Glasgow
G2 1AL
Scotland
Director Name | Charles Francis Sturman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Fen End Over Cambridge CB24 5NE |
Director Name | Mr Luke Ibbetson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(27 years after company formation) |
Appointment Duration | 5 months |
Role | Head Of Group R&D |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | One Fleet Place One Fleet Place London EC4M 7WS |
Director Name | Dr George Aitken Bennett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | Peter Liddell Wilson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Secretary Of The University |
Correspondence Address | Heriot Watt University Riccarton Edinburgh EH14 4AS Scotland |
Director Name | Gerald Joseph Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 March 2009) |
Role | Managing Director |
Correspondence Address | Thorndene Rowantreehill Road Kilmacolm Renfrewshire PA13 4NP Scotland |
Director Name | James Young Weir |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 September 2002) |
Role | General Manager |
Correspondence Address | 9 Aikman Road Greenacres Estate Motherwell Lanarkshire ML1 3BT Scotland |
Director Name | Gary Munro |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Industrial Manager |
Correspondence Address | 2 Selby Gardens Cheadle Hulme Cheadle Stockport Cheshire SK8 7PT |
Director Name | John Stephen Brothers |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Green Ridge Curlew Drive, West Charleton Kingsbridge Devon TQ7 2AA |
Director Name | Mr William Miller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45/2 West Mill Road Edinburgh Midlothian EH13 0NZ Scotland |
Director Name | Paul Meredith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2004) |
Role | Operations Manager |
Correspondence Address | 22 Charnwood Road Woodley Stockport Cheshire SK6 1LE |
Director Name | Steven William Neill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mallards Reach Marshfield Cardiff CF3 2NN Wales |
Director Name | Richard Kerrigan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2008) |
Role | General Manager |
Correspondence Address | 28 Low Green Newton Aycliffe County Durham DL5 4TR |
Director Name | Mr David Frank Burrows |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 2010) |
Role | Microelectronics |
Country of Residence | England |
Correspondence Address | 7 Quartermile Road Godalming Surrey GU7 1TG |
Director Name | Stuart Anthony Langdon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2012) |
Role | Microelectronics |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acorn Close Rogerstone Newport Gwent NP10 9HY Wales |
Director Name | Ronald Dickinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3d Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Mr Derek John Boyd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 October 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Ulverston Terrace Hamilton Lanarkshire ML3 7JH Scotland |
Director Name | Mr Patrick McNamee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 September 2017) |
Role | Vp Product Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 75 School Lane Lower Cambourne Cambridge CB3 6DX |
Director Name | Prof Anthony Gerard O'Neill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 November 2008) |
Role | Professor |
Correspondence Address | Longknowe Alnmouth Road Alnwick Northumberland NE66 2PT |
Director Name | Mr David Peter Wollen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Stephen Reilly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 2018) |
Role | Vp Of Wafer Fab Operations |
Country of Residence | England |
Correspondence Address | Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Michael Charles Tierney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2018) |
Role | Site Executive Lead Operations/ Supply Director |
Country of Residence | England |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2023) |
Role | Tech Entrepreneur & Investor |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Helen Ruth Bull |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Gary Patrick Travers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Systems House Rosebank The Alba Campus Livingston West Lothian EH54 7EG Scotland |
Director Name | Mr Alan Banks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | nmi.org.uk |
---|---|
Telephone | 01506 401210 |
Telephone region | Bathgate |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,261,672 |
Gross Profit | £882,935 |
Net Worth | -£55,401 |
Cash | £101,081 |
Current Liabilities | £397,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
15 April 2020 | Delivered on: 29 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2014 | Delivered on: 26 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 1998 | Delivered on: 20 March 1998 Satisfied on: 31 March 2012 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 |
22 November 2023 | Appointment of Mr Luke Ibbetson as a director on 14 November 2023 (2 pages) |
---|---|
6 November 2023 | Termination of appointment of Hossein Yassaie as a director on 1 November 2023 (1 page) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Charles Francis Sturman as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Alan Banks as a director on 1 March 2023 (1 page) |
17 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 September 2021 | Registered office address changed from 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP Scotland to 1 George Square Glasgow G2 1AL on 6 September 2021 (1 page) |
1 September 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 1 Michaelson Square Unit 7 Livingston West Lothian EH54 7DP on 1 September 2021 (1 page) |
10 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
11 November 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
25 September 2020 | Registered office address changed from Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 25 September 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 July 2020 | Memorandum and Articles of Association (26 pages) |
22 July 2020 | Resolutions
|
29 April 2020 | Registration of charge SC1700590003, created on 15 April 2020 (18 pages) |
14 December 2019 | Satisfaction of charge SC1700590002 in full (4 pages) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Alan Banks on 28 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Alan Banks as a director on 18 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Gary Patrick Travers as a director on 15 March 2019 (1 page) |
29 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from Geddes House Suite 47 Kirkton North Livingston West Lothian EH54 6GU to Systems House Rosebank the Alba Campus Livingston West Lothian EH54 7EG on 30 July 2018 (1 page) |
9 May 2018 | Termination of appointment of Michael Charles Tierney as a director on 9 May 2018 (1 page) |
10 April 2018 | Termination of appointment of Stephen Reilly as a director on 9 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Gary Patrick Travers as a director on 9 April 2018 (2 pages) |
24 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 24 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Derek John Boyd as a director on 7 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Derek John Boyd as a director on 7 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Ruth Bull as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Ruth Bull as a director on 27 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Patrick Mcnamee as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Patrick Mcnamee as a director on 14 September 2017 (1 page) |
2 September 2017 | Resolutions
|
2 September 2017 | Resolutions
|
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Appointment of Ms Helen Ruth Bull as a director on 12 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Helen Ruth Bull as a director on 12 May 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
19 January 2017 | Appointment of Sir Hossein Yassaie as a director on 7 January 2017 (2 pages) |
19 January 2017 | Appointment of Sir Hossein Yassaie as a director on 7 January 2017 (2 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
18 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 6 August 2015 no member list (6 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 May 2015 | Appointment of Mr Stan Boland as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Stan Boland as a director on 14 May 2015 (2 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
12 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
12 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
12 August 2014 | Annual return made up to 6 August 2014 no member list (6 pages) |
26 June 2014 | Registration of charge 1700590002 (8 pages) |
26 June 2014 | Registration of charge 1700590002 (8 pages) |
25 March 2014 | Appointment of Mr Michael Charles Tierney as a director (2 pages) |
25 March 2014 | Appointment of Mr Michael Charles Tierney as a director (2 pages) |
28 February 2014 | Appointment of Mr Stephen Reilly as a director (2 pages) |
28 February 2014 | Appointment of Mr Stephen Reilly as a director (2 pages) |
27 February 2014 | Termination of appointment of David Wollen as a director (1 page) |
27 February 2014 | Termination of appointment of David Wollen as a director (1 page) |
12 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 December 2012 | Termination of appointment of Ronald Dickinson as a director (1 page) |
3 December 2012 | Termination of appointment of Stuart Langdon as a director (1 page) |
3 December 2012 | Termination of appointment of Ronald Dickinson as a director (1 page) |
3 December 2012 | Termination of appointment of Stuart Langdon as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Appointment of Mr David Peter Wollen as a director (2 pages) |
1 October 2012 | Appointment of Mr David Peter Wollen as a director (2 pages) |
1 October 2012 | Termination of appointment of David Burrows as a director (1 page) |
1 October 2012 | Termination of appointment of David Burrows as a director (1 page) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 no member list (7 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (7 pages) |
16 November 2010 | Termination of appointment of Steven Neill as a director (1 page) |
16 November 2010 | Termination of appointment of Steven Neill as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
9 August 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
9 August 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
12 May 2010 | Registered office address changed from Geddes House-Suite 41 Kirkton North Livingston West Lothian EH54 6GU on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Geddes House-Suite 41 Kirkton North Livingston West Lothian EH54 6GU on 12 May 2010 (1 page) |
23 November 2009 | Director's details changed for Stuart Anthony Langdon on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald Dickinson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Patrick Mcnamee on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Steven William Neill on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Patrick Mcnamee on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald Dickinson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr David Frank Burrows on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Steven William Neill on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 no member list (5 pages) |
23 November 2009 | Director's details changed for Dr David Frank Burrows on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 no member list (5 pages) |
23 November 2009 | Director's details changed for Stuart Anthony Langdon on 23 November 2009 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Appointment terminated director gerald edwards (1 page) |
25 March 2009 | Appointment terminated director gerald edwards (1 page) |
20 November 2008 | Annual return made up to 20/11/08 (4 pages) |
20 November 2008 | Annual return made up to 20/11/08 (4 pages) |
20 November 2008 | Appointment terminated director anthony o'neill (1 page) |
20 November 2008 | Appointment terminated director richard kerrigan (1 page) |
20 November 2008 | Appointment terminated director richard kerrigan (1 page) |
20 November 2008 | Appointment terminated director anthony o'neill (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Annual return made up to 20/11/07 (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Annual return made up to 20/11/07 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 20/11/06 (6 pages) |
5 January 2007 | Annual return made up to 20/11/06 (6 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 20/11/05 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 20/11/05 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 michaelson square kirkton campus livingston west lothian EH54 7DB (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 michaelson square kirkton campus livingston west lothian EH54 7DB (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 December 2004 | Annual return made up to 20/11/04
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Annual return made up to 20/11/04
|
13 December 2004 | New director appointed (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 November 2003 | Annual return made up to 20/11/03 (5 pages) |
12 November 2003 | Annual return made up to 20/11/03 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 March 2003 | Annual return made up to 20/11/02 (6 pages) |
5 March 2003 | Annual return made up to 20/11/02 (6 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: research avenue south heriot watt research park riccarton edinburgh, EH14 4AP (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: research avenue south heriot watt research park riccarton edinburgh, EH14 4AP (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
31 January 2002 | Annual return made up to 20/11/01 (4 pages) |
31 January 2002 | Annual return made up to 20/11/01 (4 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Memorandum and Articles of Association (28 pages) |
16 January 2002 | Memorandum and Articles of Association (28 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 December 2000 | Annual return made up to 20/11/00
|
5 December 2000 | Annual return made up to 20/11/00
|
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 December 1999 | Annual return made up to 20/11/99
|
16 December 1999 | Annual return made up to 20/11/99
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
26 November 1998 | Annual return made up to 20/11/98 (6 pages) |
26 November 1998 | Annual return made up to 20/11/98 (6 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Memorandum and Articles of Association (32 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Memorandum and Articles of Association (32 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Partic of mort/charge * (6 pages) |
20 March 1998 | Partic of mort/charge * (6 pages) |
17 December 1997 | Annual return made up to 20/11/97
|
17 December 1997 | Annual return made up to 20/11/97
|
16 September 1997 | Accounting reference date extended from 30/11/97 to 30/12/97 (1 page) |
16 September 1997 | Accounting reference date extended from 30/11/97 to 30/12/97 (1 page) |
4 June 1997 | Company name changed nmi scotland LIMITED\certificate issued on 04/06/97 (3 pages) |
4 June 1997 | Company name changed nmi scotland LIMITED\certificate issued on 04/06/97 (3 pages) |
20 November 1996 | Incorporation (48 pages) |
20 November 1996 | Incorporation (48 pages) |