Company NameRed The Consultancy Europe Limited
DirectorsMatthew Welstead and Karen Welstead
Company StatusActive
Company NumberSC416123
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Previous NamePacific Shelf 1690 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew Welstead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleRecuitment Consultant
Country of ResidenceScotland
Correspondence Address4/2 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Karen Welstead
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameDavid James Duncan Livingstone
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Kingsborough Gardens
Dowanhill
Glasgow
G12 9QB
Scotland
Director NameMr Ian Martin David Livingston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House 355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameLauren Harrison
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2016)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMariner House 355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameHendrik Matthijs Stefanus Ferreira
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMariner House 355 Govan Road
Glasgow
G51 2SE
Scotland
Director NameTracey Lee Shearer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2017)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressMariner House 355 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.redtheconsultancy.com/
Telephone0141 2311170
Telephone regionGlasgow

Location

Registered Address4/2 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Livingstone Marine Investments Limited
80.00%
Ordinary
20 at £1Red Invest Pte LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£82,397
Cash£43,990
Current Liabilities£155,943

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

18 July 2018Delivered on: 25 July 2018
Satisfied on: 18 September 2018
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Fully Satisfied

Filing History

15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 June 2021Registered 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 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
22 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 May 2020Registered 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 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 September 2018Director's details changed for Mrs Karen Welstead on 21 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Matthew Welstead on 21 September 2018 (2 pages)
18 September 2018Satisfaction of charge SC4161230001 in full (1 page)
8 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 July 2018Registration of charge SC4161230001, created on 18 July 2018 (21 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Tracey Lee Shearer as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Hendrik Matthijs Stefanus Ferreira as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Hendrik Matthijs Stefanus Ferreira as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Tracey Lee Shearer as a director on 11 May 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 November 2016Termination of appointment of Lauren Harrison as a director on 4 November 2016 (1 page)
10 November 2016Termination of appointment of Lauren Harrison as a director on 4 November 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 September 2016Appointment of Karen Welstead as a director on 23 August 2016 (3 pages)
5 September 2016Termination of appointment of Ian Martin David Livingston as a director on 23 August 2016 (2 pages)
5 September 2016Termination of appointment of Ian Martin David Livingston as a director on 23 August 2016 (2 pages)
5 September 2016Appointment of Karen Welstead as a director on 23 August 2016 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
17 November 2015Termination of appointment of David James Duncan Livingstone as a director on 26 August 2015 (2 pages)
17 November 2015Termination of appointment of David James Duncan Livingstone as a director on 26 August 2015 (2 pages)
5 November 2015Appointment of Matthew Welstead as a director on 26 August 2015 (3 pages)
5 November 2015Appointment of Matthew Welstead as a director on 26 August 2015 (3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Tracey Lee Shearer as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Hendrik Matthijs Stefanus Ferreira as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Ian Livingstone as a director on 1 October 2014 (3 pages)
1 October 2014Appointment of Lauren Harrison as a director on 1 October 2014 (3 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (16 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/04/2014.
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/04/2014.
(4 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/04/2014.
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
2 July 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
11 June 2013Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Flat 2 12 Kingsborough Gardens Dowanhill Glasgow G12 9QB United Kingdom on 1 November 2012 (1 page)
15 May 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 May 2012Registered 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 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 May 2012Registered 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 2012Termination of appointment of David Mcewing as a director (1 page)
4 May 2012Appointment of David James Duncan Livingstone as a director (2 pages)
4 May 2012Termination of appointment of David Mcewing as a director (1 page)
4 May 2012Termination of appointment of Roger Connon as a director (1 page)
4 May 2012Appointment of David James Duncan Livingstone as a director (2 pages)
4 May 2012Termination of appointment of Roger Connon as a director (1 page)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(1 page)
12 April 2012Company name changed pacific shelf 1690 LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(1 page)
12 April 2012Company name changed pacific shelf 1690 LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
3 February 2012Incorporation (46 pages)
3 February 2012Incorporation (46 pages)