Fairmount Road
Perth
PH2 7AW
Scotland
Secretary Name | Kathryn Mary Full |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Dr William David Allan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Kelvin Mark Hudson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Bracken House La Banquette Castel GY5 7EQ |
Director Name | Mr Gerhart Frank Rieger |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Craig Maxwell Dunlop |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Kenneth David Scott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Chapman Drive Carnoustie Angus DD7 6DX Scotland |
Director Name | Dr John Dick |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 December 2008) |
Role | Consultant Physician |
Correspondence Address | Princeland Stationroad Cupar Angus |
Director Name | Mr Mark Richard Kirby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bowes Hill Rowlands Castle Hampshire PO9 6BP |
Director Name | Mr Gordon Sutherland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, The Old Malthouse London Road Henfield West Sussex BN5 9AD |
Secretary Name | Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2010) |
Role | Chartered Accountant |
Correspondence Address | Angle Park Angle Road Kirriemuir Angus DD8 4PL Scotland |
Director Name | Prof George Cooper Borthwick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside 28 St Johns Road Edinburgh Midlothian EH12 6NZ Scotland |
Director Name | Philip John Monks |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beverley Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Director Name | Mr Antony Ruben Odell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgefoot Farm Barns Church End Walkern Hertfordshire SG2 7PB |
Director Name | Keith Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Angle Park Angle Road Kirriemuir Angus DD8 4PL Scotland |
Director Name | Mr David Muir Lawrence |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croig 1b Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Dr Alison Mary Spaull |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(9 years after company formation) |
Appointment Duration | 2 years (resigned 09 November 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Executive, Chief Scientist Office, St Andrews House Regent Road Edinburgh EH1 3DG Scotland |
Director Name | Peter Stonebridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2010) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Terrace Kinnoull Perth Perthshire PH2 7AG Scotland |
Director Name | Peter Stonebridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2010) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Terrace Kinnoull Perth Perthshire PH2 7AG Scotland |
Director Name | Peter Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2010) |
Role | Management |
Correspondence Address | 25 High Meadow Road Campbell Hall N.Y. 10916 United States |
Director Name | Dr Thomas Smith Shepherd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr Brian Howlett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Graeme Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Prof Jonathan Sackier |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2015) |
Role | Surgeon |
Country of Residence | United States |
Correspondence Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Andrey Kozlov |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(17 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2016) |
Role | Venture Capital Investments |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 Greencroft Gardens London NW6 3LJ |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | www.vascular-flow.com/ |
---|---|
Email address | [email protected] |
Telephone | 01382 598532 |
Telephone region | Dundee |
Registered Address | Prospect Business Centre Gemini Crescent Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
2.4m at £0.1 | Scottish Enterprise-scf 9.67% Ordinary 1 |
---|---|
1.6m at £0.1 | Quayle Munro 6.26% Ordinary 1 |
1.2m at £0.1 | Sir Tom Farmer 4.82% Ordinary 1 |
699.6k at £0.1 | Scottish Enterprise 2.80% Ordinary 1 |
579.4k at £0.1 | G. Borthwick 2.32% Ordinary 1 |
533.1k at £0.1 | David Petrie 2.14% Ordinary 1 |
505.8k at £0.1 | David Houston 2.03% Ordinary 1 |
40m at £0.01 | Corbiere Tft LTD 16.02% Ordinary |
30m at £0.01 | Nuthantches LTD 12.02% Ordinary |
455.2k at £0.1 | Eg Thomson (Holdings) LTD 1.82% Ordinary 1 |
4m at £0.01 | Scottish Enterprise 1.60% Ordinary |
3.5m at £0.01 | Braveheart Investment Group PLC 1.39% Ordinary |
325.2k at £0.1 | Jeffrey J. Fergus 1.30% Ordinary 1 |
3.2m at £0.01 | Richard Burns 1.27% Ordinary |
300k at £0.1 | Colin Smith 1.20% Ordinary 1 |
3m at £0.01 | Quayle Munro 1.19% Ordinary |
285.3k at £0.1 | Fiona Houston 1.14% Ordinary 1 |
250k at £0.1 | Stephen Hay 1.00% Ordinary 1 |
231.6k at £0.1 | Graeme Houston 0.93% Ordinary 1 |
225.1k at £0.1 | Michaela Dinboeck 0.90% Ordinary 1 |
221.4k at £0.1 | John Dick 0.89% Ordinary 1 |
2.1m at £0.01 | Scottish Enterprise-scf 0.86% Ordinary |
2.1m at £0.01 | Martin Soons 0.83% Ordinary |
205.1k at £0.1 | Braveheart Investment Group PLC 0.82% Ordinary 1 |
176.6k at £0.1 | Melanie Lawrence 0.71% Ordinary 1 |
169.8k at £0.1 | Peter Stonebridge 0.68% Ordinary 1 |
168.2k at £0.1 | Braveheart Nominees LTD A/c Jpdb 0.67% Ordinary 1 |
167k at £0.1 | D. Gibson 0.67% Ordinary 1 |
1.6m at £0.01 | Sir Tom Farmer 0.66% Ordinary |
155.2k at £0.1 | Neil Houston 0.62% Ordinary 1 |
138.2k at £0.1 | Alison Spaull 0.55% Ordinary 1 |
133.7k at £0.1 | David Lawrence 0.54% Ordinary 1 |
1.3m at £0.01 | David Houston 0.53% Ordinary |
128.8k at £0.1 | Angela Houston 0.52% Ordinary 1 |
110.2k at £0.1 | M. Crawford 0.44% Ordinary 1 |
1.1m at £0.01 | Gavin Cherry 0.43% Ordinary |
105k at £0.1 | David C.r Graham 0.42% Ordinary 1 |
104k at £0.1 | Lesley Duncan 0.42% Ordinary 1 |
1.000k at £0.01 | Christopher Howard 0.40% Ordinary |
100k at £0.1 | Forest Nominees A/c Gc1 0.40% Ordinary 1 |
100k at £0.1 | Geoffrey E.f Johnston 0.40% Ordinary 1 |
100k at £0.1 | Gordon E. Stewart 0.40% Ordinary 1 |
1.000k at £0.01 | Graeme Davies 0.40% Ordinary |
100k at £0.1 | John Glen 0.40% Ordinary 1 |
100.6k at £0.1 | Scottish Enterprise Tayside 0.40% Ordinary 1 |
100k at £0.1 | Thomas Shephard 0.40% Ordinary 1 |
92.9k at £0.1 | Tom Monath 0.37% Ordinary 1 |
90.9k at £0.1 | Braveheart Nominees LTD A/c Pwn 0.36% Ordinary 1 |
86.9k at £0.1 | P. Walker Taylor 0.35% Ordinary 1 |
80k at £0.1 | Jane Williamson 0.32% Ordinary 1 |
800k at £0.01 | John Glen 0.32% Ordinary |
80.2k at £0.1 | Philip Martin Sherring 0.32% Ordinary 1 |
75k at £0.1 | Gordon James Dick 0.30% Ordinary 1 |
75k at £0.1 | John Mcnicoll Dick 0.30% Ordinary 1 |
70k at £0.1 | Amanda Lindsay 0.28% Ordinary 1 |
70k at £0.1 | Brian Howlett 0.28% Ordinary 1 |
70k at £0.1 | Richard Dikstra 0.28% Ordinary 1 |
69k at £0.1 | Ronald Dunn 0.28% Ordinary 1 |
66.9k at £0.1 | Linda Houston 0.27% Ordinary 1 |
65k at £0.1 | John F. Lawrie 0.26% Ordinary 1 |
63.6k at £0.1 | Braveheart Nominees LTD A/c Rsmb 0.25% Ordinary 1 |
62.5k at £0.1 | Compliance Solutions (Life Sciences) LTD 0.25% Ordinary 1 |
58.8k at £0.1 | Alexander M. Walker 0.24% Ordinary 1 |
60.8k at £0.1 | Arhur Houston 0.24% Ordinary 1 |
61k at £0.1 | Ian R. Berry 0.24% Ordinary 1 |
556k at £0.01 | Alan Thomas Lawson 0.22% Ordinary |
54.5k at £0.1 | Andrew M. Threipland 0.22% Ordinary 1 |
55k at £0.1 | Charles Young 0.22% Ordinary 1 |
54.5k at £0.1 | Penelope Ann Edwards 0.22% Ordinary 1 |
50k at £0.1 | Alison Petrie 0.20% Ordinary 1 |
50k at £0.1 | Anthony Petrie 0.20% Ordinary 1 |
50k at £0.1 | David Welsh & Sheryll Keith Welsh 0.20% Ordinary 1 |
50k at £0.1 | Delilah Zidi 0.20% Ordinary 1 |
50k at £0.1 | Mark Brewer 0.20% Ordinary 1 |
50k at £0.1 | Sherryl Keith Welsh 0.20% Ordinary 1 |
45.5k at £0.1 | Braveheart Nominees LTD A/c Ccls 0.18% Ordinary 1 |
45.5k at £0.1 | Braveheart Nominees LTD A/c Srgn 0.18% Ordinary 1 |
45.5k at £0.1 | Braveheart Nominees LTD A/c Wjh 0.18% Ordinary 1 |
46.1k at £0.1 | Christopher D. Forbes 0.18% Ordinary 1 |
45k at £0.1 | Phil Monks 0.18% Ordinary 1 |
417k at £0.01 | Andrew Ross 0.17% Ordinary |
38.9k at £0.1 | David D. Short 0.16% Ordinary 1 |
40.6k at £0.1 | Keith Scott 0.16% Ordinary 1 |
36.3k at £0.1 | Braveheart Nominees LTD A/c Igtf 0.15% Ordinary 1 |
38k at £0.1 | Patrick A. Campbell-fraser 0.15% Ordinary 1 |
36.3k at £0.1 | Peter Hinchcliffe 0.15% Ordinary 1 |
31.3k at £0.1 | Alan Morrison 0.13% Ordinary 1 |
31.3k at £0.1 | Rudy Mounia 0.13% Ordinary 1 |
29k at £0.1 | Donald I. Turner 0.12% Ordinary 1 |
289k at £0.01 | Eg Thomson (Holdings) LTD 0.12% Ordinary |
28k at £0.1 | Andrew R.g Glen 0.11% Ordinary 1 |
280.7k at £0.01 | Forest Nominees A/c Gc1 0.11% Ordinary |
278k at £0.01 | Graeme Stewart Millar 0.11% Ordinary |
272.6k at £0.01 | John Gilbert Millican 0.11% Ordinary |
278k at £0.01 | P. Walker Taylor 0.11% Ordinary |
278k at £0.01 | Patrick Archibald Hart 0.11% Ordinary |
267.3k at £0.01 | Richard Gibb 0.11% Ordinary |
278k at £0.01 | Robin Andrew Holmes 0.11% Ordinary |
266.7k at £0.01 | Stephen Hay 0.11% Ordinary |
278k at £0.01 | William James Collin Wood 0.11% Ordinary |
26k at £0.1 | Crawford Gillies 0.10% Ordinary 1 |
239k at £0.01 | John David Brown 0.10% Ordinary |
25k at £0.1 | Robert Hood 0.10% Ordinary 1 |
22.7k at £0.1 | Braveheart Nominees LTD A/c Dlgb 0.09% Ordinary 1 |
22k at £0.1 | Hornbuckle Mitchell Trustees LTD 0.09% Ordinary 1 |
19.2k at £0.1 | Braveheart Nominees LTD A/c Jdb 0.08% Ordinary 1 |
20k at £0.1 | Muir & Stuart Consulting LTD 0.08% Ordinary 1 |
186.7k at £0.01 | Jane Williamson 0.07% Ordinary |
18.1k at £0.1 | Robert J. Douglas 0.07% Ordinary 1 |
159k at £0.01 | Andrew R.g Glen 0.06% Ordinary |
139k at £0.01 | Andrew Robertson Irvine 0.06% Ordinary |
14k at £0.1 | D. Harrison 0.06% Ordinary 1 |
139k at £0.01 | Derek William Stephen 0.06% Ordinary |
139k at £0.01 | Erick Stanley Davidson 0.06% Ordinary |
139k at £0.01 | John Dick 0.06% Ordinary |
15.6k at £0.1 | Lucille Bridger 0.06% Ordinary 1 |
15.6k at £0.1 | Malcolm Bridger 0.06% Ordinary 1 |
15k at £0.1 | Michael J. Grundy 0.06% Ordinary 1 |
139k at £0.01 | Michael Neil Donaldson 0.06% Ordinary |
139k at £0.01 | Robert John Westwater Dick 0.06% Ordinary |
15k at £0.1 | Trustees Of Jeremy Salvesen's Testamentary Trust 0.06% Ordinary 1 |
139k at £0.01 | William Mitchell Biggart 0.06% Ordinary |
133.6k at £0.01 | Colin Smith 0.05% Ordinary |
133.3k at £0.01 | David Petrie 0.05% Ordinary |
12k at £0.1 | Kalitza Campbell Fraser 0.05% Ordinary 1 |
10.4k at £0.1 | Andrew Lawrence 0.04% Ordinary 1 |
10.5k at £0.1 | Barry M. Rose 0.04% Ordinary 1 |
100k at £0.01 | Colin Kidd 0.04% Ordinary |
10.4k at £0.1 | Fiona Mccoll 0.04% Ordinary 1 |
9.5k at £0.1 | Mark Kirby 0.04% Ordinary 1 |
9k at £0.1 | Murray Capital LTD 0.04% Ordinary 1 |
111.2k at £0.01 | Thomas Shephard 0.04% Ordinary |
7.7k at £0.1 | Braveheart Nominees LTD A/c Vrb 0.03% Ordinary 1 |
8.2k at £0.1 | Edward B. Cunningham 0.03% Ordinary 1 |
6.2k at £0.1 | Garry S. Watson 0.03% Ordinary 1 |
7.5k at £0.1 | Gillian M. Lees 0.03% Ordinary 1 |
8k at £0.1 | John H. Beaton 0.03% Ordinary 1 |
7.7k at £0.1 | Keith Punter 0.03% Ordinary 1 |
7.7k at £0.1 | Millbry 72 LTD 0.03% Ordinary 1 |
7.7k at £0.1 | Sir Ron Garrick 0.03% Ordinary 1 |
5k at £0.1 | Alexander S. Ninian 0.02% Ordinary 1 |
3.9k at £0.1 | Antony Odell 0.02% Ordinary 1 |
3.9k at £0.1 | Braveheart Nominees LTD A/c Ams 0.02% Ordinary 1 |
3.9k at £0.1 | Braveheart Nominees LTD A/c Pms 0.02% Ordinary 1 |
55.6k at £0.01 | Brian Howlett 0.02% Ordinary |
5.8k at £0.1 | Derek Winford 0.02% Ordinary 1 |
3.8k at £0.1 | Frank Nominees (3846) 0.02% Ordinary 1 |
55.6k at £0.01 | Graeme Houston 0.02% Ordinary |
5k at £0.1 | Howard Dobbs 0.02% Ordinary 1 |
4k at £0.1 | Iain Wallace 0.02% Ordinary 1 |
5.5k at £0.1 | Jane Douglas 0.02% Ordinary 1 |
4k at £0.1 | Kenneth Smith 0.02% Ordinary 1 |
3.8k at £0.1 | Matthew J. Benson 0.02% Ordinary 1 |
42.4k at £0.01 | William D. Allan 0.02% Ordinary |
5.5k at £0.1 | William T. Junor 0.02% Ordinary 1 |
6k at £0.1 | Www. Taxshop.co.uk LTD 0.02% Ordinary 1 |
2.3k at £0.1 | Alexander W. Murray 0.01% Ordinary 1 |
2.5k at £0.1 | Alistair J. Douglas 0.01% Ordinary 1 |
2.5k at £0.1 | Antony Clare 0.01% Ordinary 1 |
3.4k at £0.1 | Braveheart Nominees LTD A/c Jbg 0.01% Ordinary 1 |
30.2k at £0.01 | Braveheart Nominees LTD A/c Jpdb 0.01% Ordinary |
2.4k at £0.1 | D. Walton 0.01% Ordinary 1 |
2.8k at £0.1 | David K.s Fraser 0.01% Ordinary 1 |
3k at £0.1 | G. Masterton 0.01% Ordinary 1 |
3.6k at £0.1 | Geoffrey C.b Thomson 0.01% Ordinary 1 |
26.7k at £0.01 | Geoffrey E.f Johnston 0.01% Ordinary |
1.7k at £0.1 | Iain Mackintosh 0.01% Ordinary 1 |
2.7k at £0.1 | J. Mowat 0.01% Ordinary 1 |
26.7k at £0.01 | M. Crawford 0.01% Ordinary |
2.5k at £0.1 | Myrtle Clare 0.01% Ordinary 1 |
20k at £0.01 | Richard Dikstra 0.01% Ordinary |
2.5k at £0.1 | William R. Douglas 0.01% Ordinary 1 |
450 at £0.1 | Alexandra Borthwick 0.00% Ordinary 1 |
491 at £0.1 | Carolyn Smith 0.00% Ordinary 1 |
450 at £0.1 | Miranda Banks 0.00% Ordinary 1 |
450 at £0.1 | Molly Hawkes 0.00% Ordinary 1 |
450 at £0.1 | Morar Webb 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£4,386,429 |
Cash | £410,064 |
Current Liabilities | £612,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
24 February 2010 | Delivered on: 9 March 2010 Satisfied on: 9 May 2012 Persons entitled: Braveheart Investment Group PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
12 October 2007 | Delivered on: 22 October 2007 Satisfied on: 22 December 2011 Persons entitled: Scottish Enterprise 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 |
12 October 2007 | Delivered on: 22 October 2007 Satisfied on: 14 January 2009 Persons entitled: Quayle Munro Holdings 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 |
12 October 2007 | Delivered on: 22 October 2007 Satisfied on: 14 January 2009 Persons entitled: Eg Thomson (Holdings) Limited 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 |
12 October 2007 | Delivered on: 22 October 2007 Satisfied on: 14 January 2009 Persons entitled: Braveheart Investment Group 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 |
12 October 2007 | Delivered on: 22 October 2007 Satisfied on: 14 January 2009 Persons entitled: Sir Thomas Farmer 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 |
21 September 2004 | Delivered on: 1 October 2004 Satisfied on: 10 December 2005 Persons entitled: Tay Euro Fund Limited Classification: 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 |
4 April 2014 | Delivered on: 10 April 2014 Satisfied on: 7 January 2016 Persons entitled: Corbiere Tft Limited and Nuthatches Limited Classification: A registered charge Fully Satisfied |
18 November 2011 | Delivered on: 3 December 2011 Satisfied on: 7 January 2016 Persons entitled: Corbiere Tft Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 April 2011 | Delivered on: 12 May 2011 Satisfied on: 25 April 2013 Persons entitled: Braveheart Ventures Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 February 2010 | Delivered on: 9 March 2010 Satisfied on: 4 February 2012 Persons entitled: Quayle Munro Holdings PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 20 March 2009 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 |
26 September 2008 | Delivered on: 30 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 April 2020 | Delivered on: 14 April 2020 Persons entitled: Covidien LP Classification: A registered charge Outstanding |
12 October 2023 | Confirmation statement made on 8 October 2023 with updates (14 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
31 July 2023 | Termination of appointment of Kathryn Mary Full as a secretary on 18 July 2023 (1 page) |
19 October 2022 | Confirmation statement made on 8 October 2022 with updates (13 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 October 2021 | Confirmation statement made on 8 October 2021 with updates (14 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
9 September 2021 | Director's details changed for Mr Kelvin Mark Hudson on 1 September 2021 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with updates (18 pages) |
6 August 2020 | Second filing of a statement of capital following an allotment of shares on 30 October 2019
|
5 August 2020 | Statement of capital following an allotment of shares on 30 October 2019
|
14 April 2020 | Registration of charge SC1900780014, created on 8 April 2020 (26 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 30 October 2019
|
15 October 2019 | Confirmation statement made on 8 October 2019 with updates (19 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 May 2019 | Satisfaction of charge 8 in full (1 page) |
25 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
12 November 2018 | Notification of Kelvin Mark Hudson as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Confirmation statement made on 8 October 2018 with updates (20 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Cessation of Nuthatches Ltd as a person with significant control on 15 May 2018 (1 page) |
19 April 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
28 March 2018 | Cessation of Corbiere Tft Limited as a person with significant control on 29 December 2017 (1 page) |
7 March 2018 | Appointment of Mr Craig Maxwell Dunlop as a director on 1 January 2018 (2 pages) |
13 October 2017 | Notification of Nuthatches Ltd as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Notification of Nuthatches Ltd as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (19 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (19 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 February 2017 | Termination of appointment of Andrey Kozlov as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Andrey Kozlov as a director on 31 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (77 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (77 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
17 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
3 March 2016 | Appointment of Mr Andrey Kozlov as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Andrey Kozlov as a director on 3 March 2016 (2 pages) |
22 January 2016 | Appointment of Mr Gerhart Frank Rieger as a director on 18 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Gerhart Frank Rieger as a director on 18 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Graeme Davies as a director on 14 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Kelvin Mark Hudson as a director on 14 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Brian Howlett as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Brian Howlett as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Graeme Davies as a director on 14 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Kelvin Mark Hudson as a director on 14 January 2016 (2 pages) |
7 January 2016 | Satisfaction of charge 12 in full (4 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 January 2016 | Satisfaction of charge SC1900780013 in full (4 pages) |
7 January 2016 | Satisfaction of charge 12 in full (4 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
7 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 January 2016 | Satisfaction of charge SC1900780013 in full (4 pages) |
17 November 2015 | Termination of appointment of Jonathan Sackier as a director on 6 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Jonathan Sackier as a director on 6 November 2015 (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages) |
29 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages) |
29 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages) |
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 April 2014 | Alterations to floating charge 8 (18 pages) |
18 April 2014 | Alterations to floating charge 8 (18 pages) |
16 April 2014 | Alterations to floating charge 12 (16 pages) |
16 April 2014 | Alterations to floating charge 12 (16 pages) |
16 April 2014 | Alterations to a floating charge (16 pages) |
16 April 2014 | Alterations to a floating charge (16 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
10 April 2014 | Registration of charge 1900780013 (17 pages) |
10 April 2014 | Registration of charge 1900780013 (17 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (19 pages) |
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (19 pages) |
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (19 pages) |
12 September 2013 | Full accounts made up to 31 December 2011 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2011 (18 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
16 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 June 2013 | Registered office address changed from Unit I Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Unit I Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 27 June 2013 (1 page) |
25 April 2013 | Satisfaction of charge 11 in full (1 page) |
25 April 2013 | Satisfaction of charge 11 in full (1 page) |
19 April 2013 | Appointment of Prof Jonathan Sackier as a director (2 pages) |
19 April 2013 | Appointment of Prof Jonathan Sackier as a director (2 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
16 February 2012 | Registered office address changed from Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 16 February 2012 (1 page) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
1 February 2012 | Appointment of Dr William David Allan as a director (2 pages) |
1 February 2012 | Company name changed tayside flow technologies LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Appointment of Dr William David Allan as a director (2 pages) |
1 February 2012 | Company name changed tayside flow technologies LIMITED\certificate issued on 01/02/12
|
4 January 2012 | Appointment of Mr Graeme Davies as a director (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
4 January 2012 | Appointment of Mr Graeme Davies as a director (3 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
22 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 December 2011 | Alterations to floating charge 8 (6 pages) |
14 December 2011 | Alterations to floating charge 8 (6 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
8 December 2011 | Alterations to floating charge 12 (9 pages) |
8 December 2011 | Alterations to floating charge 12 (9 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (16 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (16 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (16 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Termination of appointment of Thomas Shepherd as a director (1 page) |
12 July 2011 | Termination of appointment of Thomas Shepherd as a director (1 page) |
7 June 2011 | Alterations to floating charge 9 (7 pages) |
7 June 2011 | Alterations to floating charge 11 (7 pages) |
7 June 2011 | Alterations to floating charge 8 (7 pages) |
7 June 2011 | Alterations to floating charge 10 (7 pages) |
7 June 2011 | Alterations to floating charge 7 (7 pages) |
7 June 2011 | Alterations to floating charge 11 (7 pages) |
7 June 2011 | Alterations to floating charge 10 (7 pages) |
7 June 2011 | Alterations to floating charge 8 (7 pages) |
7 June 2011 | Alterations to floating charge 7 (7 pages) |
7 June 2011 | Alterations to floating charge 9 (7 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 January 2011 | Appointment of Mr Brian Howlett as a director (2 pages) |
25 January 2011 | Appointment of Mr Brian Howlett as a director (2 pages) |
17 December 2010 | Resolutions
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
17 December 2010 | Resolutions
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
10 December 2010 | Termination of appointment of Peter Hinchliffe as a director (1 page) |
10 December 2010 | Termination of appointment of Peter Hinchliffe as a director (1 page) |
23 November 2010 | Appointment of Dr Thomas Shepherd as a director (2 pages) |
23 November 2010 | Appointment of Dr Thomas Shepherd as a director (2 pages) |
22 November 2010 | Termination of appointment of David Lawrence as a director (1 page) |
22 November 2010 | Termination of appointment of David Lawrence as a director (1 page) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (18 pages) |
13 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
13 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
8 October 2010 | Termination of appointment of Peter Stonebridge as a director (1 page) |
8 October 2010 | Termination of appointment of Peter Stonebridge as a director (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
20 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
16 August 2010 | Registered office address changed from Tayside Flow Technologies Ltd Unit 22 Prospect Business Centre Gemini Crescent Dundeetech Park Dundee DD2 1TY on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from Tayside Flow Technologies Ltd Unit 22 Prospect Business Centre Gemini Crescent Dundeetech Park Dundee DD2 1TY on 16 August 2010 (2 pages) |
9 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
9 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
13 April 2010 | Alterations to floating charge 10 (5 pages) |
13 April 2010 | Alterations to floating charge 7 (5 pages) |
13 April 2010 | Alterations to floating charge 9 (5 pages) |
13 April 2010 | Alterations to floating charge 10 (5 pages) |
13 April 2010 | Alterations to floating charge 7 (5 pages) |
13 April 2010 | Alterations to floating charge 9 (5 pages) |
13 April 2010 | Alterations to floating charge 8 (5 pages) |
13 April 2010 | Alterations to floating charge 8 (5 pages) |
25 March 2010 | Appointment of Kathryn Mary Full as a secretary (2 pages) |
25 March 2010 | Appointment of Kathryn Mary Full as a secretary (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 February 2010 | Termination of appointment of Keith Scott as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Keith Scott as a director (2 pages) |
18 February 2010 | Termination of appointment of Keith Scott as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Keith Scott as a director (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (20 pages) |
26 November 2009 | Termination of appointment of Alison Spaull as a director (2 pages) |
26 November 2009 | Termination of appointment of Alison Spaull as a director (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (20 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (20 pages) |
11 November 2009 | Appointment of Peter Stonebridge as a director (2 pages) |
11 November 2009 | Appointment of Peter Stonebridge as a director (2 pages) |
3 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
31 March 2009 | Director appointed peter hinchliffe (2 pages) |
31 March 2009 | Director appointed peter hinchliffe (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Alterations to floating charge 7 (7 pages) |
10 March 2009 | Alterations to floating charge 7 (7 pages) |
28 February 2009 | Alterations to floating charge 8 (5 pages) |
28 February 2009 | Alterations to floating charge 8 (5 pages) |
22 January 2009 | Appointment terminate, director john dick logged form (1 page) |
22 January 2009 | Appointment terminate, director john dick logged form (1 page) |
16 January 2009 | Conve (1 page) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si [email protected]=197818.3\gbp ic 403085.7/600904\ (10 pages) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si [email protected]=75693.14\gbp ic 600904/676597.14\ (4 pages) |
16 January 2009 | Particulars of contract relating to shares (3 pages) |
16 January 2009 | Gbp nc 545246/637180.3\09/04/08 (1 page) |
16 January 2009 | Particulars of contract relating to shares (1 page) |
16 January 2009 | Gbp nc 545246/637180.3\09/04/08 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 January 2009 | Particulars of contract relating to shares (3 pages) |
16 January 2009 | Appointment terminated director john dick (1 page) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si [email protected]=197818.3\gbp ic 403085.7/600904\ (10 pages) |
16 January 2009 | Particulars of contract relating to shares (1 page) |
16 January 2009 | Conve (1 page) |
16 January 2009 | Ad 30/12/08-30/12/08\gbp si [email protected]=75693.14\gbp ic 600904/676597.14\ (4 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Gbp nc 637180.3/1091853.54\30/12/08 (1 page) |
16 January 2009 | Gbp nc 637180.3/1091853.54\30/12/08 (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Appointment terminated director john dick (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (10 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
27 February 2008 | Alterations to floating charge 1 (5 pages) |
27 February 2008 | Alterations to floating charge 6 (5 pages) |
27 February 2008 | Alterations to floating charge 1 (5 pages) |
27 February 2008 | Alterations to floating charge 4 (5 pages) |
27 February 2008 | Alterations to floating charge 4 (5 pages) |
27 February 2008 | Alterations to floating charge 6 (5 pages) |
27 February 2008 | Alterations to floating charge 5 (5 pages) |
27 February 2008 | Alterations to floating charge 7 (5 pages) |
27 February 2008 | Alterations to floating charge 7 (5 pages) |
27 February 2008 | Alterations to floating charge 3 (5 pages) |
27 February 2008 | Alterations to floating charge 3 (5 pages) |
27 February 2008 | Alterations to floating charge 5 (5 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 08/10/07; change of members (9 pages) |
7 November 2007 | Return made up to 08/10/07; change of members (9 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
7 September 2007 | Resolutions
|
6 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
5 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=274 £ ic 402808/403082 (2 pages) |
5 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=274 £ ic 402808/403082 (2 pages) |
12 June 2007 | Ad 12/06/07-12/06/07 £ si [email protected]=822 £ ic 401986/402808 (2 pages) |
12 June 2007 | Ad 12/06/07-12/06/07 £ si [email protected]=822 £ ic 401986/402808 (2 pages) |
7 March 2007 | Ad 06/03/07--------- £ si [email protected]=822 £ ic 401164/401986 (2 pages) |
7 March 2007 | Ad 06/03/07--------- £ si [email protected]=822 £ ic 401164/401986 (2 pages) |
5 December 2006 | Ad 05/12/06--------- £ si [email protected]=955 £ ic 400209/401164 (2 pages) |
5 December 2006 | Ad 05/12/06--------- £ si [email protected]=955 £ ic 400209/401164 (2 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members
|
30 October 2006 | Return made up to 08/10/06; full list of members
|
13 September 2006 | Ad 07/09/06-07/09/06 £ si [email protected]=447 £ ic 360139/360586 (1 page) |
13 September 2006 | Ad 07/09/06-07/09/06 £ si [email protected]=507 £ ic 359632/360139 (2 pages) |
13 September 2006 | Ad 07/09/06-07/09/06 £ si [email protected]=507 £ ic 359632/360139 (2 pages) |
13 September 2006 | Ad 07/09/06-07/09/06 £ si [email protected]=447 £ ic 360139/360586 (1 page) |
8 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
8 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
14 June 2006 | Ad 14/06/06--------- £ si [email protected]=955 £ ic 358677/359632 (2 pages) |
14 June 2006 | Ad 14/06/06--------- £ si [email protected]=955 £ ic 358677/359632 (2 pages) |
1 June 2006 | Ad 23/03/06--------- £ si [email protected]=1138 £ ic 357539/358677 (2 pages) |
1 June 2006 | Ad 23/03/06--------- £ si [email protected]=1138 £ ic 357539/358677 (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
14 December 2005 | £ nc 371335/545246 18/11/05 (1 page) |
14 December 2005 | Ad 18/11/05--------- £ si [email protected]=105325 £ ic 252214/357539 (2 pages) |
14 December 2005 | £ nc 371335/545246 18/11/05 (1 page) |
14 December 2005 | Ad 18/11/05--------- £ si [email protected]=105325 £ ic 252214/357539 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
10 December 2005 | Dec mort/charge * (2 pages) |
10 December 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Return made up to 08/10/05; change of members
|
25 October 2005 | Return made up to 08/10/05; change of members
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: tayside flow technologies LTD unit 1, prospect business centre gemini crescent dundee tech park, dundee DD2 1TY (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: tayside flow technologies LTD unit 1, prospect business centre gemini crescent dundee tech park, dundee DD2 1TY (1 page) |
26 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
26 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Ad 17/12/04--------- £ si [email protected]=29045 £ ic 223169/252214 (8 pages) |
8 February 2005 | Ad 18/11/04--------- £ si [email protected]=58333 £ ic 164836/223169 (2 pages) |
8 February 2005 | £ nc 236751/371335 18/11/04 (1 page) |
8 February 2005 | £ nc 236751/371335 18/11/04 (1 page) |
8 February 2005 | Ad 17/12/04--------- £ si [email protected]=29045 £ ic 223169/252214 (8 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Ad 18/11/04--------- £ si [email protected]=58333 £ ic 164836/223169 (2 pages) |
22 October 2004 | Return made up to 08/10/04; change of members (11 pages) |
22 October 2004 | Return made up to 08/10/04; change of members (11 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
1 October 2004 | Partic of mort/charge * (5 pages) |
1 October 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
18 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 July 2004 | Ad 30/06/04--------- £ si [email protected]=534 £ ic 200186/200720 (2 pages) |
14 July 2004 | Ad 30/06/04--------- £ si [email protected]=534 £ ic 200186/200720 (2 pages) |
23 May 2004 | Ad 18/05/04--------- £ si [email protected]=1400 £ ic 198786/200186 (2 pages) |
23 May 2004 | Ad 18/05/04--------- £ si [email protected]=1400 £ ic 198786/200186 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5809@1=5809 £ ic 179456/185265 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 13521@1=13521 £ ic 185265/198786 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 4271@1=4271 £ ic 165244/169515 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 13521@1=13521 £ ic 185265/198786 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5747@1=5747 £ ic 169515/175262 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5126@1=5126 £ ic 158913/164039 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5809@1=5809 £ ic 179456/185265 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 1205@1=1205 £ ic 164039/165244 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5126@1=5126 £ ic 158913/164039 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 4194@1=4194 £ ic 175262/179456 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 4194@1=4194 £ ic 175262/179456 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 5747@1=5747 £ ic 169515/175262 (2 pages) |
26 November 2003 | Particulars of contract relating to shares (4 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 1205@1=1205 £ ic 164039/165244 (2 pages) |
26 November 2003 | Ad 05/11/03-05/11/03 £ si 4271@1=4271 £ ic 165244/169515 (2 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (13 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (13 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
29 August 2003 | Ad 23/07/03--------- £ si [email protected]=3700 £ ic 155211/158911 (3 pages) |
29 August 2003 | Ad 23/07/03--------- £ si [email protected]=30000 £ ic 125211/155211 (7 pages) |
29 August 2003 | Ad 23/07/03--------- £ si [email protected]=30000 £ ic 125211/155211 (7 pages) |
29 August 2003 | Ad 23/07/03--------- £ si [email protected]=3700 £ ic 155211/158911 (3 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
24 June 2003 | Ad 12/06/03--------- £ si [email protected]=4875 £ ic 120336/125211 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 12/06/03--------- £ si [email protected]=4875 £ ic 120336/125211 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | £ nc 100000/236751 12/06/03 (1 page) |
18 June 2003 | Ad 12/06/03--------- £ si [email protected]=78250 £ ic 42086/120336 (2 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | £ nc 100000/236751 12/06/03 (1 page) |
18 June 2003 | Ad 12/06/03--------- £ si [email protected]=78250 £ ic 42086/120336 (2 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
19 November 2002 | Ad 08/11/02--------- £ si 19998@1=19998 £ ic 11347/31345 (2 pages) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=795 £ ic 41291/42086 (2 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=9125 £ ic 2222/11347 (6 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=9946 £ ic 31345/41291 (2 pages) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=9125 £ ic 2222/11347 (6 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=9946 £ ic 31345/41291 (2 pages) |
19 November 2002 | Ad 08/11/02--------- £ si [email protected]=795 £ ic 41291/42086 (2 pages) |
19 November 2002 | Ad 08/11/02--------- £ si 19998@1=19998 £ ic 11347/31345 (2 pages) |
19 November 2002 | Particulars of contract relating to shares (4 pages) |
14 November 2002 | S-div 08/11/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | S-div 08/11/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
29 October 2002 | Return made up to 08/10/02; full list of members (10 pages) |
29 October 2002 | Return made up to 08/10/02; full list of members (10 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 08/10/01; full list of members; amend
|
14 February 2002 | Return made up to 08/10/01; full list of members; amend
|
11 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 30/34 reform street dundee DD1 1RJ (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 30/34 reform street dundee DD1 1RJ (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
10 October 2001 | Ad 31/08/01--------- £ si 361@1=361 £ ic 2222/2583 (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Ad 31/08/01--------- £ si 361@1=361 £ ic 2222/2583 (2 pages) |
5 September 2001 | Ad 30/08/01--------- £ si 361@1=361 £ ic 1861/2222 (2 pages) |
5 September 2001 | Ad 30/08/01--------- £ si 361@1=361 £ ic 1861/2222 (2 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 December 2000 | Return made up to 08/10/00; full list of members
|
15 December 2000 | Return made up to 08/10/00; full list of members
|
30 October 2000 | Ad 06/09/00--------- £ si 361@1=361 £ ic 1500/1861 (2 pages) |
30 October 2000 | Ad 06/09/00--------- £ si 361@1=361 £ ic 1500/1861 (2 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Memorandum and Articles of Association (25 pages) |
20 September 2000 | Memorandum and Articles of Association (25 pages) |
20 September 2000 | Resolutions
|
2 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 October 1999 | Superseding 88(2) and cert (3 pages) |
20 October 1999 | Superseding 88(2) and cert (3 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
24 August 1999 | Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1999 | Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
8 October 1998 | Incorporation (16 pages) |
8 October 1998 | Incorporation (16 pages) |