92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr James Arthur Colquhoun |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Martin Velasco |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 November 2016) |
Role | Advisor |
Country of Residence | Switzerland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr David James Sibbald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Secretary Name | Mr David Stewart Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Calum John Smeaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 19 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mrs Joan Carol Saywood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Bryan Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mrs Catriona Sibbald |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Simon Timothy Graham Negus |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr David James Stevens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Peter Duffy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Technologist |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Mr Stephen Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Ms Iveta Cabajova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.sumerian.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2269300 |
Telephone region | Edinburgh |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,319,557 |
Cash | £1,244,667 |
Current Liabilities | £711,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
6 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
22 January 2021 | Delivered on: 1 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
7 July 2016 | Delivered on: 18 July 2016 Persons entitled: Sep Iii Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 29 March 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 March 2007 | Delivered on: 5 April 2007 Satisfied on: 5 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 February 2021 | Registration of charge SC2244030004, created on 22 January 2021 (19 pages) |
---|---|
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (20 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
30 May 2019 | Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
18 October 2018 | Change of details for Sumerian Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
18 October 2018 | Change of details for Sumerian Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
6 August 2018 | Company name changed sumerian europe LIMITED\certificate issued on 06/08/18
|
31 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 July 2018 | Registered office address changed from Hobart House 80 Hanover Street Edinburgh EH2 1EL United Kingdom to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 4 July 2018 (2 pages) |
18 June 2018 | Resolutions
|
1 June 2018 | Termination of appointment of David James Sibbald as a director on 25 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Steven Turner as a director on 25 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of David Stewart Allan as a director on 25 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Guy Andrew Warren as a director on 25 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of David Stewart Allan as a secretary on 25 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Peter Duffy as a director on 25 May 2018 (1 page) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 May 2018 | Second filing of Confirmation Statement dated 19/10/2017 (8 pages) |
7 November 2017 | Appointment of Mr Peter Duffy as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Peter Duffy as a director on 1 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates
|
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 August 2017 | Notification of Sumerian Holdings Limited as a person with significant control on 23 November 2016 (2 pages) |
29 August 2017 | Notification of Sumerian Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Sumerian Holdings Limited as a person with significant control on 23 November 2016 (2 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
18 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Change of share class name or designation (2 pages) |
30 November 2016 | Satisfaction of charge SC2244030003 in full (4 pages) |
30 November 2016 | Satisfaction of charge SC2244030003 in full (4 pages) |
29 November 2016 | Termination of appointment of Catriona Sibbald as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Catriona Sibbald as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David James Stevens as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David James Stevens as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Martin Velasco as a director on 23 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Martin Velasco as a director on 23 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (18 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (18 pages) |
18 July 2016 | Registration of charge SC2244030003, created on 7 July 2016 (29 pages) |
18 July 2016 | Registration of charge SC2244030003, created on 7 July 2016 (29 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
21 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders (22 pages) |
26 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders (22 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
18 February 2014 | Termination of appointment of Simon Negus as a director (1 page) |
18 February 2014 | Termination of appointment of Simon Negus as a director (1 page) |
8 January 2014 | Termination of appointment of Bryan Clark as a director (1 page) |
8 January 2014 | Termination of appointment of Bryan Clark as a director (1 page) |
9 December 2013 | Appointment of Mr David James Stevens as a director (2 pages) |
9 December 2013 | Appointment of Mr David James Stevens as a director (2 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (20 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (20 pages) |
9 October 2013 | Termination of appointment of Joan Saywood as a director (1 page) |
9 October 2013 | Termination of appointment of Joan Saywood as a director (1 page) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
15 January 2013 | Registered office address changed from 19 Blythswood Square Glasgow G2 4BG on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 19 Blythswood Square Glasgow G2 4BG on 15 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Calum Paterson as a director (1 page) |
14 January 2013 | Termination of appointment of Calum Paterson as a director (1 page) |
9 January 2013 | Appointment of Mr Simon Timothy Graham Negus as a director (2 pages) |
9 January 2013 | Appointment of Mr Simon Timothy Graham Negus as a director (2 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (17 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (17 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
18 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2012 | Appointment of Bryan Clark as a director (2 pages) |
6 March 2012 | Appointment of Bryan Clark as a director (2 pages) |
25 January 2012 | Appointment of Mrs Catriona Sibbald as a director (2 pages) |
25 January 2012 | Appointment of Mrs Catriona Sibbald as a director (2 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (19 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (19 pages) |
17 October 2011 | Termination of appointment of Calum Smeaton as a director (1 page) |
17 October 2011 | Termination of appointment of Calum Smeaton as a director (1 page) |
28 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
28 September 2011 | Change of share class name or designation (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
28 September 2011 | Change of share class name or designation (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
28 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (19 pages) |
21 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (19 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
11 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 November 2009 | Director's details changed for Calum Paterson on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Calum Smeaton on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Joan Carol Saywood on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Calum Paterson on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Velasco on 25 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Director's details changed for David James Sibbald on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Joan Carol Saywood on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Calum Smeaton on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Martin Velasco on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Stewart Allan on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for David Stewart Allan on 26 November 2009 (1 page) |
27 November 2009 | Director's details changed for David James Sibbald on 25 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Stewart Allan on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for David Stewart Allan on 26 November 2009 (1 page) |
27 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 February 2009 | Statement by directors (4 pages) |
11 February 2009 | Solvency statement dated 16/01/09 (6 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Min detail amend capital eff 30/01/09 (1 page) |
11 February 2009 | Min detail amend capital eff 30/01/09 (1 page) |
11 February 2009 | Solvency statement dated 16/01/09 (6 pages) |
11 February 2009 | Statement by directors (4 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Ad 11/11/08\gbp si [email protected]=2917.53\gbp ic 95932.87/98850.4\ (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Ad 11/11/08\gbp si [email protected]=2917.53\gbp ic 95932.87/98850.4\ (2 pages) |
28 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
28 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
24 November 2008 | Director appointed calum paterson (2 pages) |
24 November 2008 | Director appointed calum paterson (2 pages) |
12 August 2008 | Ad 07/08/08-07/08/08\gbp si [email protected]=664.16\gbp ic 95268.6/95932.76\ (3 pages) |
12 August 2008 | Ad 07/08/08-07/08/08\gbp si [email protected]=664.16\gbp ic 95268.6/95932.76\ (3 pages) |
14 July 2008 | Ad 20/05/08\gbp si [email protected]=30\gbp ic 95238.6/95268.6\ (8 pages) |
14 July 2008 | Ad 20/05/08\gbp si [email protected]=30\gbp ic 95238.6/95268.6\ (8 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 May 2008 | Ad 05/04/08-05/04/08\gbp si [email protected]=1250\gbp ic 93988.6/95238.6\ (2 pages) |
8 May 2008 | Ad 05/04/08-05/04/08\gbp si [email protected]=1250\gbp ic 93988.6/95238.6\ (2 pages) |
27 February 2008 | Ad 22/02/08\gbp si [email protected]=8752.6\gbp ic 85236/93988.6\ (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Nc inc already adjusted 22/02/08 (2 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Nc inc already adjusted 22/02/08 (2 pages) |
27 February 2008 | Ad 22/02/08\gbp si [email protected]=8752.6\gbp ic 85236/93988.6\ (2 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
11 June 2007 | Company name changed sumerian networks LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed sumerian networks LIMITED\certificate issued on 11/06/07 (2 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
16 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 March 2005 | Registered office changed on 12/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
20 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | £ nc 83334/100000 15/01/04 (1 page) |
16 February 2004 | Ad 15/01/04--------- £ si [email protected]=7500 £ ic 75208/82708 (2 pages) |
16 February 2004 | £ nc 83334/100000 15/01/04 (1 page) |
16 February 2004 | Memorandum and Articles of Association (13 pages) |
16 February 2004 | Ad 15/01/04--------- £ si [email protected]=7500 £ ic 75208/82708 (2 pages) |
16 February 2004 | Ad 02/02/04--------- £ si [email protected]=2527 £ ic 82708/85235 (2 pages) |
16 February 2004 | Memorandum and Articles of Association (13 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Ad 02/02/04--------- £ si [email protected]=2527 £ ic 82708/85235 (2 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
15 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 April 2002 | Ad 25/02/02--------- £ si [email protected]=208 £ ic 75000/75208 (2 pages) |
6 April 2002 | Ad 25/02/02--------- £ si [email protected]=208 £ ic 75000/75208 (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Ad 31/01/02--------- £ si [email protected]=56249 £ ic 2/56251 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Memorandum and Articles of Association (19 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Nc inc already adjusted 31/01/02 (1 page) |
20 February 2002 | Memorandum and Articles of Association (19 pages) |
20 February 2002 | Ad 12/02/02--------- £ si [email protected]=18749 £ ic 56251/75000 (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Ad 12/02/02--------- £ si [email protected]=18749 £ ic 56251/75000 (2 pages) |
20 February 2002 | Ad 31/01/02--------- £ si [email protected]=56249 £ ic 2/56251 (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Nc inc already adjusted 31/01/02 (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
29 November 2001 | Company name changed financial networks LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed financial networks LIMITED\certificate issued on 29/11/01 (2 pages) |
19 October 2001 | Incorporation (18 pages) |
19 October 2001 | Incorporation (18 pages) |