Company NameEssential Viewing Systems Limited
Company StatusDissolved
Company NumberSC193179
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NameMacrocom (535) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(12 years, 1 month after company formation)
Appointment Duration12 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusClosed
Appointed11 March 2011(12 years, 1 month after company formation)
Appointment Duration12 years (closed 21 March 2023)
RoleCompany Director
Correspondence Address121 Olympic Avenue
Milton
Abingdon
OX14 4SA
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameRichard Fryer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address2 Kings Park
Torrance
Glasgow
Lanarkshire
G64 4DX
Scotland
Secretary NameRichard Fryer
NationalityBritish
StatusResigned
Appointed10 June 1999(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2003)
RoleSenior Lecturer
Correspondence Address2 Kings Park
Torrance
Glasgow
Lanarkshire
G64 4DX
Scotland
Director NamePeter Roy Helfet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(8 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 August 2000)
RoleConsultant
Correspondence Address113a Nether Street
London
N12 8AB
Director NameJames Scott Duncan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressElderslie House
Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address28 Douglas Avenue
Langbank
Port Glasgow
Renfrewshire
PA14 6PE
Scotland
Director NameMr Nicholas Wood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White House
Odell Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JL
Director NameSimon James Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address2/1, 19 Kelvinside Terrace South
Glasgow
G12 6DW
Scotland
Director NameRobert Lambert
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YA
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed03 June 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Stewart John Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
StatusResigned
Appointed19 August 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameMr Leslie David Gaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address504 Sandyhills Road
Sandyhills
Glasgow
G32 9UA
Scotland
Secretary NameDawn Watson
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence Address52 Cleveden Road
Glasgow
Lanarkshire
G12 0JW
Scotland
Secretary NameMr Stewart John Wallace
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameMs Judith Anne Mackenzie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBethern Farm
Auldhouse
Glasgow
G75 9DR
Scotland
Director NameMr Guido Antonio Bicocchi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2008)
RoleSenior Investment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address13 Markle Steading
East Linton
East Lothian
EH40 3EB
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMr David Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Craig Kilmundt Steadings
Near Aberdour
Fife
KY3 0AG
Scotland
Secretary NameJames Maxwell McEowan
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2011)
RoleCompany Director
Correspondence Address8 The Glebe
Symington
Ayrshire
KA1 5PF
Scotland
Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 1-2 Hatfields
London
SE1 9PG
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fourth Floor
St. Vincent Place
Glasgow
G1 2QQ
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitetycoint.com

Location

Registered AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

115.5k at £0.1Coe Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 October 2006Delivered on: 20 October 2006
Satisfied on: 23 July 2008
Persons entitled: Leslie David Gaw

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
2 October 2006Delivered on: 20 October 2006
Satisfied on: 23 July 2008
Persons entitled: Stewart John Wallace

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
19 August 2005Delivered on: 27 August 2005
Satisfied on: 23 July 2008
Persons entitled: Aberdeen Growth Opportunities VCT2 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
3 June 2003Delivered on: 17 June 2003
Satisfied on: 23 July 2008
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
3 June 2003Delivered on: 17 June 2003
Satisfied on: 23 July 2008
Persons entitled: Aberdeen Growth Opportunities Vct 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
3 June 2003Delivered on: 17 June 2003
Satisfied on: 23 July 2008
Persons entitled: Scottish Equity Partnership

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
3 June 2003Delivered on: 17 June 2003
Satisfied on: 23 July 2008
Persons entitled: Aberdeen Growth Vct 1

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
3 June 2003Delivered on: 17 June 2003
Satisfied on: 23 July 2008
Persons entitled: Aberdeen City Council

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
27 November 2009Delivered on: 5 December 2009
Satisfied on: 24 March 2011
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 2009Delivered on: 4 December 2009
Satisfied on: 18 March 2011
Persons entitled: Aberdeen Growth Opportunities Vct PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 2009Delivered on: 4 December 2009
Satisfied on: 18 March 2011
Persons entitled: Aberdeen Growth VCT1 PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 2009Delivered on: 4 December 2009
Satisfied on: 18 March 2011
Persons entitled: Astrolink International Llc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 2009Delivered on: 4 December 2009
Satisfied on: 18 March 2011
Persons entitled: Aberdeen Growth Opportunities VCT2 PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 August 2007Delivered on: 1 September 2007
Satisfied on: 23 July 2008
Persons entitled: Robert Lambert

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
7 February 2003Delivered on: 11 February 2003
Satisfied on: 10 June 2003
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
17 October 2016Delivered on: 19 October 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Patent application 96935067.7. see instrument for further details.
Outstanding

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Final account prior to dissolution in MVL (final account attached) (11 pages)
17 December 2021Registered office address changed from C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 December 2021 (2 pages)
17 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
(1 page)
24 August 2021Director's details changed for Mr Colin Michael Evans on 21 August 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
31 December 2020Registered office address changed from C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 31 December 2020 (1 page)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 November 2020Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages)
4 November 2020Statement by Directors (1 page)
4 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2020Solvency Statement dated 27/10/20 (1 page)
4 November 2020Statement of capital on 4 November 2020
  • GBP 1.00
(5 pages)
3 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 March 2018Registered office address changed from C/O Geniac Uk Limited 110, Queen Street Glasgow G1 3BX Scotland to C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX on 13 March 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 January 2018Secretary's details changed for John Andrew Woollhead on 1 November 2017 (1 page)
23 January 2018Director's details changed for Mr Colin Michael Evans on 1 November 2017 (2 pages)
15 December 2017Registered office address changed from C/O Digital Barriers 39 st Vincent Place Glasgow to C/O Geniac Uk Limited 110, Queen Street Glasgow G1 3BX on 15 December 2017 (1 page)
15 December 2017Registered office address changed from C/O Digital Barriers 39 st Vincent Place Glasgow to C/O Geniac Uk Limited 110, Queen Street Glasgow G1 3BX on 15 December 2017 (1 page)
2 November 2017Appointment of M John Andrew Woollhead as a director on 1 November 2017 (2 pages)
2 November 2017Satisfaction of charge SC1931790016 in full (1 page)
2 November 2017Satisfaction of charge SC1931790016 in full (1 page)
2 November 2017Appointment of M John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Registration of charge SC1931790016, created on 17 October 2016 (13 pages)
19 October 2016Registration of charge SC1931790016, created on 17 October 2016 (13 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,552
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,552
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11,552
(5 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11,552
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
28 January 2014Registered office address changed from 39 Fourth Floor St. Vincent Place Glasgow G1 2QQ Scotland on 28 January 2014 (1 page)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,552
(5 pages)
28 January 2014Registered office address changed from 39 Fourth Floor St. Vincent Place Glasgow G1 2QQ Scotland on 28 January 2014 (1 page)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,552
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
26 March 2013Full accounts made up to 31 March 2012 (20 pages)
26 March 2013Full accounts made up to 31 March 2012 (20 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
10 January 2012Appointment of Mr Nicholas James Holgate as a director (2 pages)
10 January 2012Appointment of Mr Nicholas James Holgate as a director (2 pages)
15 August 2011Resolutions
  • RES13 ‐ Deed of admission approved 20/06/2011
(3 pages)
15 August 2011Resolutions
  • RES13 ‐ Deed of admission approved 20/06/2011
(3 pages)
29 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
29 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 April 2011Auditor's resignation (1 page)
26 April 2011Auditor's resignation (1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
1 April 2011Appointment of John Andrew Woollhead as a secretary (3 pages)
1 April 2011Appointment of John Andrew Woollhead as a secretary (3 pages)
24 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (4 pages)
24 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (4 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 March 2011Appointment of Mr Zak Doffman as a director (3 pages)
18 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 11,552.00
(7 pages)
18 March 2011Termination of appointment of David Milroy as a director (2 pages)
18 March 2011Auditor's resignation (1 page)
18 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 10,333.70
(7 pages)
18 March 2011Termination of appointment of John Mccormick as a director (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 March 2011Termination of appointment of Robert Lambert as a director (2 pages)
18 March 2011Termination of appointment of Robert Lambert as a director (2 pages)
18 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 10,333.70
(7 pages)
18 March 2011Termination of appointment of David Milroy as a director (2 pages)
18 March 2011Termination of appointment of John Mccormick as a director (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
18 March 2011Termination of appointment of James Mceowan as a secretary (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
18 March 2011Termination of appointment of Leslie Gaw as a director (2 pages)
18 March 2011Appointment of Mr Colin Michael Evans as a director (3 pages)
18 March 2011Termination of appointment of James Mceowan as a secretary (2 pages)
18 March 2011Termination of appointment of Leslie Gaw as a director (2 pages)
18 March 2011Appointment of Mr Colin Michael Evans as a director (3 pages)
18 March 2011Appointment of Mr Zak Doffman as a director (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
18 March 2011Auditor's resignation (1 page)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
18 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 11,552.00
(7 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
29 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Robert Lambert on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages)
16 March 2010Registered office address changed from Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU on 16 March 2010 (1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 December 2009Alterations to floating charge 15 (6 pages)
11 December 2009Alterations to floating charge 15 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 December 2009Alterations to floating charge 13 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 December 2009Alterations to floating charge 11 (6 pages)
4 December 2009Alterations to floating charge 14 (6 pages)
4 December 2009Alterations to floating charge 14 (6 pages)
4 December 2009Alterations to floating charge 13 (6 pages)
4 December 2009Alterations to floating charge 12 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 December 2009Alterations to floating charge 12 (6 pages)
4 December 2009Alterations to floating charge 11 (6 pages)
21 November 2009Appointment of James Maxwell Mceowan as a secretary (2 pages)
21 November 2009Appointment of James Maxwell Mceowan as a secretary (2 pages)
20 November 2009Termination of appointment of Stewart Wallace as a director (1 page)
20 November 2009Termination of appointment of Stewart Wallace as a director (1 page)
20 November 2009Termination of appointment of Stewart Wallace as a secretary (1 page)
20 November 2009Termination of appointment of Stewart Wallace as a secretary (1 page)
6 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 March 2009Return made up to 25/01/09; full list of members (11 pages)
12 March 2009Return made up to 25/01/09; full list of members (11 pages)
23 October 2008Director appointed john robert mccormick (2 pages)
23 October 2008Director appointed john robert mccormick (2 pages)
3 October 2008Appointment terminated director guido bicocchi (1 page)
3 October 2008Director appointed dr david alan milroy (2 pages)
3 October 2008Director appointed dr david alan milroy (2 pages)
3 October 2008Appointment terminated director guido bicocchi (1 page)
5 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 August 2008Gbp ic 1797097.3/9856\17/07/08\gbp sr [email protected]=1787241.3\ (1 page)
1 August 2008Gbp ic 1799464.8/1797097.3\17/07/08\gbp sr [email protected]=2367.5\ (1 page)
1 August 2008Gbp ic 1797097.3/9856\17/07/08\gbp sr [email protected]=1787241.3\ (1 page)
1 August 2008Gbp ic 1799464.8/1797097.3\17/07/08\gbp sr [email protected]=2367.5\ (1 page)
24 July 2008Nc inc already adjusted 02/07/08 (2 pages)
24 July 2008Particulars of contract relating to shares (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=1777677.7\gbp ic 21787.1/1799464.8\ (4 pages)
24 July 2008Memorandum and Articles of Association (33 pages)
24 July 2008Particulars of contract relating to shares (2 pages)
24 July 2008Nc inc already adjusted 02/07/08 (2 pages)
24 July 2008Memorandum and Articles of Association (33 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=111\gbp ic 18819/18930\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=1777677.7\gbp ic 21787.1/1799464.8\ (4 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=111\gbp ic 18819/18930\ (2 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=2857.1\gbp ic 18930/21787.1\ (4 pages)
24 July 2008Ad 17/07/08\gbp si [email protected]=2857.1\gbp ic 18930/21787.1\ (4 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 February 2008Return made up to 25/01/08; full list of members (7 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 25/01/08; full list of members (7 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Alterations to a floating charge (17 pages)
1 September 2007Alterations to a floating charge (17 pages)
15 February 2007Return made up to 25/01/07; full list of members (7 pages)
15 February 2007Return made up to 25/01/07; full list of members (7 pages)
30 January 2007New director appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: mcgrigors, princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: mcgrigors, princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
3 November 2006Ad 02/10/06--------- £ si [email protected]=275 £ ic 18544/18819 (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Ad 02/10/06--------- £ si [email protected]=275 £ ic 18544/18819 (2 pages)
3 November 2006New director appointed (2 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Alterations to a floating charge (14 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (14 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
20 October 2006Alterations to a floating charge (13 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Registered office changed on 20/02/06 from: hillington park innovation centre, 1 ainslie place glasgow G52 4RU (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Return made up to 25/01/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: hillington park innovation centre, 1 ainslie place glasgow G52 4RU (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Return made up to 25/01/06; full list of members (7 pages)
6 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
19 December 2005Ad 03/12/05--------- £ si [email protected]=2568 £ ic 15974/18542 (4 pages)
19 December 2005Ad 02/12/05--------- £ si [email protected]=156 £ ic 15818/15974 (2 pages)
19 December 2005Ad 02/12/05--------- £ si [email protected]=156 £ ic 15818/15974 (2 pages)
19 December 2005Ad 03/12/05--------- £ si [email protected]=2568 £ ic 15974/18542 (4 pages)
3 November 2005Registered office changed on 03/11/05 from: 38 queen street glasgow G1 3DX (1 page)
3 November 2005Registered office changed on 03/11/05 from: 38 queen street glasgow G1 3DX (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
12 September 2005Ad 25/08/05--------- £ si [email protected]=261 £ ic 15296/15557 (2 pages)
12 September 2005Ad 25/08/05--------- £ si [email protected]=261 £ ic 15296/15557 (2 pages)
12 September 2005Ad 19/08/05--------- £ si [email protected]=261 £ ic 15557/15818 (2 pages)
12 September 2005Ad 19/08/05--------- £ si [email protected]=261 £ ic 15557/15818 (2 pages)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
8 September 2005Nc inc already adjusted 19/08/05 (1 page)
6 September 2005Ad 25/08/05--------- £ si [email protected]=1827 £ ic 11277/13104 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=1827 £ ic 11277/13104 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=783 £ ic 14148/14931 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=783 £ ic 14148/14931 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Notice of assignment of name or new name to shares (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=365 £ ic 14931/15296 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=673 £ ic 13475/14148 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=365 £ ic 14931/15296 (2 pages)
6 September 2005Notice of assignment of name or new name to shares (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=371 £ ic 13104/13475 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=673 £ ic 13475/14148 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=371 £ ic 13104/13475 (2 pages)
3 September 2005Alterations to a floating charge (8 pages)
3 September 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Alterations to a floating charge (8 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Alterations to a floating charge (8 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
21 July 2005Full accounts made up to 31 July 2004 (18 pages)
21 July 2005Full accounts made up to 31 July 2004 (18 pages)
23 March 2005Return made up to 25/01/05; full list of members (11 pages)
23 March 2005Return made up to 25/01/05; full list of members (11 pages)
21 October 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 2004Full accounts made up to 31 July 2003 (18 pages)
25 May 2004Full accounts made up to 31 July 2003 (18 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
4 July 2003Alterations to a floating charge (10 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Ad 03/06/03--------- £ si [email protected]=2923 £ ic 8353/11276 (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Nc inc already adjusted 03/06/03 (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Memorandum and Articles of Association (32 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=3759 £ ic 4594/8353 (2 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=3759 £ ic 4594/8353 (2 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=835 £ ic 3759/4594 (2 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=835 £ ic 3759/4594 (2 pages)
10 June 2003Dec mort/charge * (4 pages)
10 June 2003Memorandum and Articles of Association (32 pages)
10 June 2003Ad 03/06/03--------- £ si [email protected]=2923 £ ic 8353/11276 (2 pages)
10 June 2003Dec mort/charge * (4 pages)
10 June 2003Director resigned (1 page)
10 June 2003Nc inc already adjusted 03/06/03 (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
28 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
11 November 2002Full accounts made up to 31 July 2002 (14 pages)
11 November 2002Full accounts made up to 31 July 2002 (14 pages)
28 May 2002Full accounts made up to 31 July 2001 (14 pages)
28 May 2002Full accounts made up to 31 July 2001 (14 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2002Ad 15/02/02--------- £ si [email protected]=578 £ ic 3180/3758 (2 pages)
15 April 2002Ad 15/02/02--------- £ si [email protected]=578 £ ic 3180/3758 (2 pages)
31 January 2002Return made up to 25/01/02; full list of members (11 pages)
31 January 2002Return made up to 25/01/02; full list of members (11 pages)
25 October 2001Registered office changed on 25/10/01 from: livingstone tower 26 richmond street glasgow lanarkshire G1 1XH (1 page)
25 October 2001Registered office changed on 25/10/01 from: livingstone tower 26 richmond street glasgow lanarkshire G1 1XH (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
8 June 2001Ad 25/05/01--------- £ si [email protected]=72 £ ic 3108/3180 (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2001Memorandum and Articles of Association (31 pages)
8 June 2001£ nc 4016/4177 20/05/01 (1 page)
8 June 2001Ad 25/05/01--------- £ si [email protected]=72 £ ic 3108/3180 (2 pages)
8 June 2001£ nc 4016/4177 20/05/01 (1 page)
8 June 2001Memorandum and Articles of Association (31 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2001New director appointed (4 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (4 pages)
27 February 2001£ nc 3000/4016 09/02/01 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 February 2001S-div 09/02/01 (1 page)
27 February 2001S-div 09/02/01 (1 page)
27 February 2001Memorandum and Articles of Association (30 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Ad 09/02/01--------- £ si [email protected]=578 £ ic 2530/3108 (2 pages)
27 February 2001£ nc 3000/4016 09/02/01 (1 page)
27 February 2001Memorandum and Articles of Association (30 pages)
27 February 2001Ad 09/02/01--------- £ si [email protected]=578 £ ic 2530/3108 (2 pages)
23 February 2001Full accounts made up to 31 July 2000 (13 pages)
23 February 2001Full accounts made up to 31 July 2000 (13 pages)
26 January 2001Return made up to 25/01/01; full list of members (9 pages)
26 January 2001Return made up to 25/01/01; full list of members (9 pages)
26 October 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
26 October 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
3 March 2000Return made up to 04/02/00; full list of members (7 pages)
3 March 2000Return made up to 04/02/00; full list of members (7 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 152 bath street glasgow G2 4TB (1 page)
19 July 1999Registered office changed on 19/07/99 from: 152 bath street glasgow G2 4TB (1 page)
14 July 1999Ad 25/06/99--------- £ si [email protected]=1600 £ ic 930/2530 (2 pages)
14 July 1999Ad 25/06/99--------- £ si [email protected]=1600 £ ic 930/2530 (2 pages)
13 July 1999Memorandum and Articles of Association (7 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Memorandum and Articles of Association (7 pages)
13 July 1999Secretary resigned (1 page)
5 July 1999Company name changed macrocom (535) LIMITED\certificate issued on 06/07/99 (3 pages)
5 July 1999Company name changed macrocom (535) LIMITED\certificate issued on 06/07/99 (3 pages)
30 June 1999£ nc 100/3000 16/06/99 (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999£ nc 100/3000 16/06/99 (1 page)
30 June 1999Ad 16/06/99--------- £ si 320@1=320 £ ic 2/322 (2 pages)
30 June 1999Ad 16/06/99--------- £ si 290@1=290 £ ic 640/930 (2 pages)
30 June 1999Memorandum and Articles of Association (6 pages)
30 June 1999Ad 16/06/99--------- £ si 320@1=320 £ ic 2/322 (2 pages)
30 June 1999Memorandum and Articles of Association (16 pages)
30 June 1999Ad 16/06/99--------- £ si 290@1=290 £ ic 640/930 (2 pages)
30 June 1999Ad 16/06/99--------- £ si 318@1=318 £ ic 322/640 (2 pages)
30 June 1999Memorandum and Articles of Association (16 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999S-div conve 25/06/99 (1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999Ad 16/06/99--------- £ si 318@1=318 £ ic 322/640 (2 pages)
30 June 1999S-div conve 25/06/99 (1 page)
30 June 1999Memorandum and Articles of Association (6 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)