Advanced company searchLink opens in new window

RED SIXTY ONE LIMITED

Company number SC235054

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)
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
21 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 272.474
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
02 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2013
02 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
28 Aug 2015 AP01 Appointment of Mr Richard Cameron Lewis as a director on 10 August 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 361.671
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2015 SH02 Sub-division of shares on 7 August 2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 07/08/2015
28 Jul 2015 MR04 Satisfaction of charge 1 in full
15 Jun 2015 AD01 Registered office address changed from Unit 4&5 75 Trafalgar Lane Edinburgh EH6 4DQ to 1 Papermill Wynd Edinburgh EH7 4QL on 15 June 2015
08 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 240
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015.
07 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2014
01 Apr 2015 AP01 Appointment of Mr Anthony Angus Alderson as a director on 12 September 2014
01 Apr 2015 AP01 Appointment of Mr Charles Browne Martin Wood as a director on 12 September 2014
03 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 170

Statement of capital on 2015-04-07
  • GBP 240
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 170
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AD01 Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011