- Company Overview for RED SIXTY ONE LIMITED (SC235054)
- Filing history for RED SIXTY ONE LIMITED (SC235054)
- People for RED SIXTY ONE LIMITED (SC235054)
- Charges for RED SIXTY ONE LIMITED (SC235054)
- More for RED SIXTY ONE LIMITED (SC235054)
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
|
|
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
|
|
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | SH02 | Sub-division of shares on 7 August 2015 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
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
Statement of capital on 2015-04-07
|
|
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
|
|
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 |