Leith
Edinburgh
EH6 5NP
Scotland
Director Name | Mr James Edward Lovelace |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Director Name | Dr Martin Hall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Secretary Name | Dr Martin Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
Director Name | Mr Charles Stuart Malcolm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage 98 High Street Kingussie Inverness Shire PH21 1HY Scotland |
Secretary Name | Mr Charles Stuart Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage 98 High Street Kingussie Inverness Shire PH21 1HY Scotland |
Director Name | Mr Iain Archibald MacDonald |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bourse 47 Timber Bush Leith Edinburgh EH6 6QH Scotland |
Director Name | William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 9 Avenue Road Farnborough Hampshire GU14 7BW |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | m-groups.net |
---|---|
Telephone | 01935 804233 |
Telephone region | Yeovil |
Registered Address | 2 Anderson Place Leith Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £755,115 |
Gross Profit | £449,780 |
Net Worth | £590,829 |
Cash | £559,332 |
Current Liabilities | £158,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 2 weeks from now) |
10 December 1996 | Delivered on: 24 December 1996 Satisfied on: 28 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
22 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 47 47 Timber Bush Leith Edinburgh EH6 6QH to 47 Timber Bush Leith Edinburgh EH6 6QH on 1 April 2020 (1 page) |
27 March 2020 | Registered office address changed from 47 Timber Bush Leith Edinburgh EH6 6QH Scotland to 47 47 Timber Bush Leith Edinburgh EH6 6QH on 27 March 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with updates (8 pages) |
28 March 2019 | Registered office address changed from The Bourse 47 Timber Bush Leith Edinburgh EH6 6QH to 47 Timber Bush Leith Edinburgh EH6 6QH on 28 March 2019 (1 page) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Iain Archibald Macdonald as a director on 31 December 2017 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (10 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (10 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2013 | Re-registration from a public company to a private limited company (1 page) |
7 March 2013 | Re-registration of Memorandum and Articles (27 pages) |
7 March 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2013 | Re-registration from a public company to a private limited company (1 page) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Re-registration of Memorandum and Articles (27 pages) |
7 March 2013 | Resolutions
|
3 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 September 2010 | Registered office address changed from Software Partner Centre Station Road South Queensferry West Lothian EH30 9TG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Software Partner Centre Station Road South Queensferry West Lothian EH30 9TG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Software Partner Centre Station Road South Queensferry West Lothian EH30 9TG on 6 September 2010 (1 page) |
9 April 2010 | Director's details changed for Dr Martin Hall on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Edward Lovelace on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Martin Hall on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Edward Lovelace on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Edward Lovelace on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Dr Martin Hall on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Iain Archibald Macdonald on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (23 pages) |
9 April 2010 | Director's details changed for Iain Archibald Macdonald on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Dr Martin Hall on 1 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Dr Martin Hall on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Iain Archibald Macdonald on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (23 pages) |
9 April 2010 | Director's details changed for Dr Martin Hall on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael John Gough on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael John Gough on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael John Gough on 1 April 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 April 2009 | Return made up to 14/03/09; full list of members (22 pages) |
10 April 2009 | Return made up to 14/03/09; full list of members (22 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 September 2008 | Auditor's resignation (1 page) |
30 September 2008 | Auditor's resignation (1 page) |
10 April 2008 | Director's change of particulars / michael gough / 01/08/2007 (1 page) |
10 April 2008 | Director's change of particulars / michael gough / 01/08/2007 (1 page) |
10 April 2008 | Return made up to 14/03/08; full list of members (21 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (21 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: alba innovation centre livingston west lothian EH54 7GA (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: alba innovation centre livingston west lothian EH54 7GA (1 page) |
16 April 2007 | Return made up to 14/03/07; change of members
|
16 April 2007 | Return made up to 14/03/07; change of members
|
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 14/03/06; full list of members
|
12 April 2006 | Return made up to 14/03/06; full list of members
|
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 05/10/05 (2 pages) |
20 February 2006 | Nc inc already adjusted 05/10/05 (2 pages) |
20 February 2006 | Resolutions
|
13 October 2005 | Registered office changed on 13/10/05 from: sanderson house 35 water street edinburgh lothian EH6 6SU (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: sanderson house 35 water street edinburgh lothian EH6 6SU (1 page) |
10 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 April 2005 | Return made up to 14/03/05; no change of members (8 pages) |
5 April 2005 | Return made up to 14/03/05; no change of members (8 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 April 2004 | Return made up to 14/03/04; change of members (9 pages) |
26 April 2004 | Return made up to 14/03/04; change of members (9 pages) |
16 September 2003 | Ad 08/09/03--------- £ si [email protected]=10000 £ ic 109899/119899 (2 pages) |
16 September 2003 | Ad 08/09/03--------- £ si [email protected]=10000 £ ic 109899/119899 (2 pages) |
8 September 2003 | Ad 01/09/03--------- £ si [email protected]=20257 £ ic 89642/109899 (4 pages) |
8 September 2003 | Ad 01/09/03--------- £ si [email protected]=13181 £ ic 76461/89642 (4 pages) |
8 September 2003 | Ad 01/09/03--------- £ si [email protected]=13181 £ ic 76461/89642 (4 pages) |
8 September 2003 | Ad 01/09/03--------- £ si [email protected]=20257 £ ic 89642/109899 (4 pages) |
30 July 2003 | Return made up to 14/03/03; full list of members
|
30 July 2003 | Return made up to 14/03/03; full list of members
|
1 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Memorandum and Articles of Association (31 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
17 June 2003 | Memorandum and Articles of Association (31 pages) |
17 June 2003 | Resolutions
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
25 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Ad 10/05/02--------- £ si [email protected]=4051 £ ic 71660/75711 (4 pages) |
12 June 2002 | Ad 10/05/02--------- £ si [email protected]=4051 £ ic 71660/75711 (4 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Memorandum and Articles of Association (31 pages) |
23 May 2002 | Memorandum and Articles of Association (31 pages) |
23 May 2002 | Resolutions
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 14/03/02; change of members (7 pages) |
19 April 2002 | Return made up to 14/03/02; change of members (7 pages) |
18 April 2002 | Amending 882 13/12/01 (2 pages) |
18 April 2002 | Amending 882 13/12/01 (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 6 saint colme street edinburgh midlothian EH3 6AD (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 6 saint colme street edinburgh midlothian EH3 6AD (1 page) |
21 December 2001 | Ad 13/12/01--------- £ si [email protected]=950 £ ic 71660/72610 (2 pages) |
21 December 2001 | Ad 13/12/01--------- £ si [email protected]=950 £ ic 71660/72610 (2 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 14/03/01; full list of members (18 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 14/03/01; full list of members (18 pages) |
2 May 2001 | Ad 08/03/01--------- £ si [email protected]=200 £ ic 73125/73325 (2 pages) |
2 May 2001 | Ad 08/03/01--------- £ si [email protected]=200 £ ic 73125/73325 (2 pages) |
4 April 2001 | Ad 13/03/01--------- £ si [email protected]=1666 £ ic 71459/73125 (2 pages) |
4 April 2001 | Ad 13/03/01--------- £ si [email protected]=1666 £ ic 71459/73125 (2 pages) |
29 March 2001 | Ad 05/02/01--------- £ si [email protected]=19793 £ ic 51666/71459 (2 pages) |
29 March 2001 | Ad 05/02/01--------- £ si [email protected]=19793 £ ic 51666/71459 (2 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
10 November 2000 | Offer for subscription (44 pages) |
10 November 2000 | Offer for subscription (44 pages) |
6 November 2000 | Ad 01/03/96--------- £ si 97@1 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | S-div 02/11/00 (1 page) |
6 November 2000 | Ad 01/03/96--------- £ si 97@1 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
6 November 2000 | Ad 02/11/00--------- £ si [email protected]=1666 £ ic 50000/51666 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Ad 02/11/00--------- £ si [email protected]=1666 £ ic 50000/51666 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | S-div 02/11/00 (1 page) |
6 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Application for reregistration from private to PLC (1 page) |
3 November 2000 | Auditor's report (1 page) |
3 November 2000 | Re-registration of Memorandum and Articles (34 pages) |
3 November 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 November 2000 | Re-registration of Memorandum and Articles (34 pages) |
3 November 2000 | Auditor's report (1 page) |
3 November 2000 | Auditor's statement (1 page) |
3 November 2000 | Application for reregistration from private to PLC (1 page) |
3 November 2000 | Balance Sheet (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Auditor's statement (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Balance Sheet (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 November 2000 | Declaration on reregistration from private to PLC (1 page) |
3 November 2000 | Declaration on reregistration from private to PLC (1 page) |
2 November 2000 | £ nc 100/50000 11/10/00 (1 page) |
2 November 2000 | £ nc 100/50000 11/10/00 (1 page) |
2 November 2000 | Ad 11/10/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages) |
2 November 2000 | Ad 11/10/00--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: c/o kidsons impey 23 queen street edinburgh EH2 1JX (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: c/o kidsons impey 23 queen street edinburgh EH2 1JX (1 page) |
6 April 2000 | Return made up to 14/03/00; full list of members
|
6 April 2000 | Return made up to 14/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members
|
21 March 1997 | Return made up to 14/03/97; full list of members
|
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
14 March 1996 | Return made up to 14/03/96; full list of members
|
14 March 1996 | Ad 01/03/96--------- £ si 99@1 (2 pages) |
14 March 1996 | Ad 01/03/96--------- £ si 99@1 (2 pages) |
14 March 1996 | Return made up to 14/03/96; full list of members
|
16 March 1995 | Registered office changed on 16/03/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
14 March 1995 | Incorporation (13 pages) |
14 March 1995 | Incorporation (13 pages) |