Company NameLivecode Ltd
Company StatusActive
Company NumberSC200728
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous NameRuntime Revolution Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Patrick Kalev McCrum Miller
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Mark Waddingham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Iain Graeme Morrison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameAlan Beattie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address17/6 Barony Street
Edinburgh
EH3 6PD
Scotland
Director NameMichael Fisher
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address10 Comiston Terrace
Edinburgh
Lothian
EH10 6AH
Scotland
Director NameIain Phillip Harris
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address19 Abbotsford Park
Edinburgh
Midlothian
EH10 5DZ
Scotland
Secretary NameIain Phillip Harris
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2005)
RoleAccounts Assistant
Correspondence Address19 Abbotsford Park
Edinburgh
Midlothian
EH10 5DZ
Scotland
Secretary NameMs Jojo Hernandez
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitetenthumbstypingtutor.com
Telephone0845 4588487
Telephone regionUnknown

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£637,386
Cash£37,422
Current Liabilities£343,782

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 March 2017Delivered on: 10 March 2017
Persons entitled: Had-Fab Limited

Classification: A registered charge
Outstanding
28 October 2008Delivered on: 15 November 2008
Persons entitled: Eurotalk Limited

Classification: Fixed and floating charge debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
11 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
5 January 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
4 August 2020Previous accounting period shortened from 28 February 2021 to 30 June 2020 (1 page)
14 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (13 pages)
19 March 2020Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page)
2 March 2020Supervisor’s progress report in CVA (11 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
21 October 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
9 May 2019Confirmation statement made on 31 March 2019 with updates (11 pages)
30 April 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
5 April 2019Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2019 (8 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
5 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
31 October 2018Termination of appointment of Jojo Hernandez as a secretary on 31 October 2018 (1 page)
16 October 2018Registered office address changed from 25a Thistle Street Lane South West Edinburgh Midlothian EH2 1EW to 66 Albion Road Edinburgh EH7 5QZ on 16 October 2018 (1 page)
24 September 2018Confirmation statement made on 31 March 2018 with updates (10 pages)
13 September 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 5,868.9
(3 pages)
19 June 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5,547.8
(3 pages)
12 April 2018Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2018 (8 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Appointment of Mr Iain Graeme Morrison as a director on 11 December 2017 (2 pages)
13 December 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 December 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 December 2017Appointment of Mr Iain Graeme Morrison as a director on 11 December 2017 (2 pages)
12 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 5,547.8
(3 pages)
12 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
12 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 5,547.8
(3 pages)
10 April 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2017 (8 pages)
10 April 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2017 (8 pages)
10 March 2017Registration of charge SC2007280002, created on 7 March 2017 (20 pages)
10 March 2017Registration of charge SC2007280002, created on 7 March 2017 (20 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
21 February 2017Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
21 February 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
17 August 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,547.8
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,547.8
(3 pages)
10 August 2016Secretary's details changed for Ms Jodenehellena Hernandez on 1 December 2015 (1 page)
10 August 2016Secretary's details changed for Ms Jodenehellena Hernandez on 1 December 2015 (1 page)
9 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5,530.1
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5,530.1
(4 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 March 2016Notice of report of meeting approving voluntary arrangement (8 pages)
3 March 2016Notice of report of meeting approving voluntary arrangement (8 pages)
23 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,342.3
(8 pages)
23 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,342.3
(8 pages)
16 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,342.3
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,342.3
(3 pages)
16 February 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
16 February 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
2 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,331.5
(8 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,331.5
(8 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
27 July 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 January 2015Company name changed runtime revolution LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
30 January 2015Company name changed runtime revolution LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
(3 pages)
12 January 2015Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 13 October 2014 (2 pages)
12 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,331.5
(8 pages)
12 January 2015Director's details changed for Mr Mark Waddingham on 13 October 2014 (2 pages)
12 January 2015Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 13 October 2014 (2 pages)
12 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,331.5
(8 pages)
12 January 2015Director's details changed for Mr Mark Waddingham on 13 October 2014 (2 pages)
7 July 2014Memorandum and Articles of Association (10 pages)
7 July 2014Resolutions
  • RES13 ‐ Sec 175&180 conflict of interest/company subscribes for shares participates as shareholder in joint venture. 18/03/2014
(1 page)
7 July 2014Memorandum and Articles of Association (10 pages)
7 July 2014Resolutions
  • RES13 ‐ Sec 175&180 conflict of interest/company subscribes for shares participates as shareholder in joint venture. 18/03/2014
(1 page)
21 January 2014Annual return made up to 13 October 2013 with a full list of shareholders (9 pages)
21 January 2014Annual return made up to 13 October 2013 with a full list of shareholders (9 pages)
21 January 2014Statement of capital following an allotment of shares on 13 October 2013
  • GBP 4,644.4
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 13 October 2013
  • GBP 4,644.4
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
27 December 2012Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages)
27 December 2012Director's details changed for Mark Waddingham on 4 January 2012 (3 pages)
27 December 2012Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages)
27 December 2012Director's details changed for Mr Kevin Patrick Kalev Mccrum Miller on 1 September 2012 (2 pages)
27 December 2012Director's details changed for Mark Waddingham on 4 January 2012 (3 pages)
27 December 2012Director's details changed for Mark Waddingham on 4 January 2012 (3 pages)
27 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
27 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
7 May 2012Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
7 May 2012Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the transfers and allotments of ord shares in the company to 12TH sep 2011 are confirmed and ratified 22/03/2012
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the transfers and allotments of ord shares in the company to 12TH sep 2011 are confirmed and ratified 22/03/2012
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 February 2012Memorandum and Articles of Association (12 pages)
15 February 2012Memorandum and Articles of Association (12 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4,271.5
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4,271.5
(3 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (9 pages)
13 December 2010Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages)
13 December 2010Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages)
13 December 2010Director's details changed for Kevin Patrick Kalev Mccrum Miller on 1 September 2010 (3 pages)
15 April 2010Director's details changed for Mark Waddingham on 12 February 2010 (2 pages)
15 April 2010Annual return made up to 13 October 2009 with a full list of shareholders (20 pages)
15 April 2010Annual return made up to 13 October 2009 with a full list of shareholders (20 pages)
15 April 2010Director's details changed for Mark Waddingham on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Kevin Patrick Kalev Mccrum Miller on 12 February 2010 (2 pages)
15 April 2010Director's details changed for Kevin Patrick Kalev Mccrum Miller on 12 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 13/10/08; full list of members (17 pages)
1 July 2009Return made up to 13/10/08; full list of members (17 pages)
1 July 2009Location of register of members (1 page)
8 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 February 2009Registered office changed on 17/02/2009 from 15-19 york place edinburgh city of edinburgh EH1 3EB (1 page)
17 February 2009Registered office changed on 17/02/2009 from 15-19 york place edinburgh city of edinburgh EH1 3EB (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Ad 10/04/08\gbp si [email protected]=42.9\gbp ic 3112/3154.9\ (2 pages)
7 August 2008Ad 10/04/08\gbp si [email protected]=42.9\gbp ic 3112/3154.9\ (2 pages)
7 August 2008Particulars of contract relating to shares (2 pages)
7 August 2008Particulars of contract relating to shares (2 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=20 £ ic 3050/3070 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=20 £ ic 3050/3070 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=2 £ ic 3027/3029 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=17 £ ic 2968/2985 (2 pages)
18 February 2008Ad 10/10/07--------- £ si [email protected] (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=21 £ ic 3029/3050 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=17 £ ic 2968/2985 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=42 £ ic 2985/3027 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=42 £ ic 2985/3027 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=2 £ ic 3027/3029 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=42 £ ic 3070/3112 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=42 £ ic 3070/3112 (2 pages)
18 February 2008Ad 26/10/07--------- £ si [email protected]=21 £ ic 3029/3050 (2 pages)
18 February 2008Ad 10/10/07--------- £ si [email protected] (2 pages)
12 February 2008Return made up to 13/10/07; full list of members (10 pages)
12 February 2008Return made up to 13/10/07; full list of members (10 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2007Return made up to 13/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 December 2006Ad 06/07/06--------- £ si [email protected]=12 £ ic 2776/2788 (2 pages)
7 December 2006Ad 25/07/06--------- £ si [email protected]=4 £ ic 2710/2714 (2 pages)
7 December 2006Ad 06/07/06--------- £ si [email protected]=12 £ ic 2776/2788 (2 pages)
7 December 2006Ad 25/07/06--------- £ si [email protected]=4 £ ic 2710/2714 (2 pages)
7 December 2006Ad 21/09/06--------- £ si [email protected]=62 £ ic 2714/2776 (2 pages)
7 December 2006Ad 21/09/06--------- £ si [email protected]=62 £ ic 2714/2776 (2 pages)
16 January 2006Ad 17/11/05--------- £ si [email protected]=1 £ ic 2689/2690 (2 pages)
16 January 2006Ad 01/01/06--------- £ si [email protected]=16 £ ic 2690/2706 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
16 January 2006Ad 17/11/05--------- £ si [email protected]=1 £ ic 2689/2690 (2 pages)
16 January 2006Ad 31/12/05--------- £ si [email protected]=4 £ ic 2706/2710 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Ad 31/12/05--------- £ si [email protected]=4 £ ic 2706/2710 (2 pages)
16 January 2006Ad 01/01/06--------- £ si [email protected]=16 £ ic 2690/2706 (2 pages)
12 January 2006Ad 17/10/05--------- £ si [email protected]=18 £ ic 2671/2689 (2 pages)
12 January 2006Ad 21/09/05--------- £ si [email protected] (2 pages)
12 January 2006Ad 17/10/05--------- £ si [email protected]=18 £ ic 2671/2689 (2 pages)
12 January 2006Ad 21/09/05--------- £ si [email protected] (2 pages)
12 January 2006Ad 19/10/05--------- £ si [email protected]=19 £ ic 2652/2671 (2 pages)
12 January 2006Ad 19/10/05--------- £ si [email protected]=19 £ ic 2652/2671 (2 pages)
10 January 2006Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 January 2006Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
25 August 2005Ad 28/07/05--------- £ si [email protected]=65 £ ic 2568/2633 (2 pages)
25 August 2005Ad 28/07/05--------- £ si [email protected]=65 £ ic 2568/2633 (2 pages)
22 July 2005Ad 30/04/05--------- £ si [email protected]=54 £ ic 2514/2568 (2 pages)
22 July 2005Ad 05/05/05--------- £ si [email protected]=50 £ ic 2464/2514 (2 pages)
22 July 2005Ad 30/04/05--------- £ si [email protected]=54 £ ic 2514/2568 (2 pages)
22 July 2005Ad 05/05/05--------- £ si [email protected]=50 £ ic 2464/2514 (2 pages)
11 May 2005Ad 31/12/04--------- £ si [email protected]=130 £ ic 2334/2464 (2 pages)
11 May 2005Ad 31/12/04--------- £ si [email protected]=130 £ ic 2334/2464 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 33 pentland view edinburgh midlothian EH10 6PY (1 page)
13 January 2005Registered office changed on 13/01/05 from: 33 pentland view edinburgh midlothian EH10 6PY (1 page)
6 December 2004Ad 27/10/04--------- £ si [email protected]=9 £ ic 2325/2334 (2 pages)
6 December 2004Ad 27/10/04--------- £ si [email protected]=9 £ ic 2325/2334 (2 pages)
13 October 2004Return made up to 13/10/04; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2004Return made up to 13/10/04; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2004Ad 20/05/04--------- £ si [email protected]=75 £ ic 2172/2247 (2 pages)
2 July 2004Ad 20/05/04--------- £ si [email protected]=75 £ ic 2172/2247 (2 pages)
2 July 2004Ad 31/10/03--------- £ si [email protected]=23 £ ic 2247/2270 (2 pages)
2 July 2004Ad 31/10/03--------- £ si [email protected]=23 £ ic 2247/2270 (2 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
3 March 2004Ad 20/10/03--------- £ si [email protected]=6 £ ic 2166/2172 (2 pages)
3 March 2004Ad 20/10/03--------- £ si [email protected]=13 £ ic 2153/2166 (2 pages)
3 March 2004Ad 20/10/03--------- £ si [email protected]=13 £ ic 2153/2166 (2 pages)
3 March 2004Ad 20/10/03--------- £ si [email protected]=6 £ ic 2166/2172 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 February 2004Return made up to 13/10/03; change of members (9 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=21 £ ic 2196/2217 (2 pages)
25 February 2004Return made up to 13/10/03; change of members (9 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=21 £ ic 2196/2217 (2 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=117 £ ic 2217/2334 (2 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=25 £ ic 2334/2359 (2 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=117 £ ic 2217/2334 (2 pages)
25 February 2004Ad 20/09/03--------- £ si [email protected]=25 £ ic 2334/2359 (2 pages)
31 October 2003Ad 11/08/03--------- £ si [email protected]=232 £ ic 1830/2062 (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Ad 11/08/03--------- £ si [email protected]=232 £ ic 1830/2062 (2 pages)
31 October 2003Ad 27/04/03--------- £ si [email protected]=68 £ ic 2128/2196 (2 pages)
31 October 2003Ad 27/04/03--------- £ si [email protected]=68 £ ic 2128/2196 (2 pages)
31 October 2003Ad 31/07/03--------- £ si [email protected]=66 £ ic 2062/2128 (2 pages)
31 October 2003Ad 31/07/03--------- £ si [email protected]=66 £ ic 2062/2128 (2 pages)
20 March 2003Ad 10/03/03--------- £ si [email protected]=25 £ ic 1805/1830 (2 pages)
20 March 2003Ad 10/03/03--------- £ si [email protected]=25 £ ic 1805/1830 (2 pages)
20 January 2003Ad 31/12/02--------- £ si [email protected]=10 £ ic 1795/1805 (2 pages)
20 January 2003Ad 07/01/03--------- £ si [email protected]=21 £ ic 1774/1795 (2 pages)
20 January 2003Ad 31/12/02--------- £ si [email protected]=10 £ ic 1795/1805 (2 pages)
20 January 2003Ad 07/01/03--------- £ si [email protected]=21 £ ic 1774/1795 (2 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 November 2002Ad 31/10/02--------- £ si [email protected]=17 £ ic 1757/1774 (2 pages)
15 November 2002Ad 31/10/02--------- £ si [email protected]=17 £ ic 1757/1774 (2 pages)
1 November 2002Ad 31/10/02--------- £ si [email protected]=108 £ ic 1615/1723 (2 pages)
1 November 2002Ad 31/10/02--------- £ si [email protected]=34 £ ic 1723/1757 (2 pages)
1 November 2002Ad 31/10/02--------- £ si [email protected]=34 £ ic 1723/1757 (2 pages)
1 November 2002Ad 31/10/02--------- £ si [email protected]=108 £ ic 1615/1723 (2 pages)
21 October 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Ad 11/09/02--------- £ si [email protected]=27 £ ic 1509/1536 (2 pages)
23 September 2002Ad 11/09/02--------- £ si [email protected]=27 £ ic 1509/1536 (2 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Ad 29/08/02--------- £ si [email protected]=27 £ ic 1482/1509 (2 pages)
23 September 2002Ad 29/08/02--------- £ si [email protected]=27 £ ic 1482/1509 (2 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2001Ad 01/11/00--------- £ si [email protected]=370 £ ic 1112/1482 (2 pages)
18 July 2001Ad 01/11/00--------- £ si [email protected]=370 £ ic 1112/1482 (2 pages)
12 June 2001Statement of affairs (11 pages)
12 June 2001Ad 30/06/00--------- £ si [email protected] (2 pages)
12 June 2001Ad 30/06/00--------- £ si [email protected] (2 pages)
12 June 2001Statement of affairs (11 pages)
4 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000£ nc 100/10000 28/06/00 (1 page)
5 July 2000£ nc 100/10000 28/06/00 (1 page)
5 July 2000Memorandum and Articles of Association (11 pages)
5 July 2000Memorandum and Articles of Association (11 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 November 1999Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1999Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
9 November 1999New director appointed (2 pages)
25 October 1999Company name changed dalglen (no. 727) LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed dalglen (no. 727) LIMITED\certificate issued on 26/10/99 (2 pages)
13 October 1999Incorporation (18 pages)
13 October 1999Incorporation (18 pages)