlothian EH3 6QN
26 Jun 2002
New secretary appointed
26 Jun 2002
Secretary resigned
26 Jun 2002
Director resigned
11 Jun 2002
Incorporation

RED KITE ANIMATION LIMITED Charges

26 July 2014
Charge code SC23 2581 0002
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: East of Scotland Investment Fund Limited
Description: Contains floating charge…
17 December 2004
Bond & floating charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…