RED SIXTY ONE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4QL

Company number SC235054
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address 1 PAPERMILL WYND, EDINBURGH, EH7 4QL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of RED SIXTY ONE LIMITED are www.redsixtyone.co.uk, and www.red-sixty-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Red Sixty One Limited is a Private Limited Company. The company registration number is SC235054. Red Sixty One Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Red Sixty One Limited is 1 Papermill Wynd Edinburgh Eh7 4ql. . DAVEY, Anthony Harald is a Secretary of the company. ALDERSON, Anthony Angus is a Director of the company. BURDETT-COUTTS, William Walter is a Director of the company. DAVEY, Anthony Harald is a Director of the company. GRAHAM, David Callum Robertson is a Director of the company. LEWIS, Richard Cameron is a Director of the company. MCNAUGHT, Louise is a Director of the company. MCNAUGHT, Peter Lyle is a Director of the company. WOOD, Charles Browne Martin is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
DAVEY, Anthony Harald
Appointed Date: 07 August 2002

Director
ALDERSON, Anthony Angus
Appointed Date: 12 September 2014
54 years old

Director
BURDETT-COUTTS, William Walter
Appointed Date: 31 July 2007
70 years old

Director
DAVEY, Anthony Harald
Appointed Date: 07 August 2002
64 years old

Director
GRAHAM, David Callum Robertson
Appointed Date: 31 August 2008
82 years old

Director
LEWIS, Richard Cameron
Appointed Date: 10 August 2015
53 years old

Director
MCNAUGHT, Louise
Appointed Date: 31 August 2008
61 years old

Director
MCNAUGHT, Peter Lyle
Appointed Date: 07 August 2002
64 years old

Director
WOOD, Charles Browne Martin
Appointed Date: 12 September 2014
52 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 August 2002
Appointed Date: 07 August 2002

RED SIXTY ONE LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
21 Oct 2015
Total exemption full accounts made up to 31 December 2014
07 Sep 2015
Statement of capital following an allotment of shares on 7 August 2015
  • GBP 272.474

04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
...
... and 59 more events
08 Aug 2002
New secretary appointed;new director appointed
08 Aug 2002
Secretary resigned
08 Aug 2002
Director resigned
08 Aug 2002
New director appointed
07 Aug 2002
Incorporation

RED SIXTY ONE LIMITED Charges

15 December 2006
Floating charge
Delivered: 23 December 2006
Status: Satisfied on 28 July 2015
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…