Background WavePink WaveYellow Wave

RED KITE ANIMATION LIMITED (SC232581)

RED KITE ANIMATION LIMITED (SC232581) is an active UK company. incorporated on 11 June 2002. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in motion picture production activities. RED KITE ANIMATION LIMITED has been registered for 23 years. Current directors include ANDERSON, Kenneth Graeme Mckenzie.

Company Number
SC232581
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ANDERSON, Kenneth Graeme Mckenzie
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED KITE ANIMATION LIMITED

RED KITE ANIMATION LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RED KITE ANIMATION LIMITED was registered 23 years ago.(SIC: 59111)

Status

active

Active since 23 years ago

Company No

SC232581

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

RED KITE ANIMATIONS LIMITED
From: 24 April 2003To: 13 July 2012
TOWERCREATE LIMITED
From: 11 June 2002To: 24 April 2003
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

29 Howard Place Edinburgh EH3 5JY Scotland
From: 1 August 2018To: 19 March 2026
, 7.1 Skypark 1 Elliot Place, Glasgow, G3 8EP, Scotland
From: 11 July 2016To: 1 August 2018
, 89 Giles Street, Edinburgh, EH6 6BZ
From: 11 June 2002To: 11 July 2016
Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Apr 13
Director Joined
Jan 14
Loan Secured
Aug 14
Director Left
Jan 15
New Owner
Jul 17
Director Left
Mar 19
Director Left
Jun 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ANDERSON, Kenneth Graeme Mckenzie

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1967
Director
Appointed 20 Jun 2002

ANDERSON, Katja

Resigned
20 4 Gosford Place, EdinburghEH6 4BH
Secretary
Appointed 20 Jun 2002
Resigned 30 Nov 2005

GREY, Peter

Resigned
Howard Place, EdinburghEH3 5JY
Secretary
Appointed 30 Nov 2005
Resigned 14 Mar 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 20 Jun 2002

ANDERSON, Megan Patricia

Resigned
Howard Place, EdinburghEH3 5JY
Born June 1968
Director
Appointed 20 Jan 2014
Resigned 28 Jun 2023

GREY, Peter

Resigned
Howard Place, EdinburghEH3 5JY
Born March 1953
Director
Appointed 30 Nov 2005
Resigned 14 Mar 2019

MILNE, Hamish

Resigned
Alt Na Braigh, Milltimber,AberdeenAB13 0HD
Born April 1949
Director
Appointed 30 Nov 2005
Resigned 28 Dec 2010

RITCHIE, Malcolm Harvey

Resigned
Upper Toucks Farm, StonehavenAB39 3XB
Born May 1954
Director
Appointed 13 Nov 2006
Resigned 08 Sept 2010

SAHA, Jyotirmoy

Resigned
89 Giles StreetEH6 6BZ
Born August 1971
Director
Appointed 08 Sept 2010
Resigned 28 Mar 2013

SMITH, Sueann

Resigned
89 Giles StreetEH6 6BZ
Born August 1977
Director
Appointed 28 Apr 2010
Resigned 06 Nov 2014

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Jun 2002
Resigned 20 Jun 2002

Persons with significant control

1

Mr Kenneth Graeme Mckenzie Anderson

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Statement Of Companys Objects
14 August 2013
CC04CC04
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
88(2)R88(2)R
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
88(2)R88(2)R
Legacy
9 May 2005
88(2)R88(2)R
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
88(2)R88(2)R
Legacy
6 January 2005
410(Scot)410(Scot)
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
122122
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2004
AAAnnual Accounts
Legacy
9 April 2004
225Change of Accounting Reference Date
Legacy
1 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation