Company NameShallow Red Limited
Company StatusDissolved
Company NumberSC226487
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameDeep Blue Engineering Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gareth Forbes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressElectro-Flow Controls Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameAlan Murray Clark
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Colthill Circle
Milltimber
Aberdeen
Aberdeenshire
AB13 0EH
Scotland
Director NameAlan John Reid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadshade Road
Westhill
Aberdeenshire
AB32 6AR
Scotland
Secretary NameAlan Murray Clark
NationalityBritish
StatusResigned
Appointed03 January 2002(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Colthill Circle
Milltimber
Aberdeen
Aberdeenshire
AB13 0EH
Scotland
Director NameMr Andrew Powell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitedeepblue-engineering.com
Email address[email protected]
Telephone01224 820444
Telephone regionAberdeen

Location

Registered AddressCms Cameron McKenna Nabarro Olswang Llp
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

31 at £1Amanda Clark
31.00%
Ordinary A
26 at £1Alan Reid
26.00%
Ordinary A
24 at £1Suzanne Reid
24.00%
Ordinary A
19 at £1Alan Clark
19.00%
Ordinary A

Financials

Year2014
Net Worth£554,894
Cash£413,573
Current Liabilities£459,662

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 September 2015Delivered on: 28 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
22 March 2016Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page)
22 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Appointment of Mr Gareth Forbes as a director on 11 December 2015 (2 pages)
28 September 2015Registration of charge SC2264870001, created on 16 September 2015 (19 pages)
8 September 2015Termination of appointment of Alan John Reid as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Alan Murray Clark as a secretary on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Andrew Powell as a director on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of Alan Murray Clark as a director on 31 August 2015 (1 page)
4 September 2015Memorandum and Articles of Association (16 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2015Director's details changed for Alan John Reid on 11 July 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 100
(4 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2012Change of share class name or designation (2 pages)
22 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Director's details changed for Alan John Reid on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alan Murray Clark on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Alan John Reid on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alan Murray Clark on 4 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 20/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 20/12/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 20/12/05; full list of members (7 pages)
30 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 20/12/03; full list of members (7 pages)
12 November 2003Director's particulars changed (1 page)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 June 2003Director's particulars changed (1 page)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
4 December 2002Ad 26/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
20 December 2001Incorporation (18 pages)