Background WavePink WaveYellow Wave

PROJECT RED HOLDCO 1 LIMITED (SC853360)

PROJECT RED HOLDCO 1 LIMITED (SC853360) is an active UK company. incorporated on 24 June 2025. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). PROJECT RED HOLDCO 1 LIMITED has been registered for 0 years. Current directors include CLINTON, Nicholas Francis Apps, RHODES, Stephen Grant.

Company Number
SC853360
Status
active
Type
ltd
Incorporated
24 June 2025
Age
0 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
CLINTON, Nicholas Francis Apps, RHODES, Stephen Grant
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT RED HOLDCO 1 LIMITED

PROJECT RED HOLDCO 1 LIMITED is an active company incorporated on 24 June 2025 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). PROJECT RED HOLDCO 1 LIMITED was registered 0 years ago.(SIC: 46719)

Status

active

Active since N/A years ago

Company No

SC853360

LTD Company

Age

N/A Years

Incorporated 24 June 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
Period: 24 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

7 West Road Brechin Business Park Brechin DD9 6RJ Scotland
From: 24 June 2025To: 18 September 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Capital Update
Jul 25
Capital Update
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLINTON, Nicholas Francis Apps

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1976
Director
Appointed 31 Jul 2025

RHODES, Stephen Grant

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1973
Director
Appointed 31 Jul 2025

CARNEGIE, Kevin Ian

Resigned
West Road, BrechinDD9 6RJ
Born February 1970
Director
Appointed 24 Jun 2025
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Kevin Ian Carnegie

Ceased
West Road, BrechinDD9 6RJ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Current Shortened
18 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
CAP-SSCAP-SS
Legacy
31 July 2025
SH20SH20
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
CAP-SSCAP-SS
Legacy
31 July 2025
SH20SH20
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Incorporation Company
24 June 2025
NEWINCIncorporation