Company NameHaptogen Limited
Company StatusDissolved
Company NumberSC224567
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)
Dissolution Date12 January 2023 (1 year, 2 months ago)
Previous NameNewco (704) Limited

Business Activity

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

Directors

Director NameJacqueline Ann Mount
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Ben John Osborn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2019(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Ian Highton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2007)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Mains Of Drum
Drumoak
Aberdeenshire
AB31 5AE
Scotland
Director NameMr James Owen Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Ferntower Road
Crieff
Perthshire
PH7 3EX
Scotland
Director NameDr Elizabeth Ann Simpson Rattram
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2007)
RoleCompany Development Manager
Correspondence Address62 Grant Road
Banchory
Aberdeenshire
AB31 5UU
Scotland
Director NameDuncan Patrick McGregor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleResearch Manager
Correspondence Address1 Lower Hare Park
London Road
Newmarket
Suffolk
CB8 0TS
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2004)
RoleCompany Director
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NameDr Fiona Suzanne Adair
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2007)
RoleChief Business Officer
Correspondence AddressTillycairnie
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DA
Scotland
Director NameMr Palle Michael Christensen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Benjamin James Michael Holgate
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameDr Frank Sinclair Walsh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address609 Pembroke Road
Bryn Mawr
Pennsylvania 19010
United States
Director NameMr Robert Smith
Date of BirthMay 1960 (Born 63 years ago)
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Yarmouth Lane
Downington
Pennsylvania 19335
United States
Director NameMr Neil Sisak
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Secretary NameMr Benjamin James Michael Holgate
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMichael James O'Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameParry Rao
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(8 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameAndre Jacques Nel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameAlistair Forbes Strachan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsi Building Cornhill Road
Foresterhill
Aberdeen
AB25 2ZS
Scotland
Director NameAnne Lucille Verrinder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLouis Philip Jones
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Ian Eric Franklin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57.3m at £0.00001Wyeth Llc
98.24%
Ordinary
1m at £0.00001Wyeth Llc
1.76%
Ordinary B
-OTHER
0.00%
-

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

10 April 2006Delivered on: 28 April 2006
Satisfied on: 30 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 January 2023Final Gazette dissolved following liquidation (1 page)
12 October 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
7 January 2022Memorandum and Articles of Association (21 pages)
23 December 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 8,224,865.96756
(4 pages)
17 December 2021Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (2 pages)
17 December 2021Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (2 pages)
15 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
(1 page)
15 December 2021Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 December 2021 (2 pages)
22 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 November 2021Statement of company's objects (2 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
12 August 2021Full accounts made up to 30 November 2020 (20 pages)
10 February 2021Termination of appointment of Ian Eric Franklin as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mr David Ian Highton as a director on 8 February 2021 (2 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Parry Rao as a director on 1 September 2020 (1 page)
18 August 2020Full accounts made up to 30 November 2019 (18 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 30 November 2018 (18 pages)
30 April 2019Appointment of Mr Ben John Osborn as a director on 29 April 2019 (2 pages)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 30 November 2017 (18 pages)
31 October 2017Appointment of Mr Ian Eric Franklin as a director on 3 July 2017 (2 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 October 2017Appointment of Mr Ian Eric Franklin as a director on 3 July 2017 (2 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 30 November 2016 (19 pages)
29 August 2017Full accounts made up to 30 November 2016 (19 pages)
12 July 2017Termination of appointment of Anne Lucille Verrinder as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Anne Lucille Verrinder as a director on 6 July 2017 (1 page)
24 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 August 2016Full accounts made up to 30 November 2015 (15 pages)
31 August 2016Full accounts made up to 30 November 2015 (15 pages)
8 March 2016Termination of appointment of Michael James O'callaghan as a director on 3 March 2016 (1 page)
8 March 2016Termination of appointment of Michael James O'callaghan as a director on 3 March 2016 (1 page)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 583.23756
(7 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 583.23756
(7 pages)
19 August 2015Full accounts made up to 30 November 2014 (15 pages)
19 August 2015Full accounts made up to 30 November 2014 (15 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 583.23756
(7 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 583.23756
(7 pages)
28 August 2014Full accounts made up to 30 November 2013 (16 pages)
28 August 2014Full accounts made up to 30 November 2013 (16 pages)
13 May 2014Registered office address changed from C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH on 13 May 2014 (2 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 583.23756
(7 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 583.23756
(7 pages)
29 August 2013Full accounts made up to 30 November 2012 (20 pages)
29 August 2013Full accounts made up to 30 November 2012 (20 pages)
19 February 2013Termination of appointment of Andre Nel as a director (1 page)
19 February 2013Termination of appointment of Andre Nel as a director (1 page)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 30 November 2011 (19 pages)
3 September 2012Full accounts made up to 30 November 2011 (19 pages)
13 March 2012Appointment of Jacqueline Ann Mount as a director (3 pages)
13 March 2012Appointment of Jacqueline Ann Mount as a director (3 pages)
28 February 2012Termination of appointment of Louis Jones as a director (1 page)
28 February 2012Termination of appointment of Louis Jones as a director (1 page)
18 November 2011Registered office address changed from Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland on 18 November 2011 (1 page)
1 November 2011Termination of appointment of Alistair Strachan as a director (1 page)
1 November 2011Termination of appointment of Alistair Strachan as a director (1 page)
27 October 2011Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages)
27 October 2011Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages)
27 October 2011Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 30 November 2010 (20 pages)
7 September 2011Full accounts made up to 30 November 2010 (20 pages)
7 June 2011Director's details changed for Andre Jacques Nel on 20 May 2011 (2 pages)
7 June 2011Director's details changed for Andre Jacques Nel on 20 May 2011 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Parry Rao on 4 November 2009 (2 pages)
19 October 2010Director's details changed for Parry Rao on 4 November 2009 (2 pages)
19 October 2010Director's details changed for Parry Rao on 4 November 2009 (2 pages)
20 July 2010Appointment of Louis Philip Jones as a director (3 pages)
20 July 2010Appointment of Louis Philip Jones as a director (3 pages)
14 May 2010Full accounts made up to 30 November 2009 (15 pages)
14 May 2010Full accounts made up to 30 November 2009 (15 pages)
8 April 2010Auditor's resignation (1 page)
8 April 2010Appointment of Andre Jacques Nel as a director (3 pages)
8 April 2010Auditor's resignation (1 page)
8 April 2010Appointment of Andre Jacques Nel as a director (3 pages)
7 April 2010Termination of appointment of Benjamin Holgate as a director (1 page)
7 April 2010Termination of appointment of Benjamin Holgate as a director (1 page)
25 March 2010Appointment of Alistair Forbes Strachan as a director (3 pages)
25 March 2010Appointment of Alistair Forbes Strachan as a director (3 pages)
22 March 2010Registered office address changed from C/O University of Aberdeen Polwarth Building, Foresterhill Aberdeen AB25 2ZD on 22 March 2010 (1 page)
22 March 2010Appointment of Anne Lucille Verrinder as a director (2 pages)
22 March 2010Registered office address changed from C/O University of Aberdeen Polwarth Building, Foresterhill Aberdeen AB25 2ZD on 22 March 2010 (1 page)
22 March 2010Appointment of Anne Lucille Verrinder as a director (2 pages)
11 March 2010Auditor's resignation (2 pages)
11 March 2010Auditor's resignation (2 pages)
26 February 2010Termination of appointment of Palle Christensen as a director (1 page)
26 February 2010Termination of appointment of Palle Christensen as a director (1 page)
22 February 2010Termination of appointment of Neil Sisak as a director (1 page)
22 February 2010Termination of appointment of Robert Smith as a director (1 page)
22 February 2010Termination of appointment of Neil Sisak as a director (1 page)
22 February 2010Termination of appointment of Robert Smith as a director (1 page)
10 February 2010Termination of appointment of Benjamin Holgate as a secretary (1 page)
10 February 2010Termination of appointment of Benjamin Holgate as a secretary (1 page)
13 January 2010Termination of appointment of Frank Walsh as a director (1 page)
13 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
13 January 2010Appointment of Michael O'callaghan as a director (2 pages)
13 January 2010Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages)
13 January 2010Termination of appointment of Frank Walsh as a director (1 page)
13 January 2010Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages)
13 January 2010Appointment of Michael O'callaghan as a director (2 pages)
13 January 2010Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages)
13 January 2010Appointment of Parry Rao as a director (2 pages)
13 January 2010Appointment of Parry Rao as a director (2 pages)
13 January 2010Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages)
15 October 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
15 October 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 January 2009Return made up to 25/10/08; full list of members (10 pages)
14 January 2009Return made up to 25/10/08; full list of members (10 pages)
5 January 2009Full accounts made up to 31 December 2007 (19 pages)
5 January 2009Full accounts made up to 31 December 2007 (19 pages)
25 February 2008Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
(9 pages)
25 February 2008Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
(9 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New secretary appointed (1 page)
30 October 2007Dec mort/charge * (2 pages)
30 October 2007Dec mort/charge * (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Ad 05/10/07--------- £ si [email protected]=7 £ ic 572/579 (2 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]=7 £ ic 572/579 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Ad 05/10/07--------- £ si [email protected]=8 £ ic 564/572 (7 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]= 20 £ ic 544/564 (5 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]=8 £ ic 564/572 (7 pages)
23 October 2007Ad 05/10/07--------- £ si [email protected]= 20 £ ic 544/564 (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
19 September 2007Ad 13/09/07--------- £ si [email protected]= 10 £ ic 534/544 (3 pages)
19 September 2007Ad 13/09/07--------- £ si [email protected]= 10 £ ic 534/544 (3 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2007Ad 31/07/07--------- £ si [email protected]= 75 £ ic 422/497 (3 pages)
3 September 2007Ad 28/05/07--------- £ si [email protected]= 37 £ ic 497/534 (2 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Ad 31/07/07--------- £ si [email protected]= 75 £ ic 422/497 (3 pages)
3 September 2007Ad 28/05/07--------- £ si [email protected]= 37 £ ic 497/534 (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
13 August 2007Ad 31/07/07-31/07/07 £ si [email protected]=4 £ ic 418/422 (2 pages)
13 August 2007Ad 31/07/07-31/07/07 £ si [email protected]=4 £ ic 418/422 (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
16 May 2007Full accounts made up to 31 December 2005 (22 pages)
16 May 2007Full accounts made up to 31 December 2005 (22 pages)
16 May 2007Full accounts made up to 31 December 2006 (24 pages)
16 May 2007Full accounts made up to 31 December 2006 (24 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
22 January 2007Return made up to 25/10/06; full list of members (10 pages)
22 January 2007Return made up to 25/10/06; full list of members (10 pages)
28 April 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
17 January 2006S-div 22/12/05 (1 page)
17 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2006S-div 22/12/05 (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
24 November 2005Return made up to 25/10/05; full list of members (9 pages)
24 November 2005Return made up to 25/10/05; full list of members (9 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
29 November 2004Return made up to 25/10/04; full list of members (9 pages)
29 November 2004Return made up to 25/10/04; full list of members (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2003Ad 09/10/03--------- £ si [email protected] (2 pages)
20 December 2003Ad 09/10/03--------- £ si [email protected] (2 pages)
29 October 2003Return made up to 25/10/03; full list of members (8 pages)
29 October 2003Return made up to 25/10/03; full list of members (8 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003Ad 09/12/02--------- £ si [email protected]=9 £ ic 392/401 (2 pages)
12 March 2003Ad 09/12/02--------- £ si [email protected]=9 £ ic 392/401 (2 pages)
12 March 2003Particulars of contract relating to shares (4 pages)
12 March 2003Particulars of contract relating to shares (4 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003New director appointed (3 pages)
31 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
31 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2002Particulars of contract relating to shares (4 pages)
3 December 2002Particulars of contract relating to shares (4 pages)
3 December 2002Ad 24/05/02--------- £ si [email protected] (2 pages)
3 December 2002Ad 24/05/02--------- £ si [email protected] (2 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 June 2002Ad 17/05/02--------- £ si [email protected]=198 £ ic 22/220 (4 pages)
11 June 2002S-div 08/05/02 (1 page)
11 June 2002Ad 17/05/02--------- £ si [email protected]=198 £ ic 22/220 (4 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 08/05/02--------- £ si [email protected]=128 £ ic 220/348 (4 pages)
11 June 2002Ad 08/05/02--------- £ si [email protected]=128 £ ic 220/348 (4 pages)
11 June 2002New director appointed (3 pages)
11 June 2002S-div 08/05/02 (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2002Ad 23/05/02--------- £ si [email protected]=20 £ ic 2/22 (2 pages)
11 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2002Ad 23/05/02--------- £ si [email protected]=20 £ ic 2/22 (2 pages)
11 June 2002S-div 08/05/02 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 June 2002New director appointed (2 pages)
11 June 2002S-div 08/05/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
19 November 2001Company name changed newco (704) LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed newco (704) LIMITED\certificate issued on 19/11/01 (2 pages)
25 October 2001Incorporation (24 pages)
25 October 2001Incorporation (24 pages)