Palo Alto
Ca 94301-2212
United States
Director Name | William E Frerichs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 4438 Sw Hewett Boulevard Portland Oregon 97221 |
Director Name | Theodore A Miracco |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | PO Box 69858 West Hollywood California 90069 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2017(16 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Keith David Roy Winton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Greenbank Row Edinburgh Midlothian EH10 5SY Scotland |
Secretary Name | Fiona Jane Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Whitecraig Avenue Whitecraig Musselburgh EH21 8PE Scotland |
Director Name | Benjamin Iain Hounsell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2004) |
Role | Electronics Engineer |
Correspondence Address | (1f1) 52 Marchmont Crescent Edinburgh EH9 1HN Scotland |
Director Name | Roderick Wilson Macneil |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2012) |
Role | Exective |
Correspondence Address | 24/1 Polwarth Terrace Edinburgh EH11 1NA Scotland |
Director Name | Mr Richard Michael Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hadfast Road Cousland Dalkeith EH22 2NZ Scotland |
Director Name | David Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 20 Queensborough Gardens Glasgow Lanarkshire G12 9PP Scotland |
Director Name | Mr Simon John Davidmann |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Priest End Thame Oxfordshire OX9 3AB |
Director Name | Prof Peter Brian Denyer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sciennes Gardens Edinburgh EH9 1NR Scotland |
Director Name | Mr Edward Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hermitage Drive Edinburgh EH10 6DD Scotland |
Director Name | Ms Kathryn Kranen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2017) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 181 The Pleasance Edinburgh EH8 9RU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | criticalblue.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6551500 |
Telephone region | Edinburgh |
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
411.2k at £0.01 | Herald Ventures Ii Lp 34.51% Ordinary |
---|---|
37.6k at £0.01 | David Stewart 3.16% Ordinary |
308.3k at £0.01 | Scottish Enterprise (Scottish Venture Fund) 25.88% Ordinary |
300k at £0.01 | Lanza Tech Ventures Fund I, Lp 25.18% Ordinary |
27.3k at £0.01 | Richard Michael Taylor 2.29% Ordinary |
20.4k at £0.01 | Simon John Davidson 1.71% Ordinary |
20.4k at £0.01 | Trustees Of John & Christine Sanguinetti 2002 Living Trust 1.71% Ordinary |
19.3k at £0.01 | Stephen M. Munich 1.62% Ordinary |
10.1k at £0.01 | Pentech Fund 1a Lp 0.85% Ordinary |
10.1k at £0.01 | Pentech Fund 1b Lp 0.85% Ordinary |
5.6k at £0.01 | Alan Naumann 0.47% Ordinary |
5.5k at £0.01 | Scottish Enterprise 0.46% Ordinary |
3.3k at £0.01 | Petar Schatz 0.28% Ordinary |
3.4k at £0.01 | Roderick Wilson Macneil 0.28% Ordinary |
2k at £0.01 | Toshiba Corp. 0.17% Ordinary |
- | OTHER 0.15% - |
1.6k at £0.01 | Lanza Techventures Management I Llc 0.14% Ordinary |
1k at £0.01 | Benjamin Iain Hounsell 0.09% Ordinary |
1.1k at £0.01 | Solebay Design Systems LTD Directors' Retirement Plan 0.09% Ordinary |
875 at £0.01 | Edinburgh Technology Fund 0.07% Ordinary |
320 at £0.01 | Mark Doughty 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,823 |
Cash | £831,496 |
Current Liabilities | £134,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
21 December 2005 | Delivered on: 23 December 2005 Satisfied on: 27 April 2006 Persons entitled: Penta Capital Partners 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 |
---|
18 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
---|---|
18 December 2020 | Resolutions
|
29 October 2020 | Confirmation statement made on 15 October 2020 with updates (11 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 November 2018 | Notification of Herald Investment Management Limited as a person with significant control on 30 June 2016 (4 pages) |
12 November 2018 | Cessation of Herald Ventures Ii Limited Partnership as a person with significant control on 7 November 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
29 October 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 November 2017 (1 page) |
29 October 2018 | Appointment of Dentons Secretaries Limited as a secretary on 3 November 2017 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 August 2018 | Resolutions
|
27 July 2018 | Resolutions
|
21 November 2017 | Confirmation statement made on 15 October 2017 with updates (12 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with updates (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Termination of appointment of Kathryn Kranen as a director on 17 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Kathryn Kranen as a director on 17 July 2017 (1 page) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
27 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 21 January 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 21 January 2015
|
4 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
9 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 November 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 27 June 2013
|
29 April 2014 | Statement of capital following an allotment of shares on 27 June 2013
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
21 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
22 January 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 January 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
12 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (18 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (18 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
16 August 2012 | Termination of appointment of Edward Anderson as a director (2 pages) |
16 August 2012 | Termination of appointment of Edward Anderson as a director (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
15 August 2012 | Appointment of Ms Kathryn Kranen as a director (4 pages) |
15 August 2012 | Appointment of Ms Kathryn Kranen as a director (4 pages) |
10 May 2012 | Consolidation of shares on 26 March 2012 (9 pages) |
10 May 2012 | Consolidation of shares on 26 March 2012 (10 pages) |
10 May 2012 | Consolidation of shares on 26 March 2012 (9 pages) |
10 May 2012 | Cancellation of shares. Statement of capital on 10 May 2012
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Consolidation of shares on 26 March 2012 (10 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
10 May 2012 | Cancellation of shares. Statement of capital on 10 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Termination of appointment of Roderick Macneil as a director (2 pages) |
9 May 2012 | Termination of appointment of Roderick Macneil as a director (2 pages) |
9 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (13 pages) |
15 November 2011 | Director's details changed for Edward Anderson on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Edward Anderson on 14 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (13 pages) |
7 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 October 2011 | Full accounts made up to 31 May 2011 (24 pages) |
28 October 2011 | Full accounts made up to 31 May 2011 (24 pages) |
7 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
7 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (13 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (13 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
18 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
18 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
6 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 December 2009 | Auditor's resignation (1 page) |
29 December 2009 | Auditor's resignation (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 16 March 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 16 March 2009
|
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (20 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (20 pages) |
29 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (10 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (10 pages) |
28 July 2008 | Amending 88(2) (2 pages) |
28 July 2008 | Amending 88(2) (2 pages) |
14 July 2008 | Ad 16/03/08\gbp si [email protected]=0.84\gbp ic 664/664.84\ (2 pages) |
14 July 2008 | Ad 16/03/08\gbp si [email protected]=0.84\gbp ic 664/664.84\ (2 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
9 January 2008 | Ad 17/12/07--------- £ si [email protected]= 170 £ ic 494/664 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
9 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
9 January 2008 | Ad 17/12/07--------- £ si [email protected]= 170 £ ic 494/664 (2 pages) |
9 January 2008 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 15/10/07; full list of members (13 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members (13 pages) |
18 May 2007 | Ad 16/03/07--------- £ si [email protected] £ ic 494/494 (2 pages) |
18 May 2007 | Ad 16/03/07--------- £ si [email protected] £ ic 494/494 (2 pages) |
26 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
26 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
14 November 2006 | Return made up to 15/10/06; full list of members (13 pages) |
14 November 2006 | Return made up to 15/10/06; full list of members (13 pages) |
14 September 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
14 September 2006 | Ad 31/03/06--------- £ si [email protected] (2 pages) |
26 July 2006 | Ad 31/03/06--------- £ si [email protected] £ ic 484/484 (2 pages) |
26 July 2006 | Ad 31/03/06--------- £ si [email protected] £ ic 484/484 (2 pages) |
19 July 2006 | Ad 16/03/06--------- £ si [email protected]=1 £ ic 483/484 (2 pages) |
19 July 2006 | Ad 16/03/06--------- £ si [email protected]=1 £ ic 483/484 (2 pages) |
27 April 2006 | Dec mort/charge * (2 pages) |
27 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | S-div 19/04/06 (1 page) |
20 April 2006 | Ad 16/03/06--------- £ si [email protected]= 46 £ ic 437/483 (2 pages) |
20 April 2006 | Ad 16/03/06--------- £ si [email protected]= 262 £ ic 175/437 (2 pages) |
20 April 2006 | S-div 19/04/06 (1 page) |
20 April 2006 | Ad 28/02/06--------- £ si [email protected] £ ic 483/483 (2 pages) |
20 April 2006 | £ nc 205/700 16/03/06 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Ad 16/03/06--------- £ si [email protected]= 262 £ ic 175/437 (2 pages) |
20 April 2006 | Ad 28/02/06--------- £ si [email protected] £ ic 483/483 (2 pages) |
20 April 2006 | Ad 16/03/06--------- £ si [email protected]= 46 £ ic 437/483 (2 pages) |
20 April 2006 | £ nc 205/700 16/03/06 (1 page) |
20 April 2006 | Resolutions
|
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 February 2006 | Ad 18/01/06--------- £ si [email protected]=1 £ ic 174/175 (2 pages) |
13 February 2006 | Ad 18/01/06--------- £ si [email protected]=1 £ ic 174/175 (2 pages) |
13 February 2006 | Nc inc already adjusted 18/01/06 (1 page) |
13 February 2006 | Nc inc already adjusted 18/01/06 (1 page) |
9 January 2006 | Ad 20/12/05--------- £ si [email protected]=4 £ ic 170/174 (2 pages) |
9 January 2006 | Ad 20/12/05--------- £ si [email protected]=4 £ ic 170/174 (2 pages) |
23 December 2005 | Partic of mort/charge * (4 pages) |
23 December 2005 | Partic of mort/charge * (4 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | £ nc 196/201 31/08/05 (1 page) |
22 December 2005 | £ nc 196/201 31/08/05 (1 page) |
22 December 2005 | Resolutions
|
2 November 2005 | Ad 20/09/05--------- £ si [email protected] (2 pages) |
2 November 2005 | Ad 20/09/05--------- £ si [email protected] (2 pages) |
28 October 2005 | Return made up to 15/10/05; change of members (10 pages) |
28 October 2005 | Return made up to 15/10/05; change of members (10 pages) |
30 June 2005 | £ nc 194/196 27/05/05 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | £ nc 194/196 27/05/05 (1 page) |
5 April 2005 | Ad 01/03/05--------- £ si [email protected] £ ic 170/170 (2 pages) |
5 April 2005 | Ad 01/03/05--------- £ si [email protected] £ ic 170/170 (2 pages) |
5 April 2005 | Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages) |
5 April 2005 | Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages) |
18 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 February 2005 | Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages) |
4 February 2005 | Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
2 December 2004 | Ad 13/10/04--------- £ si [email protected] (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected] £ ic 167/167 (2 pages) |
2 December 2004 | Ad 13/10/04--------- £ si [email protected] (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected] £ ic 167/167 (2 pages) |
28 October 2004 | Return made up to 15/10/04; change of members
|
28 October 2004 | Return made up to 15/10/04; change of members
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
9 January 2004 | Ad 29/05/02--------- £ si [email protected] (2 pages) |
9 January 2004 | Ad 29/05/02--------- £ si [email protected] (2 pages) |
8 January 2004 | Ad 19/12/03--------- £ si [email protected]=23 £ ic 144/167 (5 pages) |
8 January 2004 | Ad 19/12/03--------- £ si [email protected]=23 £ ic 144/167 (5 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
13 November 2003 | Return made up to 15/10/03; full list of members (10 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (10 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
1 September 2003 | £ nc 125/194 12/08/03 (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Ad 12/08/03--------- £ si [email protected]=43 £ ic 99/142 (2 pages) |
1 September 2003 | £ nc 125/194 12/08/03 (1 page) |
1 September 2003 | Ad 12/08/03--------- £ si [email protected]=43 £ ic 99/142 (2 pages) |
1 September 2003 | Resolutions
|
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New director appointed (3 pages) |
14 August 2003 | Commission payable relating to shares (2 pages) |
14 August 2003 | Commission payable relating to shares (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Amending 88(2)r reg on 21/07/03 (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Amending 88(2)r reg on 21/07/03 (2 pages) |
21 July 2003 | £ nc 100/125 11/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: c/o edinburgh technology fund, LTD, roslin biocentre roslin lothian EH25 9PS (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: c/o edinburgh technology fund, LTD, roslin biocentre roslin lothian EH25 9PS (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Ad 29/05/02--------- £ si [email protected] (2 pages) |
21 July 2003 | Ad 29/05/02--------- £ si [email protected] (2 pages) |
21 July 2003 | £ nc 100/125 11/07/03 (1 page) |
5 June 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
5 June 2003 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 29/05/02-31/07/02 £ si [email protected]=64 £ ic 1/65 (2 pages) |
27 September 2002 | Ad 29/05/02-31/07/02 £ si [email protected]=64 £ ic 1/65 (2 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
19 June 2002 | Company name changed adaptive programmable silicon li mited\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed adaptive programmable silicon li mited\certificate issued on 19/06/02 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Incorporation (15 pages) |
15 October 2001 | Incorporation (15 pages) |