Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Justin Nicholas Farrelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 6-1 West Maitland Street Edinburgh EH12 5DS Scotland |
Director Name | Mr Gordon Howell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 1999) |
Role | IT Management Consultancy |
Country of Residence | Scotland |
Correspondence Address | 24 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Fergus Euan McKay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 4 York Road Edinburgh EH5 3EH Scotland |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Donald McIntyre Rankine |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Director Name | Malcolm James Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Co Director |
Correspondence Address | 27 Beadon Road Bromley Kent BR2 9AS |
Director Name | Mr Iain Alexander McCready |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Coltbridge Terrace Edinburgh EH12 6AD Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Secretary Name | Mr Martin William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Roy Colin Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Alan Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 January 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Graeme Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Mark Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Matthew Lovell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | pulsant.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1199911 |
Telephone region | Unknown |
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Societe Generale London Branch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,690,929 |
Gross Profit | £3,619,681 |
Net Worth | -£8,793,117 |
Cash | £921,716 |
Current Liabilities | £21,510,516 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Security deed of accession Secured details: All sums due or to become due. Particulars: Right title and interest in and to the relevant secured assets see form for further details. Outstanding |
---|---|
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase iii clocktower industrial estate edinburgh. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 phase ii clocktower industrial estate edinburgh. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase iv clocktower industrial estate edinburgh. Outstanding |
7 September 2018 | Delivered on: 19 September 2018 Persons entitled: Sumitomo Mitsui Banking Corproation Europe Limited (As Security Agent) Classification: A registered charge Particulars: All and whole (first) all and whole the tenants interest in the sub-lease of the subjects known as unit 6, phase ii, clocktower industrial estate, edinburgh, being the subjects registered in the land register of scotland under title number MID179499; (second) all and whole the tenant’s interest in the sub-lease of the subjects known as units 11-15, clocktower industrial estate, edinburgh, being the subjects registered in the land register of scotland under title number MID179506; and (third) all and whole the tenant’s interest in the sub-lease of the subjects known as phase 4, clocktower industrial estate, south gyle crescent, edinburgh, being the subjects registered in the land register of scotland under title number MID87680. Outstanding |
29 August 2018 | Delivered on: 7 September 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited, 99 Queen Victoria Street, London EC4V 4EH as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: "Debenture" means the charging instrument dated 29 august 2018 between, among others, the chargor and the security agent to which the form relates. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Societe Generale, London Branch (As Security Trustee) Classification: A registered charge Particulars: The tenant's interest in the sub-lease of the subjects known as phase iii, clocktower industrial estate, edinburgh, being the subjects leased by and more particularly described in the sub-lease between the edi group limited and scolocate limited dated 15 and 20 november 2000 and recorded in the division of the general register of sasine for the county of midlothian on 14 december 2000 (as subsequently amended) which subjects are shown shaded pink and outlined in red on the taxative plan annexed and signed as related to the standard security to which this form MR01 relates and which subjects for part and portion of (a) the subjects described in the lease between the city of edinburgh district council and edinburgh development & investment limited and registered in the land register of scotland under title number MID59765; and (b) the subjects registered in the land register of scotland under title number MID17874. Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Societe Generale, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the sub-lease of the subjects known as unit 6, phase ii, clocktower industrial estate, edinburgh being the subjects leased by and more particularly described in a sub-lease between the edi group limited and scolocate limited dated 3 and 9 september 1999 and recorded in the division of the general register of sasines for the county of midlothian on 22 november 1999 (as subsequently amended) and as shown outlined in red on the taxative plan annexed and signed as relative to the standard security to which this form MR01 relates and which subjects form part and portion of (a) the subjects described in the lease between the city of edinburgh district council and edinburgh development & investment limited and registered in the land register of scotland under title number MID59765; and (b) the subjects registered in the land register of scotland under title number MID17874. Outstanding |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: Tenants interest in sub-lease of subjects known as phase 4, clocktower industrial estate, south gyle crescent, edinburgh MID87680. Outstanding |
18 May 2016 | Delivered on: 1 June 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 16 July 2014 Persons entitled: Societe Generale Classification: A registered charge Particulars: Subjects known as unit 6 phase 11 clocktower industrial estae edinburgh MID87680 see form for further details. Outstanding |
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Societe Generale Classification: A registered charge Particulars: Any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto. See form for further details. Outstanding |
1 July 2014 | Delivered on: 9 July 2014 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
13 March 2006 | Delivered on: 17 March 2006 Satisfied on: 24 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under lease over phase iv, clocktower industrial estate, south gyle crescent, edinburgh. Fully Satisfied |
14 December 2000 | Delivered on: 21 December 2000 Satisfied on: 24 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase iii, clocktower industrial estate, south gyle crescent, edinburgh. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 24 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, phase ii of the clocktower industrial estate, south gyle crescent, edinburgh. Fully Satisfied |
14 July 1999 | Delivered on: 21 July 1999 Satisfied on: 21 December 2012 Persons entitled: The Royal Bank of Scotland 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 |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 May 2021 | Confirmation statement made on 10 May 2021 with updates (3 pages) |
3 February 2021 | Satisfaction of charge SC1953540021 in full (1 page) |
3 February 2021 | Satisfaction of charge SC1953540022 in full (1 page) |
3 February 2021 | Satisfaction of charge SC1953540020 in full (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
22 January 2019 | Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 September 2018 | Registration of charge SC1953540022, created on 7 September 2018 (15 pages) |
7 September 2018 | Registration of charge SC1953540021, created on 29 August 2018 (59 pages) |
30 August 2018 | Registration of charge SC1953540020, created on 29 August 2018 (72 pages) |
11 June 2018 | Satisfaction of charge SC1953540019 in full (1 page) |
11 June 2018 | Satisfaction of charge SC1953540018 in full (1 page) |
11 June 2018 | Satisfaction of charge SC1953540014 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540015 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540013 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540016 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540017 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540010 in full (1 page) |
7 June 2018 | Satisfaction of charge SC1953540012 in full (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page) |
6 September 2017 | Termination of appointment of Matthew Lovell as a director on 5 May 2017 (1 page) |
23 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 November 2016 | Registration of charge SC1953540018, created on 18 November 2016 (10 pages) |
24 November 2016 | Registration of charge SC1953540018, created on 18 November 2016 (10 pages) |
24 November 2016 | Registration of charge SC1953540019, created on 18 November 2016 (10 pages) |
24 November 2016 | Registration of charge SC1953540019, created on 18 November 2016 (10 pages) |
4 November 2016 | Registration of charge SC1953540017, created on 2 November 2016 (11 pages) |
4 November 2016 | Registration of charge SC1953540017, created on 2 November 2016 (11 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
11 June 2016 | Satisfaction of charge 6 in full (4 pages) |
1 June 2016 | Registration of charge SC1953540016, created on 18 May 2016 (30 pages) |
1 June 2016 | Registration of charge SC1953540016, created on 18 May 2016 (30 pages) |
27 May 2016 | Registration of charge SC1953540015, created on 18 May 2016 (49 pages) |
27 May 2016 | Registration of charge SC1953540015, created on 18 May 2016 (49 pages) |
13 May 2016 | Satisfaction of charge 5 in full (4 pages) |
13 May 2016 | Satisfaction of charge 8 in full (4 pages) |
13 May 2016 | Satisfaction of charge 5 in full (4 pages) |
13 May 2016 | Satisfaction of charge 7 in full (4 pages) |
13 May 2016 | Satisfaction of charge 9 in full (4 pages) |
13 May 2016 | Satisfaction of charge 8 in full (4 pages) |
13 May 2016 | Satisfaction of charge 7 in full (4 pages) |
13 May 2016 | Satisfaction of charge 9 in full (4 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
17 July 2014 | Registration of charge SC1953540014, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1953540014, created on 1 July 2014 (33 pages) |
17 July 2014 | Registration of charge SC1953540014, created on 1 July 2014 (33 pages) |
16 July 2014 | Registration of charge SC1953540013, created on 15 July 2014 (10 pages) |
16 July 2014 | Registration of charge SC1953540013, created on 15 July 2014 (10 pages) |
9 July 2014 | Registration of charge SC1953540010, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1953540010, created on 1 July 2014 (32 pages) |
9 July 2014 | Registration of charge SC1953540010, created on 1 July 2014 (32 pages) |
8 July 2014 | Registration of charge SC1953540012, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1953540012, created on 1 July 2014 (70 pages) |
8 July 2014 | Registration of charge SC1953540012, created on 1 July 2014 (70 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (18 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 May 2013 | Company name changed scolocate LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Company name changed scolocate LIMITED\certificate issued on 13/05/13
|
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
1 February 2013 | Appointment of Mr Matthew Lovell as a director (2 pages) |
1 February 2013 | Appointment of Mr Matthew Lovell as a director (2 pages) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
25 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
17 January 2013 | Auditor's resignation (1 page) |
17 January 2013 | Auditor's resignation (1 page) |
24 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
17 March 2006 | Partic of mort/charge * (4 pages) |
17 March 2006 | Partic of mort/charge * (4 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WS (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road festival square edinburgh EH3 9WS (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 July 2003 | Return made up to 14/05/03; full list of members
|
3 July 2003 | Return made up to 14/05/03; full list of members
|
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
12 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
29 January 2002 | New secretary appointed (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
6 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
17 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
6 August 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
6 August 1999 | New director appointed (2 pages) |
21 July 1999 | Partic of mort/charge * (6 pages) |
21 July 1999 | Partic of mort/charge * (6 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
8 June 1999 | Director resigned (2 pages) |
8 June 1999 | Director resigned (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
27 April 1999 | Company name changed newco (573) LIMITED\certificate issued on 27/04/99 (2 pages) |
27 April 1999 | Company name changed newco (573) LIMITED\certificate issued on 27/04/99 (2 pages) |
16 April 1999 | Incorporation (27 pages) |
16 April 1999 | Incorporation (27 pages) |