RED SIXTY ONE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

01/08/251 August 2025 NewAlterations to floating charge SC2350540004

View Document

01/08/251 August 2025 NewAlterations to floating charge SC2350540005

View Document

29/07/2529 July 2025 NewRegistration of charge SC2350540005, created on 2025-07-28

View Document

09/04/259 April 2025 Registration of charge SC2350540004, created on 2025-04-07

View Document

24/03/2524 March 2025 Satisfaction of charge SC2350540003 in full

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

09/02/249 February 2024 Accounts for a small company made up to 2022-12-31

View Document

09/01/249 January 2024 Termination of appointment of Jeffrey Daniel Koets as a director on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Termination of appointment of Richard Cameron Lewis as a director on 2023-11-06

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

03/07/233 July 2023 Termination of appointment of Charles Browne Martin Wood as a director on 2023-07-03

View Document

14/06/2314 June 2023 Termination of appointment of Anthony Angus Alderson as a director on 2023-06-14

View Document

13/06/2313 June 2023 Termination of appointment of Iain Ruaraidh Mackay as a director on 2023-06-01

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Registration of charge SC2350540003, created on 2022-02-23

View Document

22/02/2222 February 2022 Satisfaction of charge SC2350540002 in full

View Document

17/01/2217 January 2022 Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director on 2022-01-03

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARALD DAVEY / 01/06/2013

View Document

30/03/2130 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/2129 March 2021 29/03/21 STATEMENT OF CAPITAL GBP 549.502

View Document

01/12/201 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/201 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 503.588

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 ADOPT ARTICLES 04/08/2020

View Document

12/08/2012 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/2012 August 2020 ADOPT ARTICLES 04/08/2020

View Document

12/08/2012 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 458.993

View Document

12/08/2012 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR IAIN RUARAIDH MACKAY

View Document

10/07/2010 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2019

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 1 PAPERMILL WYND EDINBURGH EH7 4QL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JEFFREY DANIEL KOETS

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 422.259

View Document

17/01/1917 January 2019 ADOPT ARTICLES 21/12/2018

View Document

17/01/1917 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 422.259

View Document

17/01/1917 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2018

View Document

31/08/1831 August 2018 SECOND FILED SH01 - 19/06/18 STATEMENT OF CAPITAL GBP 363.77

View Document

22/08/1822 August 2018 19/06/18 STATEMENT OF CAPITAL GBP 361.671

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCNAUGHT

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCNAUGHT

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 272.474

View Document

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 07/08/13 FOR FORM AR01

View Document

02/09/152 September 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS

View Document

25/08/1525 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1525 August 2015 10/08/2015

View Document

25/08/1525 August 2015 SUB-DIVISION 07/08/15

View Document

25/08/1525 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 361.671

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT 4&5 75 TRAFALGAR LANE EDINBURGH EH6 4DQ

View Document

08/06/158 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

07/04/157 April 2015 ADOPT ARTICLES 01/01/2014

View Document

07/04/157 April 2015 01/01/14 STATEMENT OF CAPITAL GBP 240

View Document

07/04/157 April 2015 SECOND FILING WITH MUD 07/08/14 FOR FORM AR01

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHARLES BROWNE MARTIN WOOD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ANTHONY ANGUS ALDERSON

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 3 75 TRAFALGAR LANE EDINBURGH EH6 4DQ SCOTLAND

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LYLE MCNAUGHT / 10/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARALD DAVEY / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCNAUGHT / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARALD DAVEY / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALTER BURDETT-COUTTS / 10/09/2012

View Document

27/08/1227 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLUM ROBERTSON GRAHAM / 19/08/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 3 75 TRAFALGUR LANE EDINBURGH EH6 4DQ

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LYLE MCNAUGHT / 07/08/2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCNAUGHT / 07/08/2010

View Document

06/11/096 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

07/09/097 September 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

25/03/0925 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 GBP NC 100/200 31/08/08

View Document

02/03/092 March 2009 NC INC ALREADY ADJUSTED 31/08/2008

View Document

04/02/094 February 2009 DIRECTOR APPOINTED WILLIAM BURDETT-COUTTS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED DAVID CALLUM ROBERTSON GRAHAM

View Document

04/02/094 February 2009 DIRECTOR APPOINTED LOUISE MCNAUGHT

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O BONNINGTON MANAGEMENT SERVICES LIMITED, SUITE 7 BONNINGTON BOND, 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

25/03/0825 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/08/0727 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O BONNINGTON MANAGEMENT SERVICES LIMITED SUITE 7 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company