Beaconsfield
HP9 1NB
Director Name | Mr Anders Stahlschmidt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 February 2021(44 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | General Counsel, Danfoss A/S |
Country of Residence | Denmark |
Correspondence Address | 23 Wycombe End Beaconsfield HP9 1NB |
Director Name | Mr Nick Andrew Wanless |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(44 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wycombe End Beaconsfield HP9 1NB |
Director Name | Leif Bruhn |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2023(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Digital Displacement |
Country of Residence | Scotland |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Margaret Caldwell Salter |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1994) |
Role | Author |
Correspondence Address | 27 Blackford Road Edinburgh Lothian EH9 2DT Scotland |
Director Name | Mr Stephen Hugh Salter |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(12 years, 4 months after company formation) |
Appointment Duration | 29 years (resigned 30 June 2018) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 27 Blackford Road Edinburgh EH9 2DT Scotland |
Secretary Name | Miss Jessie Fisher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 41-44 Mortonhall Road Edinburgh Midlothian EH9 2HN Scotland |
Director Name | Prof William Hugh Salvin Rampen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Merchiston Crescent Edinburgh EH10 5AN Scotland |
Secretary Name | Prof William Hugh Salvin Rampen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 February 2014) |
Role | Senior Research Fellow |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Waverley Duncan Cameron |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(20 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Dr Niall James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Dr Uwe Bernhard Pascal Stein |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2010(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Tomokazu Sano |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 November 2010(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WL |
Director Name | Atsushi Maekawa |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2010(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2011) |
Role | Senior Vice President, Deputy General Manager |
Country of Residence | Japan |
Correspondence Address | 17-21 East Mayfield Edinburgh Midlothian EH9 1SE Scotland |
Director Name | Masahide Umaya |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3-1, Minatomirai 3-Chome Nishi-Ku Yokohama Kanagawa 220-8401 |
Director Name | Akio Fukui |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 2012(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WL |
Director Name | Mr Pierre Joly |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2012(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Mr Toshiro Yaginuma |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 November 2012(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6WL |
Director Name | Mr Takayuki Matsumoto |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 2014(37 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 December 2018) |
Role | Engineer |
Country of Residence | Japan |
Correspondence Address | 12 Hishiki-Cho Naka-Ku Yokohama Japan |
Director Name | Mr Shin Maekawa |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 February 2014(37 years after company formation) |
Appointment Duration | 5 years (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Hishiki-Cho Naka-Ku Yokohama Japan |
Secretary Name | Mrs Honor Clare Bentley |
---|---|
Status | Resigned |
Appointed | 19 February 2014(37 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland |
Director Name | Mr Tadashi Asahina |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 August 2015(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Mr Alasdair Robertson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(38 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Mrs Marion Agnes King |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2019) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Mr Toshide Noguchi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 December 2018(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Nishikinocho Naka-Ku Yokohama Kanagawa 231 8715 |
Director Name | Mr Thomas Mathiesen Auerbach |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2019(42 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2021) |
Role | Finance Manager |
Country of Residence | Denmark |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Mr Jeff Lee Herrin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2019(42 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2021) |
Role | Engineering Manager |
Country of Residence | United States |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Mr Eric Dean Bretey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2019(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB Scotland |
Director Name | Ignacio Termenon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 November 2021(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Website | artemisip.com |
---|---|
Telephone | 0131 4406260 |
Telephone region | Edinburgh |
Registered Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
186.2k at £0.01 | Mitsubishi Heavy Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,388,923 |
Gross Profit | £1,841,652 |
Net Worth | £3,869,972 |
Cash | £2,869,178 |
Current Liabilities | £345,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
4 March 2021 | Director's details changed for Mr Eric Dean Bretey on 1 February 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Honor Clare Bentley as a secretary on 1 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Thomas Mathiesen Auerbach as a director on 1 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Jeff Lee Herrin as a director on 1 February 2021 (1 page) |
3 March 2021 | Appointment of Anders Stahlschmidt as a director on 1 February 2021 (2 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Memorandum and Articles of Association (36 pages) |
3 March 2021 | Appointment of Torben Jessen Christensen as a director on 1 February 2021 (2 pages) |
3 March 2021 | Appointment of Nick Andrew Wanless as a director on 1 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Niall James Caldwell as a director on 1 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Pierre Joly as a director on 1 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Alasdair Robertson as a director on 1 February 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
15 January 2021 | Termination of appointment of Tadashi Asahina as a director on 8 January 2021 (1 page) |
15 January 2021 | Cessation of Mitsubishi Heavy Industries Ltd as a person with significant control on 8 January 2021 (1 page) |
15 January 2021 | Termination of appointment of William Hugh Salvin Rampen as a director on 8 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Uwe Bernhard Pascal Stein as a director on 8 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Toshide Noguchi as a director on 8 January 2021 (1 page) |
5 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
18 December 2019 | Termination of appointment of Marion Agnes King as a director on 12 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 March 2019 | Appointment of Mr Eric Dean Bretey as a director on 21 February 2019 (2 pages) |
5 March 2019 | Resolutions
|
4 March 2019 | Appointment of Mr Jeff Lee Herrin as a director on 21 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Tomokazu Sano as a director on 21 February 2019 (1 page) |
4 March 2019 | Notification of Danfoss Scotland Limited as a person with significant control on 21 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Thomas Mathiesen Auerbach as a director on 21 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Shin Maekawa as a director on 21 February 2019 (1 page) |
4 March 2019 | Change of details for Mitsubishi Heavy Industries Ltd as a person with significant control on 21 February 2019 (2 pages) |
18 January 2019 | Appointment of Mr Toshide Noguchi as a director on 27 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Takayuki Matsumoto as a director on 27 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
3 July 2018 | Termination of appointment of Stephen Hugh Salter as a director on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mrs Marion Agnes King as a director on 1 July 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
24 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
2 February 2016 | Appointment of Mr Alasdair Robertson as a director on 28 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Alasdair Robertson as a director on 28 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Waverley Duncan Cameron as a director on 13 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Waverley Duncan Cameron as a director on 13 November 2015 (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 September 2015 | Full accounts made up to 31 March 2015 (28 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (28 pages) |
27 August 2015 | Appointment of Mr Tadashi Asahina as a director on 26 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Tadashi Asahina as a director on 26 August 2015 (2 pages) |
25 June 2015 | Registered office address changed from Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland to Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland to Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB on 25 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 23 June 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 October 2014 | Termination of appointment of William Hugh Salvin Rampen as a secretary on 19 February 2014 (1 page) |
6 October 2014 | Termination of appointment of William Hugh Salvin Rampen as a secretary on 19 February 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 February 2014 | Appointment of Mr Shin Maekawa as a director (2 pages) |
25 February 2014 | Director's details changed for Mr Takayuki Matsumoto on 19 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Takayuki Matsumoto on 19 February 2014 (2 pages) |
25 February 2014 | Appointment of Mr Shin Maekawa as a director (2 pages) |
20 February 2014 | Appointment of Mr Takayuki Matsumoto as a director (2 pages) |
20 February 2014 | Secretary's details changed for Doctor William Hugh Salvin Rampen on 19 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Akio Fukui as a director (1 page) |
20 February 2014 | Termination of appointment of Toshiro Yaginuma as a director (1 page) |
20 February 2014 | Appointment of Mr Takayuki Matsumoto as a director (2 pages) |
20 February 2014 | Appointment of Mrs Honor Clare Bentley as a secretary (2 pages) |
20 February 2014 | Appointment of Mrs Honor Clare Bentley as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Akio Fukui as a director (1 page) |
20 February 2014 | Termination of appointment of Masahide Umaya as a director (1 page) |
20 February 2014 | Secretary's details changed for Doctor William Hugh Salvin Rampen on 19 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Toshiro Yaginuma as a director (1 page) |
20 February 2014 | Termination of appointment of Masahide Umaya as a director (1 page) |
7 October 2013 | Director's details changed for Akio Fukui on 31 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Tomokazu Sano on 30 September 2013 (2 pages) |
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Director's details changed for Akio Fukui on 31 October 2012 (2 pages) |
7 October 2013 | Director's details changed for Dr Uwe Bernhard Pascal Stein on 30 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Dr Uwe Bernhard Pascal Stein on 30 September 2013 (2 pages) |
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Director's details changed for Tomokazu Sano on 30 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Masahide Umaya on 30 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Masahide Umaya on 30 September 2013 (2 pages) |
15 August 2013 | Director's details changed for Doctor William Hugh Salvin Rampen on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Doctor Niall James Caldwell on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Doctor William Hugh Salvin Rampen on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Doctor Niall James Caldwell on 1 August 2013 (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
15 November 2012 | Appointment of Mr Toshiro Yaginuma as a director (2 pages) |
15 November 2012 | Appointment of Mr Toshiro Yaginuma as a director (2 pages) |
14 November 2012 | Director's details changed for Waverley Duncan Cameron on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Doctor Niall James Caldwell on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Doctor Niall James Caldwell on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Doctor William Hugh Salvin Rampen on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Waverley Duncan Cameron on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Doctor William Hugh Salvin Rampen on 14 November 2012 (2 pages) |
13 November 2012 | Appointment of Mr Pierre Joly as a director (2 pages) |
13 November 2012 | Appointment of Mr Pierre Joly as a director (2 pages) |
26 October 2012 | Director's details changed for Doctor Naill James Caldwell on 30 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Director's details changed for Doctor Naill James Caldwell on 30 September 2012 (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 11 July 2011
|
9 October 2012 | Statement of capital following an allotment of shares on 11 July 2011
|
3 April 2012 | Appointment of Akio Fukui as a director (3 pages) |
3 April 2012 | Appointment of Akio Fukui as a director (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Termination of appointment of Atsushi Maekawa as a director (2 pages) |
7 April 2011 | Appointment of Masahide Umaya as a director (3 pages) |
7 April 2011 | Appointment of Masahide Umaya as a director (3 pages) |
7 April 2011 | Termination of appointment of Atsushi Maekawa as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
15 December 2010 | Appointment of Atsushi Maekawa as a director (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Appointment of Tomokazu Sano as a director (3 pages) |
15 December 2010 | Appointment of Tomokazu Sano as a director (3 pages) |
15 December 2010 | Appointment of Atsushi Maekawa as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
15 December 2010 | Resolutions
|
15 October 2010 | Appointment of Dr Uwe Bernhard Pascal Stein as a director (3 pages) |
15 October 2010 | Appointment of Dr Uwe Bernhard Pascal Stein as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Memorandum and Articles of Association (10 pages) |
30 September 2010 | Memorandum and Articles of Association (10 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2009 | Appointment of Doctor Naill James Caldwell as a director (2 pages) |
24 November 2009 | Appointment of Doctor Naill James Caldwell as a director (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 30/09/06; full list of members (11 pages) |
28 December 2006 | Return made up to 30/09/06; full list of members (11 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
19 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 February 2003 | Return made up to 30/09/02; full list of members
|
18 February 2003 | Return made up to 30/09/02; full list of members
|
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
23 January 2003 | S-div 21/01/03 (1 page) |
23 January 2003 | S-div 21/01/03 (1 page) |
30 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
30 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 March 2001 | Ad 06/03/01--------- £ si 10@1=10 £ ic 1040/1050 (2 pages) |
12 March 2001 | Ad 06/03/01--------- £ si 10@1=10 £ ic 1040/1050 (2 pages) |
8 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
8 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
25 October 2000 | Ad 24/10/00--------- £ si 5@1=5 £ ic 1035/1040 (2 pages) |
25 October 2000 | Ad 24/10/00--------- £ si 5@1=5 £ ic 1035/1040 (2 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 41 charlotte square edinburgh 2 (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 41 charlotte square edinburgh 2 (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 May 1998 | Ad 24/03/98-06/04/98 £ si 1013@1=1013 £ ic 2/1015 (2 pages) |
14 May 1998 | Ad 24/03/98-06/04/98 £ si 1013@1=1013 £ ic 2/1015 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
11 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
11 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
9 December 1997 | Return made up to 30/09/97; full list of members (4 pages) |
9 December 1997 | Return made up to 30/09/97; full list of members (4 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 January 1997 | Return made up to 30/09/96; no change of members (4 pages) |
6 January 1997 | Return made up to 30/09/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 December 1995 | Return made up to 30/09/95; no change of members
|
15 December 1995 | Return made up to 30/09/95; no change of members
|
10 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 April 1994 | Memorandum and Articles of Association (9 pages) |
20 April 1994 | Memorandum and Articles of Association (9 pages) |
7 February 1977 | Incorporation (12 pages) |
7 February 1977 | Incorporation (12 pages) |