Company NameRed Sixty One Limited
Company StatusActive
Company NumberSC235054
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Harald Davey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAnthony Harald Davey
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr William Walter Burdett-Coutts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ola Evelix Road
Dornoch
Sutherland
IV25 3HR
Scotland
Director NameMr Bernardus Johannes Arnoldus Van Schriek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed03 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChair Person
Country of ResidenceNetherlands
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Peter Lyle McNaught
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Papermill Wynd
Edinburgh
EH7 4QL
Scotland
Director NameLouise McNaught
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Papermill Wynd
Edinburgh
EH7 4QL
Scotland
Director NameMr Anthony Angus Alderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Brighton Terrace
Edinburgh
EH15 1LR
Scotland
Director NameMr Charles Browne Martin Wood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashchurch Terrace
London
W12 9SL
Director NameMr Richard Cameron Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(13 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Director NameMr Jeffrey Daniel Koets
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 December 2023)
RoleChief Operations Officer
Country of ResidenceCanada
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Iain Ruaraidh Mackay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.red61.com
Email address[email protected]

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£199,110
Cash£21,426
Current Liabilities£44,632

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

23 February 2022Delivered on: 23 February 2022
Persons entitled: Tix Investments Bv

Classification: A registered charge
Particulars: (I) all intellectual property rights (being all trademarks, service marks, rights (registered or unregistered) in any designs; applications for any of the foregoing; trade or business names; rights to domain names; copyright (including rights in computer software) and topography rights; lending and rental rights; know how; secret formulae and processes; and other confidential and proprietary knowledge and information; rights protecting goodwill and reputation; all rights to carry on actions for passing off; database rights and rights under licences and consents in relation to such things and all rights or forms of protection of a similar nature to any of the foregoing or having equivalent effect anywhere in the world relating to the project (as defined in the charge) and all source code relating to it, (ii) all intellectual property rights in the project and (iii) any other intellectual property rights made in the course of the development of the project.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
27 August 2021Delivered on: 9 September 2021
Persons entitled: Factortech Limited

Classification: A registered charge
Particulars: (I) all intellectual property rights (being all trademarks, service marks, rights (registered or unregistered) in any designs; applications for any of the foregoing; trade or business names; rights to domain names; copyright (including rights in computer software) and topography rights; lending and rental rights; know how; secret formulae and processes; and other confidential and proprietary knowledge and information; rights protecting goodwill and reputation; all rights to carry on actions for passing off; database rights and rights under licences and consents in relation to such things and all rights or forms of protection of a similar nature to any of the foregoing or having equivalent effect anywhere in the world relating to the project (as defined in the charge) and all source code relating to it, (ii) all intellectual property rights in the project and (iii) any other intellectual property rights made in the course of the development of the project.
Outstanding
15 December 2006Delivered on: 23 December 2006
Satisfied on: 28 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
3 July 2023Termination of appointment of Charles Browne Martin Wood as a director on 3 July 2023 (1 page)
14 June 2023Termination of appointment of Anthony Angus Alderson as a director on 14 June 2023 (1 page)
13 June 2023Termination of appointment of Iain Ruaraidh Mackay as a director on 1 June 2023 (1 page)
5 June 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 1,067.951
(4 pages)
2 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (19 pages)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 February 2022Registration of charge SC2350540003, created on 23 February 2022 (16 pages)
22 February 2022Satisfaction of charge SC2350540002 in full (1 page)
17 January 2022Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director on 3 January 2022 (2 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (19 pages)
9 September 2021Registration of charge SC2350540002, created on 27 August 2021 (16 pages)
23 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
4 May 2021Director's details changed for Anthony Harald Davey on 1 June 2013 (2 pages)
30 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 549.502
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 503.588
(3 pages)
1 December 2020Resolutions
  • RES13 ‐ Empowered to allot as if section 561 did not apply 30/11/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
13 August 2020Memorandum and Articles of Association (28 pages)
13 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 458.993
(3 pages)
12 August 2020Memorandum and Articles of Association
  • ANNOTATION Clarification This set of amending Articles of Association is a duplicate of the document that was submitted on 06/08/2020 and registered on 13/08/2020.
(28 pages)
12 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
27 July 2020Appointment of Mr Iain Ruaraidh Mackay as a director on 22 July 2020 (2 pages)
10 July 2020Second filing of Confirmation Statement dated 7 August 2019 (8 pages)
27 May 2020Registered office address changed from 1 Papermill Wynd Edinburgh EH7 4QL to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 May 2020 (1 page)
23 October 2019Appointment of Mr Jeffrey Daniel Koets as a director on 11 October 2019 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 August 201907/08/19 Statement of Capital gbp 422.259 (6 pages)
17 January 2019Second filing of Confirmation Statement dated 07/08/2018 (13 pages)
17 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 422.259
(4 pages)
17 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 August 2018Second filing of a statement of capital following an allotment of shares on 19 June 2018
  • GBP 363.77
(7 pages)
22 August 2018Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/01/2019
(6 pages)
22 August 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 361.671
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/08/2018
(3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 June 2018Termination of appointment of Peter Lyle Mcnaught as a director on 8 May 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 December 2016 (11 pages)
5 January 2018Accounts for a small company made up to 31 December 2016 (11 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Louise Mcnaught as a director on 22 June 2017 (1 page)
1 August 2017Termination of appointment of Louise Mcnaught as a director on 22 June 2017 (1 page)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
7 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 272.474
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 272.474
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders (8 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders (8 pages)
2 September 2015Second filing of SH01 previously delivered to Companies House (6 pages)
2 September 2015Second filing of SH01 previously delivered to Companies House (6 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (19 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (19 pages)
28 August 2015Appointment of Mr Richard Cameron Lewis as a director on 10 August 2015 (2 pages)
28 August 2015Appointment of Mr Richard Cameron Lewis as a director on 10 August 2015 (2 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 07/08/2015
(2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
25 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 361.671
(4 pages)
25 August 2015Sub-division of shares on 7 August 2015 (5 pages)
25 August 2015Sub-division of shares on 7 August 2015 (5 pages)
25 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 361.671
(4 pages)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
15 June 2015Registered office address changed from Unit 4&5 75 Trafalgar Lane Edinburgh EH6 4DQ to 1 Papermill Wynd Edinburgh EH7 4QL on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Unit 4&5 75 Trafalgar Lane Edinburgh EH6 4DQ to 1 Papermill Wynd Edinburgh EH7 4QL on 15 June 2015 (1 page)
8 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 April 2015Statement 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.
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 240
(4 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 April 2015Statement 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.
(5 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages)
7 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages)
1 April 2015Appointment of Mr Charles Browne Martin Wood as a director on 12 September 2014 (2 pages)
1 April 2015Appointment of Mr Anthony Angus Alderson as a director on 12 September 2014 (2 pages)
1 April 2015Appointment of Mr Anthony Angus Alderson as a director on 12 September 2014 (2 pages)
1 April 2015Appointment of Mr Charles Browne Martin Wood as a director on 12 September 2014 (2 pages)
3 September 2014Annual return made up to 7 August 2014 with a 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.
(8 pages)
3 September 2014Annual return made up to 7 August 2014 with a 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.
(8 pages)
3 September 2014Annual return made up to 7 August 2014 with a 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.
(8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Annual return made up to 7 August 2013 with a 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.
(8 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 170
(7 pages)
30 August 2013Annual return made up to 7 August 2013 with a 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.
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
10 September 2012Director's details changed for Mr William Walter Burdett-Coutts on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Anthony Harald Davey on 10 September 2012 (1 page)
10 September 2012Director's details changed for Louise Mcnaught on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr William Walter Burdett-Coutts on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Anthony Harald Davey on 10 September 2012 (1 page)
10 September 2012Director's details changed for Anthony Harald Davey on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Lyle Mcnaught on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Louise Mcnaught on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Lyle Mcnaught on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Anthony Harald Davey on 10 September 2012 (2 pages)
27 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
27 August 2012Director's details changed for David Callum Robertson Graham on 19 August 2012 (2 pages)
27 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
27 August 2012Director's details changed for David Callum Robertson Graham on 19 August 2012 (2 pages)
27 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
13 August 2012Registered office address changed from Unit 3 75 Trafalgur Lane Edinburgh EH6 4DQ on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Unit 3 75 Trafalgur Lane Edinburgh EH6 4DQ on 13 August 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
7 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
25 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
25 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 March 2009Gbp nc 100/200\31/08/08 (1 page)
2 March 2009Ad 31/08/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
2 March 2009Gbp nc 100/200\31/08/08 (1 page)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 March 2009Ad 31/08/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages)
4 February 2009Director appointed william burdett-coutts (3 pages)
4 February 2009Director appointed louise mcnaught (2 pages)
4 February 2009Director appointed david callum robertson graham (1 page)
4 February 2009Director appointed david callum robertson graham (1 page)
4 February 2009Director appointed william burdett-coutts (3 pages)
4 February 2009Director appointed louise mcnaught (2 pages)
5 December 2008Return made up to 07/08/08; full list of members (4 pages)
5 December 2008Return made up to 07/08/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o bonnington management services LIMITED, suite 7 bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o bonnington management services LIMITED, suite 7 bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
25 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 August 2007Return made up to 07/08/07; no change of members
  • 363(287) ‐ Registered office changed on 27/08/07
(5 pages)
27 August 2007Return made up to 07/08/07; no change of members
  • 363(287) ‐ Registered office changed on 27/08/07
(5 pages)
11 July 2007Amended accounts made up to 31 August 2006 (9 pages)
11 July 2007Amended accounts made up to 31 August 2006 (9 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
10 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
10 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
11 September 2006Registered office changed on 11/09/06 from: c/o bonnington management services LIMITED suite 7 2 anderson place edinburgh EH6 5NP (1 page)
11 September 2006Return made up to 07/08/06; full list of members (7 pages)
11 September 2006Registered office changed on 11/09/06 from: c/o bonnington management services LIMITED suite 7 2 anderson place edinburgh EH6 5NP (1 page)
11 September 2006Return made up to 07/08/06; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 October 2005Return made up to 07/08/05; full list of members (7 pages)
17 October 2005Return made up to 07/08/05; full list of members (7 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 January 2005Return made up to 07/08/04; full list of members (7 pages)
17 January 2005Return made up to 07/08/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
7 August 2002Incorporation (15 pages)
7 August 2002Incorporation (15 pages)