Company NameBloxx Limited
Company StatusDissolved
Company NumberSC202264
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NamePacket Dynamics Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Christopher Douglas Saxe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding X1a Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 October 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 July 2019)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Keith Laing
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2002)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address5 Wellview Lane
Murieston
EH54 9HU
Scotland
Director NameWilliam Hugh Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 30 October 2015)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address2 Buckstane Park
Comiston
Edinburgh
EH10 6PA
Scotland
Secretary NameWilliam Hugh Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2001)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Buckstane Park
Comiston
Edinburgh
EH10 6PA
Scotland
Director NameMr Peter James Maclaren
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Secretary NameMr Peter James Maclaren
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Director NameUte Beck
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2002)
RoleManagement Consultant
Correspondence Address24 Panmure Place
Edinburgh
Midlothian
EH3 9JJ
Scotland
Director NameEamonn Doyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Carthouse
Dykedale Farm
Dunblane
FK15 0JU
Scotland
Director NameMr Paul Robert Irvine
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2008)
RoleSales Director
Country of ResidenceGb-Sct
Correspondence Address13 Teviot Drive
Livingston
EH54 9JW
Scotland
Secretary NameWilliam Hugh Evans
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2007)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Buckstane Park
Comiston
Edinburgh
EH10 6PA
Scotland
Director NameMr David James Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJeanfield Farm
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Director NameMr Robert Michael Pattullo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameMr Geoffrey Alan Stevens
NationalityBritish
StatusResigned
Appointed30 May 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Murieston Park
Livingston
West Lothian
EH54 9DT
Scotland
Director NameIan Spence McNair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Middlepenny Place
Langbank
Renfrewshire
PA14 6XD
Scotland
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 16
Rose Terrace
Perth
Perth & Kinross
PH1 5HA
Scotland
Secretary NameMr Robert Gardiner Lowe
NationalityBritish
StatusResigned
Appointed05 January 2009(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 16
Rose Terrace
Perth
Perth & Kinross
PH1 5HA
Scotland
Director NameMr Robert Mark Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swift Brae
Livingston
West Lothian
EH54 6GY
Scotland
Director NameMr Andrew Peter McGoff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Graham Kennedy Twaddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindward House Shore Road
Kilcreggan
G84 0HJ
Scotland
Director NameMr James Stuart Mather
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
EH12 5LS
Scotland
Director NameMr Charles Sweeney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Williamwood Park West
Glasgow
G44 3TE
Scotland
Director NameMr Dee Eamon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Mark Robert Hunter Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alba Centre
Livingston
EH54 7EG
Scotland
Director NameGerald Deck
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2015(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address29 Parkring
Garching
85748
Germany
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 2012(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebloxx.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £1Akamai Technologies Inc
94.46%
Ordinary
100k at £1Akamai Technologies Inc
5.54%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth£1,818,107
Cash£27,846
Current Liabilities£1,803,044

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 October 2004Delivered on: 4 November 2004
Satisfied on: 30 October 2015
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
10 June 2004Delivered on: 30 June 2004
Satisfied on: 16 May 2009
Persons entitled: Wl Ventures Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 2004Delivered on: 30 June 2004
Satisfied on: 16 May 2009
Persons entitled: West Lothian Venture Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 2004Delivered on: 30 June 2004
Satisfied on: 8 April 2009
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
6 January 2003Delivered on: 13 January 2003
Satisfied on: 28 October 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 February 2002Delivered on: 11 February 2002
Satisfied on: 17 June 2004
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

Filing History

24 October 2016Registered office address changed from The Alba Centre the Alba Campus Livingston EH54 7EG to 25 Bothwell Street Glasgow G2 6NL on 24 October 2016 (2 pages)
24 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
20 October 2016Termination of appointment of Gerald Deck as a director on 27 September 2016 (2 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,804,920
(15 pages)
10 December 2015Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
10 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
10 December 2015Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page)
25 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
24 November 2015Auditor's resignation (1 page)
16 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 1,804,920.00
(5 pages)
2 November 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on 2 November 2015 (1 page)
2 November 2015Appointment of Gerald Deck as a director on 30 October 2015 (2 pages)
2 November 2015Termination of appointment of William Hugh Evans as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Graham Kennedy Twaddle as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Mark Robert Hunter Gibson as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Andrew Peter Mcgoff as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Colin Scott Mcgill as a director on 30 October 2015 (1 page)
2 November 2015Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Dee Eamon Ward as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 October 2015 (1 page)
2 November 2015Appointment of Mr Christopher Douglas Saxe as a director on 30 October 2015 (2 pages)
2 November 2015Termination of appointment of Charles Sweeney as a director on 30 October 2015 (1 page)
2 November 2015Appointment of Brodies Secretarial Services Limited as a secretary on 30 October 2015 (2 pages)
30 October 2015Satisfaction of charge 6 in full (1 page)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders (18 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,453,571
(5 pages)
5 December 2014Appointment of Mr Mark Robert Hunter Gibson as a director on 26 August 2014 (2 pages)
15 August 2014Appointment of Mr Dee Eamon Ward as a director on 1 November 2013 (2 pages)
15 August 2014Appointment of Mr Dee Eamon Ward as a director on 1 November 2013 (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,366,403
(5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (15 pages)
15 August 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,150,941.00
(17 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2013Termination of appointment of Eamonn Doyle as a director on 30 April 2013 (1 page)
10 June 2013Termination of appointment of James Stuart Mather as a director on 30 March 2013 (1 page)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 1,137,586
(13 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 1,137,586
(13 pages)
17 January 2013Appointment of Mr Colin Scott Mcgill as a director on 20 December 2012 (3 pages)
17 January 2013Second filing of SH01 previously delivered to Companies House (19 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
14 January 2013Appointment of Charles Sweeney as a director on 20 December 2012 (3 pages)
14 January 2013Termination of appointment of Ian Spence Mcnair as a director on 20 December 2012 (2 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
4 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,142,046.0
  • ANNOTATION A second filed SH01 was registered on 17/01/2013
(18 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 976,872.00
(17 pages)
27 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 948,302.0
(17 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
9 January 2012Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Robert Gardiner Lowe as a director on 21 July 2011 (1 page)
6 January 2012Appointment of James Stuart Mather as a director on 23 August 2011 (2 pages)
6 January 2012Appointment of Graham Kennedy Twaddle as a director on 12 April 2011 (2 pages)
6 January 2012Termination of appointment of Robert Gardiner Lowe as a secretary on 21 July 2011 (1 page)
6 January 2012Appointment of Mbm Secretarial Services Limited as a secretary on 5 January 2012 (2 pages)
6 January 2012Appointment of Mr Andrew Peter Mcgoff as a director on 21 December 2010 (2 pages)
6 January 2012Termination of appointment of Robert Mark Smith as a director on 11 April 2011 (1 page)
6 January 2012Appointment of Mbm Secretarial Services Limited as a secretary on 5 January 2012 (2 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
14 October 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 898,302
(9 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 December 2009Director's details changed for Eamonn Doyle on 11 December 2009 (2 pages)
24 December 2009Director's details changed for Robert Mark Smith on 11 December 2009 (2 pages)
24 December 2009Director's details changed for William Hugh Evans on 11 December 2009 (2 pages)
24 December 2009Director's details changed for Ian Spence Mcnair on 11 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Robert Gardiner Lowe on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Mr Robert Gardiner Lowe on 1 October 2009 (1 page)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (20 pages)
24 December 2009Director's details changed for Mr Robert Gardiner Lowe on 11 December 2009 (2 pages)
3 December 2009Amended accounts made up to 31 March 2009 (9 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 February 2009Director appointed robert mark smith (2 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
8 January 2009Return made up to 10/12/08; full list of members (17 pages)
7 January 2009Appointment terminated director paul irvine (1 page)
7 January 2009Secretary appointed robert gardiner lowe (2 pages)
7 January 2009Appointment terminated secretary geoffrey stevens (1 page)
12 May 2008Director appointed robert gardiner lowe (2 pages)
1 May 2008Appointment terminated director robert pattullo (1 page)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Return made up to 10/12/07; full list of members (17 pages)
28 November 2007Ad 02/11/07--------- £ si 216667@1=216667 £ ic 676635/893302 (9 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2007£ nc 837481/1063680 02/11/07 (1 page)
28 November 2007Director's particulars changed (1 page)
26 September 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
9 January 2007Return made up to 10/12/06; change of members (8 pages)
21 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 June 2006Ad 02/06/06--------- £ si 173000@1=173000 £ ic 503635/676635 (4 pages)
9 June 2006Nc inc already adjusted 05/06/06 (1 page)
8 February 2006Return made up to 10/12/05; full list of members (13 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 August 2005Ad 19/08/05--------- £ si 51429@1=51429 £ ic 452206/503635 (3 pages)
8 June 2005Ad 10/06/04--------- £ si 80000@1 (3 pages)
10 May 2005New director appointed (2 pages)
30 April 2005Nc inc already adjusted 21/04/05 (1 page)
30 April 2005Ad 21/04/05--------- £ si 85714@1=85714 £ ic 362333/448047 (3 pages)
30 April 2005Particulars of contract relating to shares (4 pages)
30 April 2005Ad 21/04/05--------- £ si 4159@1=4159 £ ic 448047/452206 (2 pages)
30 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2005Company name changed packet dynamics LIMITED\certificate issued on 29/04/05 (3 pages)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 December 2004Alterations to a floating charge (5 pages)
1 December 2004Alterations to a floating charge (5 pages)
1 December 2004Alterations to a floating charge (5 pages)
25 November 2004Alterations to a floating charge (5 pages)
4 November 2004Partic of mort/charge * (4 pages)
28 October 2004Dec mort/charge * (2 pages)
30 July 2004New director appointed (2 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 July 2004Memorandum and Articles of Association (32 pages)
30 June 2004Partic of mort/charge * (5 pages)
30 June 2004Partic of mort/charge * (5 pages)
30 June 2004Partic of mort/charge * (5 pages)
17 June 2004New director appointed (1 page)
17 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Ad 10/06/04--------- £ si 3000@1=3000 £ ic 279333/282333 (2 pages)
17 June 2004Dec mort/charge * (5 pages)
17 June 2004Nc inc already adjusted 10/06/04 (1 page)
17 June 2004Ad 10/06/04--------- £ si 80000@1=80000 £ ic 282333/362333 (3 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2004Return made up to 10/12/03; full list of members (12 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
2 July 2003Ad 30/05/03-30/06/03 £ si 173000@1=173000 £ ic 106333/279333 (3 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2003Nc inc already adjusted 30/05/03 (1 page)
17 June 2003New director appointed (2 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
13 January 2003Partic of mort/charge * (5 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 December 2002Return made up to 10/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 2 buckstane park edinburgh midlothian EH10 6PA (1 page)
22 February 2002Amending 88(2) allot date 070202 (2 pages)
22 February 2002New director appointed (3 pages)
13 February 2002Nc inc already adjusted 07/02/02 (2 pages)
13 February 2002Memorandum and Articles of Association (23 pages)
13 February 2002Ad 07/02/02--------- £ si 18621@1=18621 £ ic 87712/106333 (2 pages)
13 February 2002Nc inc already adjusted 05/02/02 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 2002Partic of mort/charge * (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
10 July 2001Ad 29/06/01--------- £ si 14712@1=14712 £ ic 73000/87712 (2 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Ad 06/11/00--------- £ si 3000@1=3000 £ ic 70000/73000 (2 pages)
25 July 2000Ad 14/07/00--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 19 pentland drive edinburgh midlothian EH10 6PU (1 page)
12 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 April 2000Ad 28/02/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 April 2000£ nc 1000/100000 30/12/99 (1 page)
5 April 2000Memorandum and Articles of Association (13 pages)
23 December 1999Company name changed newco (602) LIMITED\certificate issued on 24/12/99 (2 pages)
10 December 1999Incorporation (27 pages)