Company NameMadlab Limited
Company StatusActive
Company NumberSC153868
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Malcolm James Hutchby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address1f3 27 Rossie Place
Edinburgh
EH7 5SD
Scotland
Director NameAndrew Philip Firth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(same day as company formation)
RoleScientific Consultant
Country of ResidenceScotland
Correspondence Address41 Muirfield Crescent
Gullane
EH31 2HN
Scotland
Director NameMr Hugh Richard Arthur Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(same day as company formation)
RoleAstronomer
Country of ResidenceEngland
Correspondence AddressUnit 7, Abbeymount Techbase
2 Easter Road
Edinburgh
Midlothian
EH7 5AN
Scotland
Secretary NameMr Malcolm James Hutchby
NationalityBritish
StatusCurrent
Appointed26 October 1994(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address1f3 27 Rossie Place
Edinburgh
EH7 5SD
Scotland

Contact

Websitewww.madlab.org/
Email address[email protected]
Telephone0131 6614362
Telephone regionEdinburgh

Location

Registered AddressUnit 7, Abbeymount Techbase
2 Easter Road
Edinburgh
Midlothian
EH7 5AN
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

38 at £1Malcolm James Hutchby
44.19%
Ordinary
28 at £1Hugh Richard Arthur Jones
32.56%
Ordinary
2 at £1Adam Selinger
2.33%
Ordinary
2 at £1Alison Pickard
2.33%
Ordinary
2 at £1Constance Uzwyshyn
2.33%
Ordinary
2 at £1Edinburgh International Science Festival LTD
2.33%
Ordinary
12 at £1Andrew Philip Firth
13.95%
Ordinary

Financials

Year2014
Net Worth£204,589
Cash£187,088
Current Liabilities£5,293

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 86
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 86
(7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 86
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Hugh Richard Arthur Jones on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Philip Firth on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Philip Firth on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Malcolm James Hutchby on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Malcolm James Hutchby on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Hugh Richard Arthur Jones on 4 November 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 14/10/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 14/10/07; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 October 2006Return made up to 14/10/06; full list of members (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 October 2005Return made up to 14/10/05; full list of members (9 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 October 2004Return made up to 14/10/04; full list of members (8 pages)
5 October 2004Ad 01/10/04--------- £ si 4@1=4 £ ic 82/86 (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(8 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 October 2002Return made up to 14/10/02; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 October 2001Return made up to 14/10/01; full list of members (8 pages)
11 June 2001Registered office changed on 11/06/01 from: 8 lochend road edinburgh midlothian EH6 8BR (1 page)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 October 2000Return made up to 14/10/00; full list of members (8 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
20 October 1999Return made up to 14/10/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 June 1999Registered office changed on 30/06/99 from: edinburgh international science festival 149 rose street edinburgh EH2 4LS (1 page)
20 October 1998Return made up to 14/10/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
11 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (1 page)
22 November 1995Return made up to 26/10/95; full list of members (6 pages)
28 April 1995Registered office changed on 28/04/95 from: e I s f 1 broughton market edinburgh EH3 6NU (1 page)
26 October 1994Incorporation (17 pages)