Red Sixty One Limited EDINBURGH


Founded in 2002, Red Sixty One, classified under reg no. SC235054 is an active company. Currently registered at Exchange Tower EH3 8EH, Edinburgh the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 4 directors in the the company, namely Bernardus V., David G. and William B. and others. In addition one secretary - Anthony D. - is with the firm. As of 25 April 2024, there were 7 ex directors - Iain M., Jeffrey K. and others listed below. There were no ex secretaries.

Red Sixty One Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235054
Date of Incorporation Wed, 7th Aug 2002
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Bernardus V.

Position: Director

Appointed: 03 January 2022

David G.

Position: Director

Appointed: 31 August 2008

William B.

Position: Director

Appointed: 31 July 2007

Anthony D.

Position: Secretary

Appointed: 07 August 2002

Anthony D.

Position: Director

Appointed: 07 August 2002

Iain M.

Position: Director

Appointed: 22 July 2020

Resigned: 01 June 2023

Jeffrey K.

Position: Director

Appointed: 11 October 2019

Resigned: 27 December 2023

Richard L.

Position: Director

Appointed: 10 August 2015

Resigned: 06 November 2023

Charles W.

Position: Director

Appointed: 12 September 2014

Resigned: 03 July 2023

Anthony A.

Position: Director

Appointed: 12 September 2014

Resigned: 14 June 2023

Louise M.

Position: Director

Appointed: 31 August 2008

Resigned: 22 June 2017

Peter M.

Position: Director

Appointed: 07 August 2002

Resigned: 08 May 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 89733 185
Current Assets626 394750 030
Debtors577 497716 845
Net Assets Liabilities395 120173 637
Other Debtors293 713266 389
Property Plant Equipment7 6454 938
Other
Accumulated Amortisation Impairment Intangible Assets636 720808 176
Accumulated Depreciation Impairment Property Plant Equipment65 03655 278
Additions Other Than Through Business Combinations Intangible Assets 240 514
Additions Other Than Through Business Combinations Property Plant Equipment 2 415
Amortisation Rate Used For Intangible Assets 25
Amounts Owed By Group Undertakings Participating Interests268 587325 270
Amounts Owed To Group Undertakings Participating Interests 53 865
Average Number Employees During Period3329
Balances Amounts Owed To Related Parties 211 680
Bank Borrowings Overdrafts4 1675 377
Comprehensive Income Expense-1 089 558-250 613
Creditors571 867844 627
Current Tax For Period-213 603-124 521
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 148 
Depreciation Rate Used For Property Plant Equipment 10
Disposals Decrease In Amortisation Impairment Intangible Assets 3 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 401
Disposals Intangible Assets 2 999
Disposals Property Plant Equipment 14 880
Equity Settled Share-based Payments Increase Decrease In Equity237 89529 130
Fixed Assets386 426449 778
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income3 710 
Income Expense Recognised Directly In Equity698 45429 130
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions 35 280
Increase From Amortisation Charge For Year Intangible Assets 174 456
Increase From Depreciation Charge For Year Property Plant Equipment 3 643
Increase In Loans Owed To Related Parties Due To Loans Advanced 176 400
Intangible Assets378 728444 787
Intangible Assets Gross Cost1 015 4481 252 963
Investments5353
Investments Fixed Assets5353
Investments In Group Undertakings5353
Issue Equity Instruments460 559 
Net Current Assets Liabilities54 527-94 597
Number Equity Instruments Exercisable Share-based Payment Arrangement24 50027 500
Number Equity Instruments Granted Share-based Payment Arrangement53 500 
Number Equity Instruments Outstanding Share-based Payment Arrangement53 50053 500
Other Creditors268 136456 970
Other Taxation Social Security Payable200 257176 407
Profit Loss-1 089 558-250 613
Property Plant Equipment Gross Cost72 68160 216
Share-based Payment Expense Equity Settled237 89529 130
Tax Tax Credit On Profit Or Loss On Ordinary Activities-217 751-114 083
Total Assets Less Current Liabilities440 953355 181
Total Current Tax Expense Credit-213 603-114 083
Trade Creditors Trade Payables99 307152 008
Trade Debtors Trade Receivables15 197125 186
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement22
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement2 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 9th, February 2024
Free Download (17 pages)

Company search