Edinburgh
EH3 8EX
Scotland
Secretary Name | John Andrew Woollhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | 121 Olympic Avenue Milton Abingdon OX14 4SA |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | James Waugh McGinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Hugh Gilmour Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfold Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | Richard Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 2 Kings Park Torrance Glasgow Lanarkshire G64 4DX Scotland |
Secretary Name | Richard Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2003) |
Role | Senior Lecturer |
Correspondence Address | 2 Kings Park Torrance Glasgow Lanarkshire G64 4DX Scotland |
Director Name | Peter Roy Helfet |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 August 2000) |
Role | Consultant |
Correspondence Address | 113a Nether Street London N12 8AB |
Director Name | James Scott Duncan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Elderslie House Findhorn Forres Morayshire IV36 3YY Scotland |
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 28 Douglas Avenue Langbank Port Glasgow Renfrewshire PA14 6PE Scotland |
Director Name | Mr Nicholas Wood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White House Odell Road, Sharnbrook Bedford Bedfordshire MK44 1JL |
Director Name | Simon James Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 2/1, 19 Kelvinside Terrace South Glasgow G12 6DW Scotland |
Director Name | Robert Lambert |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station Road Langbank Port Glasgow Renfrewshire PA14 6YA Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Mr Stewart John Wallace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 19 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Cleveden Drive Glasgow G12 0NU Scotland |
Director Name | Mr Leslie David Gaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 504 Sandyhills Road Sandyhills Glasgow G32 9UA Scotland |
Secretary Name | Dawn Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 52 Cleveden Road Glasgow Lanarkshire G12 0JW Scotland |
Secretary Name | Mr Stewart John Wallace |
---|---|
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Cleveden Drive Glasgow G12 0NU Scotland |
Director Name | Ms Judith Anne Mackenzie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bethern Farm Auldhouse Glasgow G75 9DR Scotland |
Director Name | Mr Guido Antonio Bicocchi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2008) |
Role | Senior Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 13 Markle Steading East Linton East Lothian EH40 3EB Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Mr David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Craig Kilmundt Steadings Near Aberdour Fife KY3 0AG Scotland |
Secretary Name | James Maxwell McEowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | 8 The Glebe Symington Ayrshire KA1 5PF Scotland |
Director Name | Mr Zak Doffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fourth Floor St. Vincent Place Glasgow G1 2QQ Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | tycoint.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
115.5k at £0.1 | Coe Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2016 | Delivered on: 19 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Patent application 96935067.7. see instrument for further details. Outstanding |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
17 December 2021 | Registered 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 2021 | Resolutions
|
24 August 2021 | Director's details changed for Mr Colin Michael Evans on 21 August 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
31 December 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 November 2020 | Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages) |
4 November 2020 | Statement by Directors (1 page) |
4 November 2020 | Resolutions
|
4 November 2020 | Solvency Statement dated 27/10/20 (1 page) |
4 November 2020 | Statement of capital on 4 November 2020
|
3 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 March 2018 | Registered 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 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 January 2018 | Secretary's details changed for John Andrew Woollhead on 1 November 2017 (1 page) |
23 January 2018 | Director's details changed for Mr Colin Michael Evans on 1 November 2017 (2 pages) |
15 December 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of M John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
2 November 2017 | Satisfaction of charge SC1931790016 in full (1 page) |
2 November 2017 | Satisfaction of charge SC1931790016 in full (1 page) |
2 November 2017 | Appointment of M John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 October 2016 | Registration of charge SC1931790016, created on 17 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC1931790016, created on 17 October 2016 (13 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
28 January 2014 | Registered office address changed from 39 Fourth Floor St. Vincent Place Glasgow G1 2QQ Scotland on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 39 Fourth Floor St. Vincent Place Glasgow G1 2QQ Scotland on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
26 March 2013 | Full accounts made up to 31 March 2012 (20 pages) |
26 March 2013 | Full accounts made up to 31 March 2012 (20 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
10 January 2012 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
29 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
29 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of company's objects (2 pages) |
8 April 2011 | Statement of company's objects (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2011 | Appointment of John Andrew Woollhead as a secretary (3 pages) |
1 April 2011 | Appointment of John Andrew Woollhead as a secretary (3 pages) |
24 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (4 pages) |
24 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (4 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 March 2011 | Appointment of Mr Zak Doffman as a director (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
18 March 2011 | Termination of appointment of David Milroy as a director (2 pages) |
18 March 2011 | Auditor's resignation (1 page) |
18 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
18 March 2011 | Termination of appointment of John Mccormick as a director (2 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
18 March 2011 | Termination of appointment of Robert Lambert as a director (2 pages) |
18 March 2011 | Termination of appointment of Robert Lambert as a director (2 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
18 March 2011 | Termination of appointment of David Milroy as a director (2 pages) |
18 March 2011 | Termination of appointment of John Mccormick as a director (2 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
18 March 2011 | Termination of appointment of James Mceowan as a secretary (2 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
18 March 2011 | Termination of appointment of Leslie Gaw as a director (2 pages) |
18 March 2011 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
18 March 2011 | Termination of appointment of James Mceowan as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Leslie Gaw as a director (2 pages) |
18 March 2011 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
18 March 2011 | Appointment of Mr Zak Doffman as a director (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
18 March 2011 | Auditor's resignation (1 page) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Lambert on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Leslie David Gaw on 1 January 2010 (2 pages) |
16 March 2010 | Registered office address changed from Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU on 16 March 2010 (1 page) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
11 December 2009 | Alterations to floating charge 15 (6 pages) |
11 December 2009 | Alterations to floating charge 15 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
4 December 2009 | Alterations to floating charge 13 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 December 2009 | Alterations to floating charge 11 (6 pages) |
4 December 2009 | Alterations to floating charge 14 (6 pages) |
4 December 2009 | Alterations to floating charge 14 (6 pages) |
4 December 2009 | Alterations to floating charge 13 (6 pages) |
4 December 2009 | Alterations to floating charge 12 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 December 2009 | Alterations to floating charge 12 (6 pages) |
4 December 2009 | Alterations to floating charge 11 (6 pages) |
21 November 2009 | Appointment of James Maxwell Mceowan as a secretary (2 pages) |
21 November 2009 | Appointment of James Maxwell Mceowan as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Stewart Wallace as a director (1 page) |
20 November 2009 | Termination of appointment of Stewart Wallace as a director (1 page) |
20 November 2009 | Termination of appointment of Stewart Wallace as a secretary (1 page) |
20 November 2009 | Termination of appointment of Stewart Wallace as a secretary (1 page) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 March 2009 | Return made up to 25/01/09; full list of members (11 pages) |
12 March 2009 | Return made up to 25/01/09; full list of members (11 pages) |
23 October 2008 | Director appointed john robert mccormick (2 pages) |
23 October 2008 | Director appointed john robert mccormick (2 pages) |
3 October 2008 | Appointment terminated director guido bicocchi (1 page) |
3 October 2008 | Director appointed dr david alan milroy (2 pages) |
3 October 2008 | Director appointed dr david alan milroy (2 pages) |
3 October 2008 | Appointment terminated director guido bicocchi (1 page) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 August 2008 | Gbp ic 1797097.3/9856\17/07/08\gbp sr [email protected]=1787241.3\ (1 page) |
1 August 2008 | Gbp ic 1799464.8/1797097.3\17/07/08\gbp sr [email protected]=2367.5\ (1 page) |
1 August 2008 | Gbp ic 1797097.3/9856\17/07/08\gbp sr [email protected]=1787241.3\ (1 page) |
1 August 2008 | Gbp ic 1799464.8/1797097.3\17/07/08\gbp sr [email protected]=2367.5\ (1 page) |
24 July 2008 | Nc inc already adjusted 02/07/08 (2 pages) |
24 July 2008 | Particulars of contract relating to shares (2 pages) |
24 July 2008 | Ad 17/07/08\gbp si [email protected]=1777677.7\gbp ic 21787.1/1799464.8\ (4 pages) |
24 July 2008 | Memorandum and Articles of Association (33 pages) |
24 July 2008 | Particulars of contract relating to shares (2 pages) |
24 July 2008 | Nc inc already adjusted 02/07/08 (2 pages) |
24 July 2008 | Memorandum and Articles of Association (33 pages) |
24 July 2008 | Ad 17/07/08\gbp si [email protected]=111\gbp ic 18819/18930\ (2 pages) |
24 July 2008 | Ad 17/07/08\gbp si [email protected]=1777677.7\gbp ic 21787.1/1799464.8\ (4 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Ad 17/07/08\gbp si [email protected]=111\gbp ic 18819/18930\ (2 pages) |
24 July 2008 | Ad 17/07/08\gbp si [email protected]=2857.1\gbp ic 18930/21787.1\ (4 pages) |
24 July 2008 | Ad 17/07/08\gbp si [email protected]=2857.1\gbp ic 18930/21787.1\ (4 pages) |
24 July 2008 | Resolutions
|
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
14 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
1 September 2007 | Alterations to a floating charge (17 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: mcgrigors, princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: mcgrigors, princes exchange 1 earl grey street edinburgh EH3 9AQ (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Ad 02/10/06--------- £ si [email protected]=275 £ ic 18544/18819 (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Ad 02/10/06--------- £ si [email protected]=275 £ ic 18544/18819 (2 pages) |
3 November 2006 | New director appointed (2 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Alterations to a floating charge (14 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (14 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
20 October 2006 | Alterations to a floating charge (13 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: hillington park innovation centre, 1 ainslie place glasgow G52 4RU (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: hillington park innovation centre, 1 ainslie place glasgow G52 4RU (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
6 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
19 December 2005 | Ad 03/12/05--------- £ si [email protected]=2568 £ ic 15974/18542 (4 pages) |
19 December 2005 | Ad 02/12/05--------- £ si [email protected]=156 £ ic 15818/15974 (2 pages) |
19 December 2005 | Ad 02/12/05--------- £ si [email protected]=156 £ ic 15818/15974 (2 pages) |
19 December 2005 | Ad 03/12/05--------- £ si [email protected]=2568 £ ic 15974/18542 (4 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 38 queen street glasgow G1 3DX (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 38 queen street glasgow G1 3DX (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 25/08/05--------- £ si [email protected]=261 £ ic 15296/15557 (2 pages) |
12 September 2005 | Ad 25/08/05--------- £ si [email protected]=261 £ ic 15296/15557 (2 pages) |
12 September 2005 | Ad 19/08/05--------- £ si [email protected]=261 £ ic 15557/15818 (2 pages) |
12 September 2005 | Ad 19/08/05--------- £ si [email protected]=261 £ ic 15557/15818 (2 pages) |
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
8 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=1827 £ ic 11277/13104 (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=1827 £ ic 11277/13104 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=783 £ ic 14148/14931 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=783 £ ic 14148/14931 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Notice of assignment of name or new name to shares (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=365 £ ic 14931/15296 (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=673 £ ic 13475/14148 (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=365 £ ic 14931/15296 (2 pages) |
6 September 2005 | Notice of assignment of name or new name to shares (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=371 £ ic 13104/13475 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=673 £ ic 13475/14148 (2 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=371 £ ic 13104/13475 (2 pages) |
3 September 2005 | Alterations to a floating charge (8 pages) |
3 September 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Alterations to a floating charge (8 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
21 July 2005 | Full accounts made up to 31 July 2004 (18 pages) |
21 July 2005 | Full accounts made up to 31 July 2004 (18 pages) |
23 March 2005 | Return made up to 25/01/05; full list of members (11 pages) |
23 March 2005 | Return made up to 25/01/05; full list of members (11 pages) |
21 October 2004 | Return made up to 25/01/04; full list of members
|
21 October 2004 | Return made up to 25/01/04; full list of members
|
25 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (18 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
4 July 2003 | Alterations to a floating charge (10 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=2923 £ ic 8353/11276 (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Nc inc already adjusted 03/06/03 (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Memorandum and Articles of Association (32 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=3759 £ ic 4594/8353 (2 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=3759 £ ic 4594/8353 (2 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=835 £ ic 3759/4594 (2 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=835 £ ic 3759/4594 (2 pages) |
10 June 2003 | Dec mort/charge * (4 pages) |
10 June 2003 | Memorandum and Articles of Association (32 pages) |
10 June 2003 | Ad 03/06/03--------- £ si [email protected]=2923 £ ic 8353/11276 (2 pages) |
10 June 2003 | Dec mort/charge * (4 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Nc inc already adjusted 03/06/03 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
28 January 2003 | Return made up to 25/01/03; full list of members
|
28 January 2003 | Return made up to 25/01/03; full list of members
|
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
11 November 2002 | Full accounts made up to 31 July 2002 (14 pages) |
11 November 2002 | Full accounts made up to 31 July 2002 (14 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
15 April 2002 | Ad 15/02/02--------- £ si [email protected]=578 £ ic 3180/3758 (2 pages) |
15 April 2002 | Ad 15/02/02--------- £ si [email protected]=578 £ ic 3180/3758 (2 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members (11 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members (11 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: livingstone tower 26 richmond street glasgow lanarkshire G1 1XH (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: livingstone tower 26 richmond street glasgow lanarkshire G1 1XH (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
8 June 2001 | Ad 25/05/01--------- £ si [email protected]=72 £ ic 3108/3180 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Memorandum and Articles of Association (31 pages) |
8 June 2001 | £ nc 4016/4177 20/05/01 (1 page) |
8 June 2001 | Ad 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 2001 | Memorandum and Articles of Association (31 pages) |
8 June 2001 | Resolutions
|
6 June 2001 | New director appointed (4 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (4 pages) |
27 February 2001 | £ nc 3000/4016 09/02/01 (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | S-div 09/02/01 (1 page) |
27 February 2001 | S-div 09/02/01 (1 page) |
27 February 2001 | Memorandum and Articles of Association (30 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Ad 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 2001 | Memorandum and Articles of Association (30 pages) |
27 February 2001 | Ad 09/02/01--------- £ si [email protected]=578 £ ic 2530/3108 (2 pages) |
23 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (9 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (9 pages) |
26 October 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
26 October 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 152 bath street glasgow G2 4TB (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 152 bath street glasgow G2 4TB (1 page) |
14 July 1999 | Ad 25/06/99--------- £ si [email protected]=1600 £ ic 930/2530 (2 pages) |
14 July 1999 | Ad 25/06/99--------- £ si [email protected]=1600 £ ic 930/2530 (2 pages) |
13 July 1999 | Memorandum and Articles of Association (7 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Memorandum and Articles of Association (7 pages) |
13 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Company name changed macrocom (535) LIMITED\certificate issued on 06/07/99 (3 pages) |
5 July 1999 | Company 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 1999 | Resolutions
|
30 June 1999 | £ nc 100/3000 16/06/99 (1 page) |
30 June 1999 | Ad 16/06/99--------- £ si 320@1=320 £ ic 2/322 (2 pages) |
30 June 1999 | Ad 16/06/99--------- £ si 290@1=290 £ ic 640/930 (2 pages) |
30 June 1999 | Memorandum and Articles of Association (6 pages) |
30 June 1999 | Ad 16/06/99--------- £ si 320@1=320 £ ic 2/322 (2 pages) |
30 June 1999 | Memorandum and Articles of Association (16 pages) |
30 June 1999 | Ad 16/06/99--------- £ si 290@1=290 £ ic 640/930 (2 pages) |
30 June 1999 | Ad 16/06/99--------- £ si 318@1=318 £ ic 322/640 (2 pages) |
30 June 1999 | Memorandum and Articles of Association (16 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | S-div conve 25/06/99 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Ad 16/06/99--------- £ si 318@1=318 £ ic 322/640 (2 pages) |
30 June 1999 | S-div conve 25/06/99 (1 page) |
30 June 1999 | Memorandum and Articles of Association (6 pages) |
30 June 1999 | Resolutions
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (3 pages) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |