Joppa
Edinburgh
Midlothian
EH15 2QF
Scotland
Director Name | Gina Domanig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 September 2017) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | 19 Haslihalde Uetikon Am See 8707 Switzerland |
Director Name | Mr Charles Vaslet |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Stuart George Mackie Deed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Richard Dietrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Warrender Park Terrace Edinburgh EH9 1EF Scotland |
Director Name | Michael Edwin Davies |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 March 2002) |
Role | Manager |
Correspondence Address | Flat 2f2, 11 Montpelier Edinburgh Midlothian EH10 4LZ Scotland |
Director Name | Mr Max Chesney Carcas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 2009) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathearn Road Edinburgh EH9 2AH Scotland |
Director Name | Richard Erskine |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2008) |
Role | Investment Director |
Country of Residence | Norway |
Correspondence Address | Borgenbraten 111 Borgen 1388 |
Director Name | Marco Fabbri |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fermor Road Forest Hill London SE23 2HW |
Director Name | Gianni Operto |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 August 2002) |
Role | Private Equity Principal |
Correspondence Address | Loorenrain 16 Zurich 8053 |
Director Name | David Lindley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2009) |
Role | Engineer |
Correspondence Address | Woodfield House Farm Lane, Jordans Beaconsfield Buckinghamshire HP9 2UP |
Director Name | Bruno Derungs |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2005) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | Bergstasse 129 Mailen Ch-8706 Switzerland |
Director Name | Giovanni Maria Operto |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2005(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Principal |
Correspondence Address | Bergwisenstrasse 13 Ebmatingen 8123 Zh Switzerland |
Director Name | Lord Colin Berkeley Moynihan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frant Place Wadhurst Road, Frant Tunbridge Wells East Sussex TN3 9EJ |
Director Name | Mrs Diana Dyer Bartlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mr Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 48 High Street Sharnbrook Bedford MK44 1PF |
Director Name | Arne Froiland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2009) |
Role | Investment Director |
Correspondence Address | 24 Malmoyv Oslow 0198 Norway |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mr Hans Middelthon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2011) |
Role | Partner, Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Crook O'Don Dyce Aberdeen Aberdeenshire AB21 0HA Scotland |
Director Name | Mr Cornelius Johannes Kriek |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bath Road Edinburgh EH6 7AH Scotland |
Director Name | Mr Per Hornung Pedersen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 31 Bath Road Edinburgh EH6 7AH Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.pelamiswave.com/ |
---|---|
Telephone | 0131 5548444 |
Telephone region | Edinburgh |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £1,538,000 |
Gross Profit | -£2,538,000 |
Net Worth | -£19,140,000 |
Cash | £294,000 |
Current Liabilities | £20,170,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Notice of move from Administration to Dissolution (24 pages) |
26 June 2017 | Notice of move from Administration to Dissolution (24 pages) |
26 June 2017 | Administrator's progress report (24 pages) |
26 June 2017 | Administrator's progress report (24 pages) |
30 May 2017 | Notice of extension of period of Administration (1 page) |
30 May 2017 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Administrator's progress report (19 pages) |
23 December 2016 | Administrator's progress report (19 pages) |
21 November 2016 | Notice of extension of period of Administration (1 page) |
21 November 2016 | Notice of extension of period of Administration (1 page) |
1 July 2016 | Administrator's progress report (18 pages) |
1 July 2016 | Administrator's progress report (18 pages) |
29 December 2015 | Administrator's progress report (22 pages) |
29 December 2015 | Administrator's progress report (22 pages) |
23 November 2015 | Notice of extension of period of Administration (1 page) |
23 November 2015 | Notice of extension of period of Administration (1 page) |
6 July 2015 | Administrator's progress report (21 pages) |
6 July 2015 | Administrator's progress report (21 pages) |
24 June 2015 | Notice of resignation of administrator (1 page) |
24 June 2015 | Notice of resignation of administrator (1 page) |
12 February 2015 | Statement of administrator's deemed proposal (1 page) |
12 February 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages) |
12 February 2015 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages) |
12 February 2015 | Statement of administrator's deemed proposal (1 page) |
19 January 2015 | Statement of administrator's proposal (27 pages) |
19 January 2015 | Statement of administrator's proposal (27 pages) |
19 January 2015 | Satisfaction of charge SC1823680017 in full (1 page) |
19 January 2015 | Satisfaction of charge SC1823680017 in full (1 page) |
28 November 2014 | Appointment of an administrator (3 pages) |
28 November 2014 | Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of an administrator (3 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
18 February 2014 | Registration of charge 1823680018 (7 pages) |
18 February 2014 | Registration of charge 1823680018 (7 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Registration of charge 1823680017 (4 pages) |
6 November 2013 | Registration of charge 1823680017 (4 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
10 June 2013 | Termination of appointment of Per Pedersen as a director (1 page) |
10 June 2013 | Termination of appointment of Per Pedersen as a director (1 page) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
9 November 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
9 November 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
15 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (13 pages) |
15 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (13 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
25 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
4 November 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
4 November 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
24 October 2011 | Appointment of Mr per Hornung Pedersen as a director (2 pages) |
24 October 2011 | Appointment of Mr per Hornung Pedersen as a director (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
15 July 2011 | Appointment of Mr Charles Vaslet as a director (2 pages) |
15 July 2011 | Appointment of Mr Charles Vaslet as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
1 July 2011 | Appointment of Mr Stuart George Mackie Deed as a director (2 pages) |
1 July 2011 | Appointment of Mr Stuart George Mackie Deed as a director (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
14 June 2011 | Termination of appointment of Hans Middelthon as a director (1 page) |
14 June 2011 | Termination of appointment of Marco Fabbri as a director (1 page) |
14 June 2011 | Termination of appointment of Marco Fabbri as a director (1 page) |
14 June 2011 | Termination of appointment of Hans Middelthon as a director (1 page) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
27 May 2011 | Termination of appointment of Colin Moynihan as a director (1 page) |
27 May 2011 | Termination of appointment of Colin Moynihan as a director (1 page) |
21 February 2011 | Director's details changed for Mr Hans Middelthon on 26 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Dr Richard William Yemm on 26 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Hans Middelthon on 26 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Dr Richard William Yemm on 26 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Termination of appointment of Cornelius Kriek as a director (1 page) |
15 February 2011 | Termination of appointment of Cornelius Kriek as a director (1 page) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (23 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (23 pages) |
23 February 2010 | Director's details changed for Mr Hans Middelthon on 26 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Gina Domanig on 26 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Gina Domanig on 26 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Hans Middelthon on 26 January 2010 (2 pages) |
3 December 2009 | Termination of appointment of Max Carcas as a director (1 page) |
3 December 2009 | Appointment of Mr Cornelius Johannes Kriek as a director (2 pages) |
3 December 2009 | Termination of appointment of Max Carcas as a director (1 page) |
3 December 2009 | Appointment of Mr Cornelius Johannes Kriek as a director (2 pages) |
17 November 2009 | Termination of appointment of Diana Dyer Bartlett as a director (1 page) |
17 November 2009 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
17 November 2009 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
17 November 2009 | Termination of appointment of Diana Dyer Bartlett as a director (1 page) |
5 November 2009 | Termination of appointment of David Lindley as a director (1 page) |
5 November 2009 | Termination of appointment of David Lindley as a director (1 page) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
18 September 2009 | Appointment terminated director philip metcalf (1 page) |
18 September 2009 | Appointment terminated director philip metcalf (1 page) |
8 June 2009 | Appointment terminated director arne froiland (1 page) |
8 June 2009 | Director appointed mr hans middelthon (1 page) |
8 June 2009 | Director appointed mr hans middelthon (1 page) |
8 June 2009 | Appointment terminated director arne froiland (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 104 commercial street edinburgh lothian EH6 6NF (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 104 commercial street edinburgh lothian EH6 6NF (1 page) |
18 March 2009 | Return made up to 26/01/09; full list of members (24 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (24 pages) |
14 November 2008 | Ad 21/10/08\gbp si [email protected]=123374.5\gbp ic 1558/124932.5\ (3 pages) |
14 November 2008 | Ad 21/10/08\gbp si [email protected]=123374.5\gbp ic 1558/124932.5\ (3 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (31 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (31 pages) |
3 November 2008 | Resolutions
|
22 July 2008 | Gbp nc 1278067/1778067\15/07/08 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Gbp nc 1278067/1778067\15/07/08 (1 page) |
20 June 2008 | Auditor's resignation (1 page) |
20 June 2008 | Auditor's resignation (1 page) |
20 March 2008 | Return made up to 26/01/08; full list of members (18 pages) |
20 March 2008 | Return made up to 26/01/08; full list of members (18 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o dla piper rudnick gray cary scotland LLP, collins house rutland square, edinburgh EH1 2AA (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Ad 16/10/07--------- £ si [email protected]=78610 £ ic 1004678/1083288 (3 pages) |
29 October 2007 | Ad 16/10/07--------- £ si [email protected]=78610 £ ic 1004678/1083288 (3 pages) |
24 October 2007 | New director appointed (8 pages) |
24 October 2007 | New director appointed (8 pages) |
15 October 2007 | Ad 03/10/07--------- £ si [email protected]=125000 £ ic 879678/1004678 (2 pages) |
15 October 2007 | Ad 03/10/07--------- £ si [email protected]=125000 £ ic 879678/1004678 (2 pages) |
5 September 2007 | Memorandum and Articles of Association (21 pages) |
5 September 2007 | Memorandum and Articles of Association (21 pages) |
3 September 2007 | Company name changed ocean power delivery LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed ocean power delivery LIMITED\certificate issued on 03/09/07 (2 pages) |
8 August 2007 | Ad 21/06/07--------- £ si [email protected]=158013 £ ic 721665/879678 (4 pages) |
8 August 2007 | Ad 21/06/07--------- £ si [email protected]=158013 £ ic 721665/879678 (4 pages) |
8 August 2007 | £ nc 975000/1278067 08/06/07 (1 page) |
8 August 2007 | £ nc 975000/1278067 08/06/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
6 March 2007 | Return made up to 26/01/07; change of members (12 pages) |
6 March 2007 | Return made up to 26/01/07; change of members (12 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Ad 13/06/06--------- £ si [email protected]=45000 £ ic 676662/721662 (2 pages) |
4 July 2006 | Ad 13/06/06--------- £ si [email protected]=45000 £ ic 676662/721662 (2 pages) |
30 May 2006 | Ad 18/05/06--------- £ si [email protected]=25000 £ ic 651662/676662 (2 pages) |
30 May 2006 | Ad 18/05/06--------- £ si [email protected]=25000 £ ic 651662/676662 (2 pages) |
12 May 2006 | Ad 04/05/06--------- £ si [email protected]=5000 £ ic 646662/651662 (2 pages) |
12 May 2006 | Ad 04/05/06--------- £ si [email protected]=5000 £ ic 646662/651662 (2 pages) |
11 May 2006 | Ad 28/04/06-02/05/06 £ si [email protected]=75625 £ ic 571037/646662 (3 pages) |
11 May 2006 | Ad 28/04/06-02/05/06 £ si [email protected]=75625 £ ic 571037/646662 (3 pages) |
25 April 2006 | Partic of mort/charge * (6 pages) |
25 April 2006 | Partic of mort/charge * (6 pages) |
20 April 2006 | Ad 12/04/06--------- £ si [email protected]=9375 £ ic 561662/571037 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si [email protected]=9375 £ ic 561662/571037 (2 pages) |
3 April 2006 | Dec mort/charge * (2 pages) |
3 April 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Ad 14/03/06-21/03/06 £ si [email protected]=52500 £ ic 509162/561662 (2 pages) |
24 March 2006 | Ad 14/03/06-21/03/06 £ si [email protected]=52500 £ ic 509162/561662 (2 pages) |
13 March 2006 | Ad 07/03/06--------- £ si [email protected]=60000 £ ic 449162/509162 (2 pages) |
13 March 2006 | Ad 07/03/06--------- £ si [email protected]=60000 £ ic 449162/509162 (2 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members
|
23 February 2006 | Return made up to 26/01/06; full list of members
|
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
17 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Dec mort/charge * (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | £ nc 325000/975000 02/02/06 (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Ad 02/02/06--------- £ si [email protected]=31777 £ ic 417385/449162 (2 pages) |
13 February 2006 | £ nc 325000/975000 02/02/06 (2 pages) |
13 February 2006 | Ad 02/02/06--------- £ si [email protected]=31777 £ ic 417385/449162 (2 pages) |
8 February 2006 | Conve 28/04/05 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Conve 23/11/05 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Conve 28/04/05 (1 page) |
8 February 2006 | Conve 23/11/05 (1 page) |
7 February 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Dec mort/charge * (2 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
13 December 2005 | Alterations to a floating charge (6 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | New director appointed (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 26/01/05; change of members
|
15 February 2005 | Return made up to 26/01/05; change of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 September 2004 | Ad 23/09/04--------- £ si [email protected]=22510 £ ic 250921/273431 (2 pages) |
27 September 2004 | Ad 23/09/04--------- £ si [email protected]=22510 £ ic 250921/273431 (2 pages) |
30 June 2004 | Ad 24/06/04--------- £ si [email protected]=10716 £ ic 197200/207916 (2 pages) |
30 June 2004 | Ad 24/06/04--------- £ si [email protected]=10716 £ ic 197200/207916 (2 pages) |
30 June 2004 | Conve 24/06/04 (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Conve 24/06/04 (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Ad 24/06/04--------- £ si [email protected]=43005 £ ic 207916/250921 (2 pages) |
30 June 2004 | Ad 24/06/04--------- £ si [email protected]=43005 £ ic 207916/250921 (2 pages) |
29 June 2004 | Dec mort/charge * (4 pages) |
29 June 2004 | Dec mort/charge * (4 pages) |
18 February 2004 | Return made up to 26/01/04; change of members
|
18 February 2004 | Return made up to 26/01/04; change of members
|
2 February 2004 | £ nc 275000/325000 16/01/03 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | £ nc 275000/325000 16/01/03 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page) |
1 May 2003 | Return made up to 26/01/03; full list of members
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 26/01/03; full list of members
|
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Ad 14/04/03--------- £ si [email protected]=32866 £ ic 164332/197198 (2 pages) |
30 April 2003 | Ad 14/04/03--------- £ si [email protected]=32866 £ ic 164332/197198 (2 pages) |
30 April 2003 | Director resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | £ nc 250000/275000 14/03/03 (1 page) |
4 April 2003 | £ nc 250000/275000 14/03/03 (1 page) |
4 April 2003 | Resolutions
|
4 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
16 December 2002 | Dec mort/charge * (4 pages) |
16 December 2002 | Dec mort/charge * (4 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
1 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 18/03/02--------- £ si [email protected]=41083 £ ic 123249/164332 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | £ nc 250/250000 18/03/02 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 18/03/02--------- £ si [email protected]=123126 £ ic 123/123249 (8 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | £ nc 250/250000 18/03/02 (1 page) |
2 April 2002 | Ad 18/03/02--------- £ si [email protected]=41083 £ ic 123249/164332 (2 pages) |
2 April 2002 | Ad 18/03/02--------- £ si [email protected]=123126 £ ic 123/123249 (8 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (11 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (11 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 November 2001 | 88(2) Repl 88(2) for 28/03/01 (4 pages) |
22 November 2001 | £ nc 106/250 08/05/01 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | £ nc 106/250 08/05/01 (1 page) |
22 November 2001 | 88(2) Repl 88(2) for 28/03/01 (4 pages) |
22 November 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
26 June 2001 | Conve 27/06/00 (2 pages) |
26 June 2001 | Conve 27/06/00 (2 pages) |
22 June 2001 | Ad 17/05/01-26/05/01 £ si [email protected]=10 £ ic 112/122 (5 pages) |
22 June 2001 | Ad 17/05/01-26/05/01 £ si [email protected]=10 £ ic 112/122 (5 pages) |
24 May 2001 | Ad 28/03/01--------- £ si [email protected]=6 £ ic 106/112 (4 pages) |
24 May 2001 | £ nc 106/250 28/03/01 (1 page) |
24 May 2001 | Ad 28/03/01--------- £ si [email protected]=6 £ ic 106/112 (4 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | £ nc 106/250 28/03/01 (1 page) |
24 May 2001 | Resolutions
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 26/01/01; full list of members (7 pages) |
16 May 2001 | Return made up to 26/01/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Memorandum and Articles of Association (7 pages) |
15 August 2000 | Ad 02/08/00--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
15 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
15 August 2000 | Ad 02/08/00--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
15 August 2000 | Memorandum and Articles of Association (7 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
30 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 7 thistle place edinburgh midlothian EH11 1JH (1 page) |
30 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 7 thistle place edinburgh midlothian EH11 1JH (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
2 June 1999 | Return made up to 26/01/99; full list of members
|
2 June 1999 | Return made up to 26/01/99; full list of members
|
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 7 thistle place edinburgh EH11 1JH (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 7 thistle place edinburgh EH11 1JH (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 34 leamington terrace edinburgh EH10 4JL (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 34 leamington terrace edinburgh EH10 4JL (1 page) |
26 January 1998 | Incorporation (10 pages) |
26 January 1998 | Incorporation (10 pages) |