Advanced company searchLink opens in new window

RED SIXTY ONE LIMITED

Company number SC235054

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)
09 Feb 2024 AA Accounts for a small company made up to 31 December 2022
09 Jan 2024 TM01 Termination of appointment of Jeffrey Daniel Koets as a director on 27 December 2023
10 Nov 2023 TM01 Termination of appointment of Richard Cameron Lewis as a director on 6 November 2023
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Charles Browne Martin Wood as a director on 3 July 2023
14 Jun 2023 TM01 Termination of appointment of Anthony Angus Alderson as a director on 14 June 2023
13 Jun 2023 TM01 Termination of appointment of Iain Ruaraidh Mackay as a director on 1 June 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 1,067.951
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Feb 2022 MR01 Registration of charge SC2350540003, created on 23 February 2022
22 Feb 2022 MR04 Satisfaction of charge SC2350540002 in full
17 Jan 2022 AP01 Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director on 3 January 2022
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 Sep 2021 MR01 Registration of charge SC2350540002, created on 27 August 2021
23 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
04 May 2021 CH01 Director's details changed for Anthony Harald Davey on 1 June 2013
30 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 549.502
01 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Empowered to allot as if section 561 did not apply 30/11/2020
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 503.588
16 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association