Company NameFuture  Technology Devices International Limited
Company StatusActive
Company NumberSC136640
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Xinyu Zhang
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address8th Floor 21 Jian Guo Men Wai Street
Beijing International Club Office Tower A
Beijing
China
Director NameMr Ming Lei
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed07 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Director
Country of ResidenceChina
Correspondence Address8th Floor 21 Jian Guo Men Wai Street
Beijing International Club Office Tower A
Beijing
100020
Director NameMr Xin Jia
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed07 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address8th Floor Jian Guo Men Wai Street
Beijing International Club Office Tower A
Beijing
China
Director NameMrs Cathy Hwei Lin Dart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed07 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCOO
Country of ResidenceSingapore
Correspondence Address139 Cavenagh Road
#12-03 Townhouse Apartments
Singapore
229627
Director NameMr Guoxiang Cheng
Date of BirthOctober 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed07 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address8th Floor 21 Jian Guo Men Wai Street
Beijing International Club Office Tower A
Beijing
China
Director NameMr Frederick Thomas Dart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks, 5 days after company formation)
Appointment Duration29 years, 9 months (resigned 07 December 2021)
RoleElectronic Engineer
Country of ResidenceSingapore
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Secretary NameMr Iain Gillean Gow
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AU
Scotland
Director NameJohn Colin McCrossan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1997)
RoleBusiness Advisor
Correspondence Address6 Westwood Avenue
Giffnock
Glasgow
Renfrewshire
G46 7PD
Scotland
Secretary NameSamuel Thorburn Tennent
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address27 Blairhill Street
Coatbridge
Lanarkshire
ML5 1PG
Scotland
Secretary NameKenneth Reid
NationalityBritish
StatusResigned
Appointed21 February 1996(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2001)
RoleCompany Director
Correspondence Address10 Buccleuch Drive
Bearsden
Glasgow
G61 3LW
Scotland
Director NameCathy Wang
Date of BirthDecember 1953 (Born 70 years ago)
NationalityTaiwanese
StatusResigned
Appointed30 March 1998(6 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 March 2011)
RoleMerchant
Country of ResidenceScotland
Correspondence Address87 St Andrews Drive
Pollockshields
Glasgow
G41 4DH
Scotland
Secretary NameFrederick Thomas Dart
NationalityBritish
StatusResigned
Appointed20 April 2001(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 St Andrews Drive
Glasgow
G41 4DH
Scotland
Director NameArchibald Owen Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Blairdenon Crescent
Falkirk
Stirlingshire
FK1 5PE
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameMr Robert Iain Gardner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Secretary NameMr Graeme James Cook
StatusResigned
Appointed31 March 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameMr Ian Douglas Hamilton Craig
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 December 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMrs Li Ying Ma
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameMr Michael Paul Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ftdichip.com

Location

Registered Address2 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

900 at £1Stoneyford Investment LTD
90.00%
Ordinary B
65 at £1Stoneyford Investment LTD
6.50%
Ordinary A
25 at £1Dormwood LTD
2.50%
Ordinary A
10 at £1John C. Mccrossan
1.00%
Ordinary A

Financials

Year2014
Turnover£28,089,066
Gross Profit£19,637,883
Net Worth£15,385,539
Cash£14,334,539
Current Liabilities£10,385,531

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

11 March 2022Delivered on: 6 September 2022
Persons entitled: The Bank of New York Mellon, Hong Kong Branch

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 19 September 2018
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 19 April 2017
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 12 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 October 1997Delivered on: 10 October 1997
Satisfied on: 15 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 November 2023Satisfaction of charge SC1366400005 in full (1 page)
4 August 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
9 December 2022Director's details changed for Mrs Cathy Hwei Lin Dart on 9 December 2022 (2 pages)
14 September 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
6 September 2022Registration of a charge with Charles court order to extend. Charge code SC1366400005, created on 11 March 2022 (45 pages)
3 March 2022Second filing of Confirmation Statement dated 23 February 2022 (5 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2022
(4 pages)
22 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
14 December 2021Notification of Ftdi Holding Limited as a person with significant control on 7 December 2021 (2 pages)
14 December 2021Termination of appointment of Ian Douglas Hamilton Craig as a director on 7 December 2021 (1 page)
13 December 2021Appointment of Mr Guoxiang Cheng as a director on 7 December 2021 (2 pages)
13 December 2021Cessation of Cathy Wang Dart as a person with significant control on 7 December 2021 (1 page)
13 December 2021Appointment of Mr Xinyu Zhang as a director on 7 December 2021 (2 pages)
13 December 2021Termination of appointment of Frederick Thomas Dart as a director on 7 December 2021 (1 page)
13 December 2021Termination of appointment of Michael Paul Baker as a director on 7 December 2021 (1 page)
13 December 2021Appointment of Mrs Cathy Hwei Lin Dart as a director on 7 December 2021 (2 pages)
13 December 2021Appointment of Mr Ming Lei as a director on 7 December 2021 (2 pages)
13 December 2021Appointment of Mr Xin Jia as a director on 7 December 2021 (2 pages)
30 September 2021Satisfaction of charge SC1366400003 in full (1 page)
14 September 2021Satisfaction of charge SC1366400002 in full (1 page)
30 August 2021Satisfaction of charge SC1366400004 in full (1 page)
16 August 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
8 April 2021Memorandum and Articles of Association (9 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 April 2021Statement of company's objects (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 December 2018Appointment of Michael Paul Baker as a director on 1 December 2018 (2 pages)
21 November 2018Termination of appointment of Li Ying Ma as a director on 21 November 2018 (1 page)
19 September 2018Registration of charge SC1366400004, created on 12 September 2018 (12 pages)
8 August 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
8 August 2018Notification of Cathy Wang Dart as a person with significant control on 1 March 2017 (2 pages)
8 August 2018Cessation of Stoneyford Investments Limited as a person with significant control on 1 March 2017 (1 page)
1 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
19 April 2017Registration of charge SC1366400003, created on 29 March 2017 (22 pages)
19 April 2017Registration of charge SC1366400003, created on 29 March 2017 (22 pages)
19 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 January 2017Group of companies' accounts made up to 31 December 2015 (31 pages)
7 January 2017Group of companies' accounts made up to 31 December 2015 (31 pages)
11 May 2016Resolutions
  • RES13 ‐ Approval of sale product assets approved 06/05/2016
(1 page)
11 May 2016Resolutions
  • RES13 ‐ Approval of sale product assets approved 06/05/2016
(1 page)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
15 January 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Satisfaction of charge 1 in full (1 page)
12 January 2016Registration of charge SC1366400002, created on 22 December 2015 (12 pages)
12 January 2016Registration of charge SC1366400002, created on 22 December 2015 (12 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 June 2015Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Li Ying Ma as a director on 9 June 2015 (2 pages)
13 May 2015Termination of appointment of Robert Iain Gardner as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Robert Iain Gardner as a director on 12 May 2015 (1 page)
20 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
2 December 2014Director's details changed for Mr Ian Douglas Hamilton Craig on 19 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Ian Douglas Hamilton Craig on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Ian Douglas Hamilton Craig as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Ian Douglas Hamilton Craig as a director on 19 November 2014 (2 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
14 September 2014Termination of appointment of Graeme James Cook as a secretary on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Graeme James Cook as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Graeme James Cook as a secretary on 12 September 2014 (1 page)
14 September 2014Termination of appointment of Graeme James Cook as a director on 12 September 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
13 December 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
13 December 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
23 April 2013Resolutions
  • RES13 ‐ Acquistion by company& proposed sale of iss cap approved/section 190 10/04/2013
(1 page)
23 April 2013Resolutions
  • RES13 ‐ Acquistion by company& proposed sale of iss cap approved/section 190 10/04/2013
(1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
12 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
12 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
15 March 2012Full accounts made up to 31 December 2010 (22 pages)
15 March 2012Full accounts made up to 31 December 2010 (22 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr Robert Iain Gardner on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Frederick Thomas Dart on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Frederick Thomas Dart on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Robert Iain Gardner on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 June 2011Memorandum and Articles of Association (14 pages)
20 June 2011Memorandum and Articles of Association (14 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2011Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages)
4 April 2011Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages)
4 April 2011Director's details changed for Frederick Thomas Dart on 4 April 2011 (3 pages)
31 March 2011Termination of appointment of Frederick Dart as a secretary (1 page)
31 March 2011Appointment of Mr. Graeme James Cook as a secretary (1 page)
31 March 2011Termination of appointment of Frederick Dart as a secretary (1 page)
31 March 2011Appointment of Mr Robert Iain Gardner as a director (2 pages)
31 March 2011Termination of appointment of Cathy Wang as a director (1 page)
31 March 2011Appointment of Mr. Graeme James Cook as a secretary (1 page)
31 March 2011Appointment of Mr Robert Iain Gardner as a director (2 pages)
31 March 2011Termination of appointment of Cathy Wang as a director (1 page)
1 March 2011Appointment of Mr. Graeme James Cook as a director (2 pages)
1 March 2011Appointment of Mr. Graeme James Cook as a director (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
6 January 2011Termination of appointment of Archibald Turner as a director (1 page)
6 January 2011Termination of appointment of Archibald Turner as a director (1 page)
1 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
1 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Cathy Wang on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Cathy Wang on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 February 2010Register inspection address has been changed (1 page)
30 December 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
30 December 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 September 2009Auditor's resignation (1 page)
23 September 2009Auditor's resignation (1 page)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 February 2009Full accounts made up to 31 December 2007 (18 pages)
11 February 2009Full accounts made up to 31 December 2007 (18 pages)
7 November 2008Registered office changed on 07/11/2008 from 373 scotland street glasgow G5 8QB (1 page)
7 November 2008Registered office changed on 07/11/2008 from 373 scotland street glasgow G5 8QB (1 page)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
10 January 2008Accounts for a medium company made up to 31 December 2006 (17 pages)
10 January 2008Accounts for a medium company made up to 31 December 2006 (17 pages)
22 February 2007Return made up to 14/02/07; full list of members (7 pages)
22 February 2007Return made up to 14/02/07; full list of members (7 pages)
15 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
15 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
24 February 2006Return made up to 14/02/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 February 2004Registered office changed on 24/02/04 from: st georges studios 93/97 st georges road glasgow G3 6JA (1 page)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: st georges studios 93/97 st georges road glasgow G3 6JA (1 page)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (6 pages)
14 March 2000Return made up to 14/02/00; full list of members (6 pages)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
17 December 1997Particulars of contract relating to shares (4 pages)
17 December 1997Particulars of contract relating to shares (4 pages)
17 December 1997Ad 23/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 December 1997Ad 23/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 December 1997Memorandum and Articles of Association (6 pages)
10 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1997Memorandum and Articles of Association (6 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 October 1997Partic of mort/charge * (6 pages)
10 October 1997Partic of mort/charge * (6 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
18 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)
1 March 1996New secretary appointed (1 page)
1 March 1996Secretary resigned (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (1 page)
21 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 February 1994Return made up to 14/02/94; full list of members (5 pages)
22 November 1993Registered office changed on 22/11/93 from: unit 5.04 kelvin campus west of scotland science park glasgow G20 0SP (1 page)
19 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
1 April 1993Return made up to 14/02/93; full list of members (5 pages)
18 March 1992Memorandum and Articles of Association (10 pages)
18 March 1992Memorandum and Articles of Association (10 pages)
12 March 1992Company name changed\certificate issued on 12/03/92 (2 pages)
12 March 1992Ad 04/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1992Company name changed\certificate issued on 12/03/92 (2 pages)
12 March 1992Accounting reference date notified as 31/12 (1 page)
6 March 1992Registered office changed on 06/03/92 from: 24 great king street edinburgh EH3 6QN (1 page)
6 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 February 1992Incorporation (9 pages)
14 February 1992Incorporation (9 pages)