RED CARPET PROMOTIONS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 8GS

Company number SC385759
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address 8 EAGLESHAM COURT, EAST KILBRIDE, GLASGOW, SCOTLAND, G75 8GS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Micro company accounts made up to 30 September 2015; Confirmation statement made on 22 September 2016 with updates; Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 8 Eaglesham Court East Kilbride Glasgow G75 8GS on 13 September 2016. The most likely internet sites of RED CARPET PROMOTIONS LIMITED are www.redcarpetpromotions.co.uk, and www.red-carpet-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Red Carpet Promotions Limited is a Private Limited Company. The company registration number is SC385759. Red Carpet Promotions Limited has been working since 22 September 2010. The present status of the company is Active. The registered address of Red Carpet Promotions Limited is 8 Eaglesham Court East Kilbride Glasgow Scotland G75 8gs. . LUNDY, Lisa is a Director of the company. Secretary LUNDY, Lisa has been resigned. Director ALLEN, Jill has been resigned. Director HOLBEIN, Paige Holbein has been resigned. Director LUNDY, Lisa has been resigned. Director PUREWAL, Nisha has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LUNDY, Lisa
Appointed Date: 08 June 2015
41 years old

Resigned Directors

Secretary
LUNDY, Lisa
Resigned: 23 September 2010
Appointed Date: 22 September 2010

Director
ALLEN, Jill
Resigned: 12 September 2016
Appointed Date: 22 September 2010
37 years old

Director
HOLBEIN, Paige Holbein
Resigned: 08 June 2015
Appointed Date: 31 October 2014
27 years old

Director
LUNDY, Lisa
Resigned: 31 October 2014
Appointed Date: 22 September 2010
41 years old

Director
PUREWAL, Nisha
Resigned: 13 August 2012
Appointed Date: 22 September 2010
36 years old

Persons With Significant Control

Miss Lisa Lundy
Notified on: 1 September 2016
41 years old
Nature of control: Ownership of shares – 75% or more

RED CARPET PROMOTIONS LIMITED Events

03 Nov 2016
Micro company accounts made up to 30 September 2015
13 Oct 2016
Confirmation statement made on 22 September 2016 with updates
13 Sep 2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 8 Eaglesham Court East Kilbride Glasgow G75 8GS on 13 September 2016
13 Sep 2016
Termination of appointment of Jill Allen as a director on 12 September 2016
06 Oct 2015
Director's details changed for Jill Allen on 6 October 2015
...
... and 27 more events
02 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jun 2011
Statement of capital following an allotment of shares on 6 April 2011
  • GBP 150

25 Jan 2011
Director's details changed for Nisha Purewal on 24 January 2011
24 Jan 2011
Registered office address changed from 6 Dee Place Gardenhall East Kilbride South Lanarkshire G75 8RZ Scotland on 24 January 2011
22 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)