Glasgow
G1 3NU
Scotland
Director Name | Mrs Karen Welstead |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/2 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | David James Duncan Livingstone |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB Scotland |
Director Name | Mr Ian Martin David Livingston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner House 355 Govan Road Glasgow G51 2SE Scotland |
Director Name | Lauren Harrison |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2016) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mariner House 355 Govan Road Glasgow G51 2SE Scotland |
Director Name | Hendrik Matthijs Stefanus Ferreira |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Mariner House 355 Govan Road Glasgow G51 2SE Scotland |
Director Name | Tracey Lee Shearer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2017) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Mariner House 355 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.redtheconsultancy.com/ |
---|---|
Telephone | 0141 2311170 |
Telephone region | Glasgow |
Registered Address | 4/2 14 Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Livingstone Marine Investments Limited 80.00% Ordinary |
---|---|
20 at £1 | Red Invest Pte LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,397 |
Cash | £43,990 |
Current Liabilities | £155,943 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
18 July 2018 | Delivered on: 25 July 2018 Satisfied on: 18 September 2018 Persons entitled: Quba Solutions Limited Classification: A registered charge Fully Satisfied |
---|
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 June 2021 | Registered office address changed from Unit 1C Millennium Court Burns Street Glasgow G4 9SA Scotland to 4/2 14 Mitchell Lane Glasgow G1 3NU on 9 June 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 May 2020 | Registered office address changed from Tay House Bath Street Glasgow G2 4JR Scotland to Unit 1C Millennium Court Burns Street Glasgow G4 9SA on 25 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mrs Karen Welstead on 21 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Matthew Welstead on 21 September 2018 (2 pages) |
18 September 2018 | Satisfaction of charge SC4161230001 in full (1 page) |
8 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 July 2018 | Registration of charge SC4161230001, created on 18 July 2018 (21 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 May 2017 | Registered office address changed from Mariner House 355 Govan Road Glasgow G51 2SE to Tay House Bath Street Glasgow G2 4JR on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Mariner House 355 Govan Road Glasgow G51 2SE to Tay House Bath Street Glasgow G2 4JR on 30 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Tracey Lee Shearer as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Hendrik Matthijs Stefanus Ferreira as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Hendrik Matthijs Stefanus Ferreira as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Tracey Lee Shearer as a director on 11 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 November 2016 | Termination of appointment of Lauren Harrison as a director on 4 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Lauren Harrison as a director on 4 November 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 September 2016 | Appointment of Karen Welstead as a director on 23 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of Ian Martin David Livingston as a director on 23 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Ian Martin David Livingston as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Karen Welstead as a director on 23 August 2016 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 November 2015 | Termination of appointment of David James Duncan Livingstone as a director on 26 August 2015 (2 pages) |
17 November 2015 | Termination of appointment of David James Duncan Livingstone as a director on 26 August 2015 (2 pages) |
5 November 2015 | Appointment of Matthew Welstead as a director on 26 August 2015 (3 pages) |
5 November 2015 | Appointment of Matthew Welstead as a director on 26 August 2015 (3 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages) |
1 October 2014 | Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages) |
14 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages) |
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
2 July 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
11 June 2013 | Statement of capital following an allotment of shares on 13 July 2012
|
11 June 2013 | Statement of capital following an allotment of shares on 13 July 2012
|
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page) |
15 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 May 2012 (1 page) |
4 May 2012 | Termination of appointment of David Mcewing as a director (1 page) |
4 May 2012 | Appointment of David James Duncan Livingstone as a director (2 pages) |
4 May 2012 | Termination of appointment of David Mcewing as a director (1 page) |
4 May 2012 | Termination of appointment of Roger Connon as a director (1 page) |
4 May 2012 | Appointment of David James Duncan Livingstone as a director (2 pages) |
4 May 2012 | Termination of appointment of Roger Connon as a director (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Company name changed pacific shelf 1690 LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Resolutions
|
12 April 2012 | Company name changed pacific shelf 1690 LIMITED\certificate issued on 12/04/12
|
3 February 2012 | Incorporation (46 pages) |
3 February 2012 | Incorporation (46 pages) |