About

Registered Number: SC339167
Date of Incorporation: 07/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 82 Oxgangs Road, Edinburgh, EH10 7AY

 

Red Jasper Systems Ltd was established in 2008, it's status at Companies House is "Active". Red Jasper Systems Ltd has 3 directors listed as Gullane, Jillian, Smillie, Alistair Craig, Sandbed Solutions Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLANE, Jillian 11 March 2011 - 1
SMILLIE, Alistair Craig 01 October 2008 - 1
SANDBED SOLUTIONS LIMITED 07 March 2008 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 13 December 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 03 January 2012
SH01 - Return of Allotment of shares 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 April 2008
288a - Notice of appointment of directors or secretaries 12 April 2008
288b - Notice of resignation of directors or secretaries 12 April 2008
288b - Notice of resignation of directors or secretaries 12 April 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.