Company NameOcutec Limited
Company StatusActive
Company NumberSC221667
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(14 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr James Howard Barton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2017(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameDr Stewart White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameHarry MacDivitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Kilmardinny Drive
Bearsden
Glasgow
Lanarkshire
G61 3PD
Scotland
Director NameDr Neil Bonnette Graham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kilmardinny Grove
Bearsden
Glasgow
G61 3NY
Scotland
Director NameDr James Jonathan Browning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Springkell Avenue
Glasgow
G41 4EL
Scotland
Secretary NameHarry MacDivitt
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Kilmardinny Drive
Bearsden
Glasgow
Lanarkshire
G61 3PD
Scotland
Director NameDr Caroline Stretton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Secretary NameDr Caroline Stretton
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Director NameDr Abdul Rashid
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 July 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cheviot Road
Glasgow
Lanarkshire
G43 2AN
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMr Wade Marcel Tipton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Strathallan Gate
East Kilbride
Glasgow
G75 8GW
Scotland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3EX
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfirth 62 Hill Street
Monifieth
Dundee
DD5 4DE
Scotland
Director NameMr Michael Trevor Izon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westhaugh Road
Stirling
FK9 5GF
Scotland
Secretary NameMr Michael Trevor Izon
StatusResigned
Appointed31 July 2013(12 years after company formation)
Appointment Duration3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameDr Roderick William Johnathan Bowers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Secretary NameChristina Hutchison
StatusResigned
Appointed01 November 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2015)
RoleCompany Director
Correspondence Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director NameMr Connor Grimes
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2022(20 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressDeepbridge House Honeycome East Business Park
Chester
CH4 9QN
Wales

Contact

Websitewww.ocutec.com
Telephone01698 849876
Telephone regionMotherwell

Location

Registered Address3 Clark Way
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Financials

Year2013
Net Worth£638,212
Cash£376,625
Current Liabilities£392,965

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

15 September 2017Delivered on: 25 September 2017
Persons entitled: Discovery Investment Fund Limited

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 27 July 2023 with updates (13 pages)
28 July 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 31,964.18
(3 pages)
19 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 31,722.97
(3 pages)
6 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 31,284.9
(3 pages)
25 May 2023Second filing of a statement of capital following an allotment of shares on 28 April 2023
  • GBP 31,068.09
(4 pages)
2 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 27,007.93
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/05/2023
(3 pages)
6 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2023Memorandum and Articles of Association (44 pages)
5 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2023Statement of capital following an allotment of shares on 31 March 2021
  • GBP 29,949.34
(3 pages)
19 January 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 December 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
2 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 25,889.18
(3 pages)
3 October 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 25,666.02
(3 pages)
26 September 2022Termination of appointment of Connor Grimes as a director on 8 September 2022 (1 page)
1 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 25,218.68
(3 pages)
23 August 2022Confirmation statement made on 27 July 2022 with updates (12 pages)
1 August 2022Statement of capital following an allotment of shares on 17 July 2022
  • GBP 25,061.42
(3 pages)
9 June 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
2 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 24,668.41
(3 pages)
23 May 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 24,248.59
(3 pages)
12 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 23,326.71
(3 pages)
4 March 2022Appointment of Dr Stewart White as a director on 3 March 2022 (2 pages)
4 March 2022Appointment of Mr Connor Grimes as a director on 3 March 2022 (2 pages)
1 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 22,471.33
(3 pages)
21 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 21,837.39
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 17,389.18
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 12,892
(3 pages)
26 January 2022Termination of appointment of Roderick William Johnathan Bowers as a director on 26 January 2022 (1 page)
30 August 2021Confirmation statement made on 27 July 2021 with updates (11 pages)
3 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
29 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 11,081.25
(3 pages)
2 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2020Confirmation statement made on 27 July 2020 with updates (10 pages)
26 June 2020Amended total exemption full accounts made up to 30 April 2020 (8 pages)
2 June 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
14 April 2020Current accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
7 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 9,739.25
(3 pages)
17 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 8,464.25
(5 pages)
14 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 6,792.49
(5 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2019Confirmation statement made on 27 July 2019 with updates (10 pages)
13 August 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
12 June 2019Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 4,242.49
(11 pages)
2 April 2019Resolutions
  • RES13 ‐ Empowered pursuant section 560 as if section 561 did not apply 18/03/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 4,242.49
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/06/2019
(8 pages)
5 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 1,692.49
(5 pages)
12 October 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
4 October 2018Confirmation statement made on 27 July 2018 with updates (9 pages)
16 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 122,025
(8 pages)
25 October 2017Unaudited abridged accounts made up to 30 September 2017 (13 pages)
25 October 2017Unaudited abridged accounts made up to 30 September 2017 (13 pages)
27 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 953.47
(8 pages)
27 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 953.47
(8 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2017Registration of charge SC2216670001, created on 15 September 2017 (15 pages)
25 September 2017Registration of charge SC2216670001, created on 15 September 2017 (15 pages)
20 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
20 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
11 September 2017Confirmation statement made on 27 July 2017 with updates (8 pages)
11 September 2017Confirmation statement made on 27 July 2017 with updates (8 pages)
1 September 2017Termination of appointment of Abdul Rashid as a director on 27 July 2017 (1 page)
1 September 2017Termination of appointment of Abdul Rashid as a director on 27 July 2017 (1 page)
26 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 932.71
(5 pages)
26 July 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 903.14
(5 pages)
26 July 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 932.71
(5 pages)
26 July 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 903.14
(5 pages)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2017Appointment of Mr James Howard Barton as a director on 15 March 2017 (2 pages)
5 May 2017Appointment of Mr James Howard Barton as a director on 15 March 2017 (2 pages)
7 April 2017Second filing of a statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
(11 pages)
7 April 2017Second filing of a statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
(11 pages)
10 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
21 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 622.03
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 692.03
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 888.69
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 622.03
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 824.56
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 692.03
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 888.69
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 824.56
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 757.58
(6 pages)
21 October 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 757.58
(6 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2016Appointment of Mr Donald John Smith as a director on 8 April 2016 (2 pages)
15 June 2016Appointment of Mr Donald John Smith as a director on 8 April 2016 (2 pages)
13 June 2016Termination of appointment of Neil Bonnette Graham as a director on 25 May 2016 (1 page)
13 June 2016Termination of appointment of Neil Bonnette Graham as a director on 25 May 2016 (1 page)
30 March 2016Termination of appointment of James Jonathan Browning as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of James Owen Reid as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of James Owen Reid as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of James Jonathan Browning as a director on 29 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Full accounts made up to 31 December 2014 (33 pages)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 575.67
(21 pages)
6 October 2015Full accounts made up to 31 December 2014 (33 pages)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 575.67
(21 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/04/2017
(6 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
(6 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
(6 pages)
6 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 575.67
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/04/2017
(6 pages)
24 June 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
24 June 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 485.67
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 527.67
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 384.07
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 527.67
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 435.67
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 384.07
(6 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 485.67
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 435.67
(6 pages)
5 May 2015Termination of appointment of Christina Hutchison as a secretary on 13 February 2015 (1 page)
5 May 2015Termination of appointment of Christina Hutchison as a secretary on 13 February 2015 (1 page)
31 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 371.65
(6 pages)
31 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 371.65
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 359.56
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 359.56
(6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (19 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (19 pages)
4 July 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 280.15
(6 pages)
4 July 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 351.26
(6 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 280.15
(6 pages)
4 July 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 280.15
(6 pages)
4 July 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 351.26
(6 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 November 2013Appointment of Mr Roderick William Jonathan Bowers as a director (2 pages)
15 November 2013Appointment of Mr James Derek Scott Carnegie as a director (2 pages)
15 November 2013Termination of appointment of James Roy as a director (1 page)
15 November 2013Termination of appointment of Wade Tipton as a director (1 page)
15 November 2013Termination of appointment of James Roy as a director (1 page)
15 November 2013Termination of appointment of Michael Izon as a director (1 page)
15 November 2013Appointment of Christina Hutchison as a secretary (1 page)
15 November 2013Termination of appointment of Michael Izon as a secretary (1 page)
15 November 2013Termination of appointment of Wade Tipton as a director (1 page)
15 November 2013Appointment of Mr Roderick William Jonathan Bowers as a director (2 pages)
15 November 2013Termination of appointment of Michael Izon as a director (1 page)
15 November 2013Appointment of Mr James Derek Scott Carnegie as a director (2 pages)
15 November 2013Termination of appointment of Michael Izon as a secretary (1 page)
15 November 2013Appointment of Christina Hutchison as a secretary (1 page)
2 September 2013Termination of appointment of Caroline Stretton as a director (1 page)
2 September 2013Termination of appointment of Caroline Stretton as a director (1 page)
30 August 2013Termination of appointment of Caroline Stretton as a secretary (1 page)
30 August 2013Termination of appointment of Caroline Stretton as a secretary (1 page)
30 August 2013Appointment of Mr Michael Trevor Izon as a secretary (1 page)
30 August 2013Appointment of Mr Michael Trevor Izon as a secretary (1 page)
27 August 2013Annual return made up to 27 July 2013 (21 pages)
27 August 2013Annual return made up to 27 July 2013 (21 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 January 2013Appointment of Mr Michael Trevor Izon as a director (2 pages)
26 January 2013Appointment of Mr Michael Trevor Izon as a director (2 pages)
11 September 2012Annual return made up to 27 July 2012. List of shareholders has changed (21 pages)
11 September 2012Annual return made up to 27 July 2012. List of shareholders has changed (21 pages)
5 September 2012Director's details changed for Mr James Roy on 26 July 2012 (3 pages)
5 September 2012Director's details changed for Mr James Roy on 26 July 2012 (3 pages)
10 August 2012Amended accounts made up to 31 July 2011 (7 pages)
10 August 2012Amended accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 August 2011Appointment of Mr James Roy as a director (2 pages)
29 August 2011Appointment of Mr James Roy as a director (2 pages)
22 August 2011Termination of appointment of James Carnegie as a director (1 page)
22 August 2011Termination of appointment of James Carnegie as a director (1 page)
22 August 2011Termination of appointment of Roderick Bowers as a director (1 page)
22 August 2011Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages)
22 August 2011Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages)
22 August 2011Director's details changed for Wade Marcel Tipton on 1 August 2011 (3 pages)
22 August 2011Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages)
22 August 2011Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages)
22 August 2011Termination of appointment of Roderick Bowers as a director (1 page)
22 August 2011Director's details changed for Mr James Jonathan Browning on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (24 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (24 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 248.68
(6 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 248.68
(6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (26 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (26 pages)
18 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 243.02
(6 pages)
18 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 243.02
(6 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 237.36
(6 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 237.36
(6 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 217.21
(6 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 217.21
(6 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Return made up to 27/07/09; full list of members (17 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 27/07/09; full list of members (17 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 April 2009Ad 15/04/09\gbp si [email protected]=36.04\gbp ic 149.8/185.84\ (6 pages)
24 April 2009Ad 15/04/09\gbp si [email protected]=36.04\gbp ic 149.8/185.84\ (6 pages)
30 March 2009Director appointed james owen reid (2 pages)
30 March 2009Director appointed james owen reid (2 pages)
8 January 2009Ad 30/12/08\gbp si [email protected]=16.48\gbp ic 133.32/149.8\ (2 pages)
8 January 2009Ad 30/12/08\gbp si [email protected]=16.48\gbp ic 133.32/149.8\ (2 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
19 September 2008Registered office changed on 19/09/2008 from 209 wright business centre 1 lonmay road glasgow G33 4EL united kingdom (1 page)
19 September 2008Registered office changed on 19/09/2008 from 209 wright business centre 1 lonmay road glasgow G33 4EL united kingdom (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit 209 wright business centre 1 lonmay road glasgow G33 4EL (1 page)
20 August 2008Return made up to 27/07/08; full list of members (11 pages)
20 August 2008Registered office changed on 20/08/2008 from unit 209 wright business centre 1 lonmay road glasgow G33 4EL (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 27/07/08; full list of members (11 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
15 August 2008Ad 07/08/08\gbp si [email protected]=28.24\gbp ic 130.66/158.9\ (8 pages)
15 August 2008Ad 07/08/08\gbp si [email protected]=28.24\gbp ic 130.66/158.9\ (8 pages)
6 March 2008Ad 27/02/08\gbp si [email protected]=6.66\gbp ic 124/130.66\ (3 pages)
6 March 2008Ad 27/02/08\gbp si [email protected]=6.66\gbp ic 124/130.66\ (3 pages)
6 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007New director appointed (1 page)
18 December 2007Ad 24/10/07--------- £ si [email protected]=11 £ ic 113/124 (3 pages)
18 December 2007Ad 24/10/07--------- £ si [email protected]=11 £ ic 113/124 (3 pages)
18 December 2007New director appointed (1 page)
9 November 2007Registered office changed on 09/11/07 from: 6 kilmardinny grove, bearsden glasgow lanarkshire G61 3NY (1 page)
9 November 2007Registered office changed on 09/11/07 from: 6 kilmardinny grove, bearsden glasgow lanarkshire G61 3NY (1 page)
28 September 2007Return made up to 27/07/07; full list of members (7 pages)
28 September 2007Return made up to 27/07/07; full list of members (7 pages)
15 August 2007Particulars of contract relating to shares (2 pages)
15 August 2007Particulars of contract relating to shares (2 pages)
15 August 2007Ad 09/08/07--------- £ si [email protected]=8 £ ic 105/113 (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 August 2007Ad 09/08/07--------- £ si [email protected]=8 £ ic 105/113 (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 February 2007Ad 13/02/07--------- £ si [email protected]=5 £ ic 100/105 (4 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 February 2007Ad 13/02/07--------- £ si [email protected]=5 £ ic 100/105 (4 pages)
14 February 2007S-div 02/02/07 (1 page)
14 February 2007S-div 02/02/07 (1 page)
14 February 2007Resolutions
  • RES13 ‐ Sub div of shares 02/02/07
(1 page)
14 February 2007Resolutions
  • RES13 ‐ Sub div of shares 02/02/07
(1 page)
18 August 2006Return made up to 27/07/06; full list of members (4 pages)
18 August 2006Return made up to 27/07/06; full list of members (4 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Registered office changed on 08/05/06 from: 2 kilmardinny drive bearsden glasgow lanarkshire G61 3PD (1 page)
8 May 2006Registered office changed on 08/05/06 from: 2 kilmardinny drive bearsden glasgow lanarkshire G61 3PD (1 page)
8 May 2006Location of register of members (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
4 August 2005Return made up to 27/07/05; full list of members (4 pages)
4 August 2005Return made up to 27/07/05; full list of members (4 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 September 2004Ad 31/08/04--------- £ si 90@1=90 £ ic 10/100 (3 pages)
10 September 2004Ad 31/08/04--------- £ si 90@1=90 £ ic 10/100 (3 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
27 July 2001Incorporation (16 pages)
27 July 2001Incorporation (16 pages)