Company NameITRS Scotland Limited
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company NumberSC224403
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Previous NamesSumerian Networks Limited and Sumerian Europe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMartin Velasco
Date of BirthJune 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2002(3 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 23 November 2016)
RoleAdvisor
Country of ResidenceSwitzerland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr David James Sibbald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Secretary NameMr David Stewart Allan
NationalityBritish
StatusResigned
Appointed31 January 2002(3 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Calum John Smeaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address19 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMrs Joan Carol Saywood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameBryan Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMrs Catriona Sibbald
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Simon Timothy Graham Negus
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr David James Stevens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Peter Duffy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(16 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2018)
RoleTechnologist
Country of ResidenceScotland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.sumerian.com
Email address[email protected]
Telephone0131 2269300
Telephone regionEdinburgh

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,319,557
Cash£1,244,667
Current Liabilities£711,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

6 May 2022Delivered on: 17 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 1 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2016Delivered on: 18 July 2016
Persons entitled: Sep Iii

Classification: A registered charge
Outstanding
29 March 2012Delivered 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 2007Delivered 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

Filing History

1 February 2021Registration of charge SC2244030004, created on 22 January 2021 (19 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 March 2020 (20 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (21 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
18 October 2018Change of details for Sumerian Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
18 October 2018Change of details for Sumerian Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
6 August 2018Company name changed sumerian europe LIMITED\certificate issued on 06/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 July 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 June 2018Termination of appointment of David James Sibbald as a director on 25 May 2018 (1 page)
1 June 2018Appointment of Mr Steven Turner as a director on 25 May 2018 (2 pages)
1 June 2018Termination of appointment of David Stewart Allan as a director on 25 May 2018 (1 page)
1 June 2018Appointment of Mr Guy Andrew Warren as a director on 25 May 2018 (2 pages)
1 June 2018Termination of appointment of David Stewart Allan as a secretary on 25 May 2018 (1 page)
1 June 2018Termination of appointment of Peter Duffy as a director on 25 May 2018 (1 page)
29 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 May 2018Second filing of Confirmation Statement dated 19/10/2017 (8 pages)
7 November 2017Appointment of Mr Peter Duffy as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Peter Duffy as a director on 1 November 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 01/05/2018
(6 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 August 2017Notification of Sumerian Holdings Limited as a person with significant control on 23 November 2016 (2 pages)
29 August 2017Notification of Sumerian Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Sumerian Holdings Limited as a person with significant control on 23 November 2016 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
18 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Change of share class name or designation (2 pages)
30 November 2016Satisfaction of charge SC2244030003 in full (4 pages)
30 November 2016Satisfaction of charge SC2244030003 in full (4 pages)
29 November 2016Termination of appointment of Catriona Sibbald as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Catriona Sibbald as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of David James Stevens as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of David James Stevens as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Martin Velasco as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Martin Velasco as a director on 23 November 2016 (1 page)
4 November 2016Confirmation statement made on 19 October 2016 with updates (18 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (18 pages)
18 July 2016Registration of charge SC2244030003, created on 7 July 2016 (29 pages)
18 July 2016Registration of charge SC2244030003, created on 7 July 2016 (29 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 249,393.03
(21 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 249,393.03
(21 pages)
3 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 241,059.69
(21 pages)
3 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 241,059.69
(21 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to article 11.3 of the articles of association 10,000 d ordinary shares of £0.01 each may be allotted and issued with such d ordinary shares being offered to the shareholders in the manner set out in article 11.3 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to article 11.3 of the articles of association 10,000 d ordinary shares of £0.01 each may be allotted and issued with such d ordinary shares being offered to the shareholders in the manner set out in article 11.3 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 November 2015Annual return made up to 19 October 2015 with a full list of shareholders (22 pages)
26 November 2015Annual return made up to 19 October 2015 with a full list of shareholders (22 pages)
24 November 2015Resolutions
  • RES13 ‐ C preferred ordinary shares may be alloted and issued without being offered to the shareholders. 16/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 240,959.69
(15 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ C preferred ordinary shares may be alloted and issued without being offered to the shareholders. 16/11/2015
(40 pages)
24 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 240,959.69
(15 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 224,293.03
(12 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 224,293.03
(12 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 207,626.37
(12 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 207,626.37
(12 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 190,959.71
(19 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 190,959.71
(19 pages)
23 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 190,959.71
(13 pages)
25 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 190,959.71
(13 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 182,070.84
(12 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 182,070.84
(12 pages)
6 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 182,070.84
(12 pages)
18 February 2014Termination of appointment of Simon Negus as a director (1 page)
18 February 2014Termination of appointment of Simon Negus as a director (1 page)
8 January 2014Termination of appointment of Bryan Clark as a director (1 page)
8 January 2014Termination of appointment of Bryan Clark as a director (1 page)
9 December 2013Appointment of Mr David James Stevens as a director (2 pages)
9 December 2013Appointment of Mr David James Stevens as a director (2 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (20 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (20 pages)
9 October 2013Termination of appointment of Joan Saywood as a director (1 page)
9 October 2013Termination of appointment of Joan Saywood as a director (1 page)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 165,959.73
(8 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
15 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 165,959.73
(8 pages)
15 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 165,959.73
(8 pages)
22 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 149,293.07
(8 pages)
22 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 149,293.07
(8 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to article 11.3 shares may be allotted and issued without such A1 preferred ordinary shares and ordinary shares being offered to the shareholders 26/06/2013
(36 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to article 11.3 shares may be allotted and issued without such A1 preferred ordinary shares and ordinary shares being offered to the shareholders 26/06/2013
(36 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to article 11.3 416667 a preferred ord shares of £0.01 each may be allotted and issued without such a preferred ordinary shares being offered to shareholders 28/05/2013
(1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to article 11.3 416667 a preferred ord shares of £0.01 each may be allotted and issued without such a preferred ordinary shares being offered to shareholders 28/05/2013
(1 page)
15 January 2013Registered office address changed from 19 Blythswood Square Glasgow G2 4BG on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 19 Blythswood Square Glasgow G2 4BG on 15 January 2013 (1 page)
14 January 2013Termination of appointment of Calum Paterson as a director (1 page)
14 January 2013Termination of appointment of Calum Paterson as a director (1 page)
9 January 2013Appointment of Mr Simon Timothy Graham Negus as a director (2 pages)
9 January 2013Appointment of Mr Simon Timothy Graham Negus as a director (2 pages)
8 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 122,209.75
(7 pages)
8 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 122,209.75
(7 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (17 pages)
31 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (17 pages)
31 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 122,159.75
(7 pages)
31 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 122,159.75
(7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 121,859.75
(7 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 121,859.75
(7 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2012Appointment of Bryan Clark as a director (2 pages)
6 March 2012Appointment of Bryan Clark as a director (2 pages)
25 January 2012Appointment of Mrs Catriona Sibbald as a director (2 pages)
25 January 2012Appointment of Mrs Catriona Sibbald as a director (2 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (19 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (19 pages)
17 October 2011Termination of appointment of Calum Smeaton as a director (1 page)
17 October 2011Termination of appointment of Calum Smeaton as a director (1 page)
28 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 99,094.98
(7 pages)
28 September 2011Change of share class name or designation (2 pages)
28 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 108,092.16
(7 pages)
28 September 2011Change of share class name or designation (2 pages)
28 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 108,092.16
(7 pages)
28 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 108,092.16
(7 pages)
28 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 99,094.98
(7 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (19 pages)
21 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (19 pages)
4 August 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 98,890.40
(6 pages)
4 August 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 98,890.40
(6 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 November 2009Director's details changed for Calum Paterson on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Calum Smeaton on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Joan Carol Saywood on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Calum Paterson on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Velasco on 25 November 2009 (2 pages)
27 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for David James Sibbald on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Joan Carol Saywood on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Calum Smeaton on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Velasco on 25 November 2009 (2 pages)
27 November 2009Director's details changed for David Stewart Allan on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for David Stewart Allan on 26 November 2009 (1 page)
27 November 2009Director's details changed for David James Sibbald on 25 November 2009 (2 pages)
27 November 2009Director's details changed for David Stewart Allan on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for David Stewart Allan on 26 November 2009 (1 page)
27 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 February 2009Statement by directors (4 pages)
11 February 2009Solvency statement dated 16/01/09 (6 pages)
11 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2009Min detail amend capital eff 30/01/09 (1 page)
11 February 2009Min detail amend capital eff 30/01/09 (1 page)
11 February 2009Solvency statement dated 16/01/09 (6 pages)
11 February 2009Statement by directors (4 pages)
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2008Ad 11/11/08\gbp si [email protected]=2917.53\gbp ic 95932.87/98850.4\ (2 pages)
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2008Ad 11/11/08\gbp si [email protected]=2917.53\gbp ic 95932.87/98850.4\ (2 pages)
28 November 2008Return made up to 19/10/08; full list of members (7 pages)
28 November 2008Return made up to 19/10/08; full list of members (7 pages)
24 November 2008Director appointed calum paterson (2 pages)
24 November 2008Director appointed calum paterson (2 pages)
12 August 2008Ad 07/08/08-07/08/08\gbp si [email protected]=664.16\gbp ic 95268.6/95932.76\ (3 pages)
12 August 2008Ad 07/08/08-07/08/08\gbp si [email protected]=664.16\gbp ic 95268.6/95932.76\ (3 pages)
14 July 2008Ad 20/05/08\gbp si [email protected]=30\gbp ic 95238.6/95268.6\ (8 pages)
14 July 2008Ad 20/05/08\gbp si [email protected]=30\gbp ic 95238.6/95268.6\ (8 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 May 2008Ad 05/04/08-05/04/08\gbp si [email protected]=1250\gbp ic 93988.6/95238.6\ (2 pages)
8 May 2008Ad 05/04/08-05/04/08\gbp si [email protected]=1250\gbp ic 93988.6/95238.6\ (2 pages)
27 February 2008Ad 22/02/08\gbp si [email protected]=8752.6\gbp ic 85236/93988.6\ (2 pages)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re class & convertion 22/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
27 February 2008Nc inc already adjusted 22/02/08 (2 pages)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re class & convertion 22/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
27 February 2008Nc inc already adjusted 22/02/08 (2 pages)
27 February 2008Ad 22/02/08\gbp si [email protected]=8752.6\gbp ic 85236/93988.6\ (2 pages)
30 October 2007Return made up to 19/10/07; full list of members (3 pages)
30 October 2007Return made up to 19/10/07; full list of members (3 pages)
11 June 2007Company name changed sumerian networks LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed sumerian networks LIMITED\certificate issued on 11/06/07 (2 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
4 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2006Return made up to 19/10/06; full list of members (3 pages)
2 November 2006Return made up to 19/10/06; full list of members (3 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
16 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
7 November 2005Return made up to 19/10/05; full list of members (3 pages)
7 November 2005Return made up to 19/10/05; full list of members (3 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 March 2005Registered office changed on 12/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
12 March 2005Registered office changed on 12/03/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
20 October 2004Return made up to 19/10/04; full list of members (8 pages)
20 October 2004Return made up to 19/10/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2004£ nc 83334/100000 15/01/04 (1 page)
16 February 2004Ad 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 2004Memorandum and Articles of Association (13 pages)
16 February 2004Ad 15/01/04--------- £ si [email protected]=7500 £ ic 75208/82708 (2 pages)
16 February 2004Ad 02/02/04--------- £ si [email protected]=2527 £ ic 82708/85235 (2 pages)
16 February 2004Memorandum and Articles of Association (13 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2004Ad 02/02/04--------- £ si [email protected]=2527 £ ic 82708/85235 (2 pages)
28 October 2003Return made up to 19/10/03; full list of members (7 pages)
28 October 2003Return made up to 19/10/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 November 2002Return made up to 19/10/02; full list of members (7 pages)
8 November 2002Return made up to 19/10/02; full list of members (7 pages)
15 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 April 2002Ad 25/02/02--------- £ si [email protected]=208 £ ic 75000/75208 (2 pages)
6 April 2002Ad 25/02/02--------- £ si [email protected]=208 £ ic 75000/75208 (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Ad 31/01/02--------- £ si [email protected]=56249 £ ic 2/56251 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Memorandum and Articles of Association (19 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Nc inc already adjusted 31/01/02 (1 page)
20 February 2002Memorandum and Articles of Association (19 pages)
20 February 2002Ad 12/02/02--------- £ si [email protected]=18749 £ ic 56251/75000 (2 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002Ad 12/02/02--------- £ si [email protected]=18749 £ ic 56251/75000 (2 pages)
20 February 2002Ad 31/01/02--------- £ si [email protected]=56249 £ ic 2/56251 (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Nc inc already adjusted 31/01/02 (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
29 November 2001Company name changed financial networks LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed financial networks LIMITED\certificate issued on 29/11/01 (2 pages)
19 October 2001Incorporation (18 pages)
19 October 2001Incorporation (18 pages)