SHALLOW RED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHALLOW RED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226487
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHALLOW RED LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SHALLOW RED LIMITED located?

    Registered Office Address
    Cms Cameron Mckenna Nabarro Olswang Llp
    6 Queens Road
    AB15 4ZT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SHALLOW RED LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEP BLUE ENGINEERING SOLUTIONS LIMITEDDec 20, 2001Dec 20, 2001

    What are the latest accounts for SHALLOW RED LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SHALLOW RED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 6 Queens Road Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on May 28, 2019

    1 pagesAD01

    Registered office address changed from Broadfold Road Bridge of Don Industrial Estate Aberdeen AB23 8EE to 6 Queens Road Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on May 28, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2019

    RES15

    Satisfaction of charge SC2264870001 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Gareth Forbes as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Powell as a director on Dec 11, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Registration of charge SC2264870001, created on Sep 16, 2015

    19 pagesMR01

    Appointment of Mr Andrew Powell as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of Alan John Reid as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Alan Murray Clark as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Alan Murray Clark as a secretary on Aug 31, 2015

    1 pagesTM02

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Alan John Reid on Jul 11, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of SHALLOW RED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORBES, Gareth
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Electro-Flow Controls Ltd
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Electro-Flow Controls Ltd
    Scotland
    ScotlandBritishChief Financial Officer206342540001
    CLARK, Alan Murray
    59 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    Secretary
    59 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    BritishEngineer79742740002
    PF & S (SECRETARIES) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Secretary
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015880001
    CLARK, Alan Murray
    59 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    Director
    59 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    United KingdomBritishEngineer79742740002
    POWELL, Andrew
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Hareness Road
    Scotland
    Director
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Hareness Road
    Scotland
    United KingdomBritishFinance Director200785110001
    REID, Alan John
    Broadshade Road
    AB32 6AR Westhill
    18
    Aberdeenshire
    Scotland
    Director
    Broadshade Road
    AB32 6AR Westhill
    18
    Aberdeenshire
    Scotland
    United KingdomBritishEngineer79742660006
    PF & S (DIRECTORS) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Director
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015870001

    Who are the persons with significant control of SHALLOW RED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intercede (Scotland) 1 Limited
    Queens Road
    AB15 4ZT Aberdeen
    6 Queen's Road
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4ZT Aberdeen
    6 Queen's Road
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc363987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SHALLOW RED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2015
    Delivered On Sep 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 28, 2015Registration of a charge (MR01)
    • Dec 09, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0