Company NameR6 Ventures Limited
Company StatusActive
Company NumberSC596422
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Alexander Appleton-Metcalfe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Jamie Parratt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Adam Geoffrey Shaw
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Secretary NameMr Jamie Parratt
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address91 Strathern Road Broughty Ferry
Dundee
DD5 1JT
Scotland

Location

Registered Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title numbers MID69037 and MID7690, as more particularly described in the instrument.
Outstanding
26 May 2020Delivered on: 28 May 2020
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2020Delivered on: 28 May 2020
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2018Delivered on: 13 June 2018
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1, queen anne drive, newbridge being the subjects registered in the land register of scotland under title number MID69037; and (2) all and whole the subjects known as and forming unit 2, lochend industrial estate, queen anne drive, edinburgh being the subjects registered in the land register of scotland under title number MID7690; together with (one) the whole parts, privileges and pertinents thereof; (two) the rights common mutual and otherwise pertaining thereto; and (three) the whole right, title and interest of the chargor, present and future, in and to the subjects secured by this standard security.
Outstanding
5 June 2018Delivered on: 11 June 2018
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Outstanding
5 June 2018Delivered on: 11 June 2018
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
4 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 December 2020Satisfaction of charge SC5964220005 in full (4 pages)
23 December 2020Satisfaction of charge SC5964220004 in full (4 pages)
23 December 2020Satisfaction of charge SC5964220006 in full (4 pages)
5 December 2020Satisfaction of charge SC5964220002 in full (4 pages)
5 December 2020Satisfaction of charge SC5964220001 in full (4 pages)
5 December 2020Satisfaction of charge SC5964220003 in full (4 pages)
2 June 2020Registration of charge SC5964220006, created on 1 June 2020 (17 pages)
28 May 2020Registration of charge SC5964220004, created on 28 May 2020 (17 pages)
28 May 2020Registration of charge SC5964220005, created on 26 May 2020 (11 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 June 2018Registration of charge SC5964220003, created on 12 June 2018 (12 pages)
11 June 2018Registration of charge SC5964220002, created on 5 June 2018 (50 pages)
11 June 2018Registration of charge SC5964220001, created on 5 June 2018 (19 pages)
8 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-08
  • GBP 4
(24 pages)