Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director Name | Mr Stuart Polwart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braeview Cottage Braeface Banknock Bonnybridge FK4 1UE Scotland |
Director Name | Mr Paul George Gourlay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Yvonne Margaret Mackie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Secretary Name | Mr Stuart Polwart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braeview Cottage Braeface Banknock Bonnybridge FK4 1UE Scotland |
Director Name | Prof Peter Ghazal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 2008) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Cademuir 10 Gordon Terrace Edinburgh EH16 5QW Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | Mr Graham Grant Miller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Cairneyhill Road, Bankfoot Perth Perthshire PH1 4AG Scotland |
Director Name | Alexander Morrison McDougall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Greenside Farm Cottage Barnaigh Road Kilbarchan Renfrewshire PA10 2PE Scotland |
Director Name | Dr Simon Gordon Douglas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Johns Road Knutsford Cheshire WA16 0DL |
Director Name | Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 20/3 Belgrave Crescent Edinburgh Midlothian EH4 3AJ Scotland |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Mr Sandy Blackadder Primrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5.8m at £0.01 | Agilent Technologies Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
24 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages) |
1 November 2013 | Resolutions
|
18 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
18 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
15 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-02-15
|
10 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
9 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (18 pages) |
9 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (18 pages) |
26 April 2011 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
26 April 2011 | Termination of appointment of Sandy Primrose as a director (2 pages) |
26 April 2011 | Termination of appointment of Richard Hope as a director (2 pages) |
26 April 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
26 April 2011 | Termination of appointment of David Hughes as a director (2 pages) |
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Termination of appointment of David Hughes as a director (2 pages) |
26 April 2011 | Appointment of Mr Nicholas Johnson as a director (3 pages) |
26 April 2011 | Auditor's resignation (1 page) |
26 April 2011 | Termination of appointment of Stuart Polwart as a secretary (2 pages) |
26 April 2011 | Appointment of Paul George Gourlay as a director (3 pages) |
26 April 2011 | Termination of appointment of Simon Douglas as a director (2 pages) |
26 April 2011 | Termination of appointment of Stuart Polwart as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Richard Hope as a director (2 pages) |
26 April 2011 | Termination of appointment of Simon Douglas as a director (2 pages) |
26 April 2011 | Appointment of Mr Nicholas Johnson as a director (3 pages) |
26 April 2011 | Termination of appointment of John Waddell as a director (2 pages) |
26 April 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
26 April 2011 | Appointment of Paul George Gourlay as a director (3 pages) |
26 April 2011 | Termination of appointment of Sandy Primrose as a director (2 pages) |
26 April 2011 | Termination of appointment of John Waddell as a director (2 pages) |
26 April 2011 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
15 March 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages) |
24 February 2011 | (9 pages) |
24 February 2011 | (9 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (24 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (24 pages) |
5 January 2011 | Director's details changed for Dr Simon Gordon Douglas on 21 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Dr Simon Gordon Douglas on 21 December 2010 (2 pages) |
18 September 2010 | Alterations to floating charge 2 (5 pages) |
18 September 2010 | Alterations to floating charge 2 (5 pages) |
16 September 2010 | Alterations to floating charge 1 (5 pages) |
16 September 2010 | Alterations to floating charge 1 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (21 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (21 pages) |
3 December 2009 | (20 pages) |
3 December 2009 | (20 pages) |
30 September 2009 | (9 pages) |
30 September 2009 | (9 pages) |
21 August 2009 | Nc inc already adjusted 12/08/09 (1 page) |
21 August 2009 | Nc inc already adjusted 12/08/09 (1 page) |
21 August 2009 | Ad 12/08/09\gbp si [email protected]=11271.3\gbp ic 41683.31/52954.61\ (5 pages) |
21 August 2009 | Ad 12/08/09\gbp si [email protected]=11271.3\gbp ic 41683.31/52954.61\ (5 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
29 January 2009 | Return made up to 26/11/08; full list of members (12 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (12 pages) |
22 September 2008 | Director appointed sandy blackadder primrose (3 pages) |
22 September 2008 | Director appointed sandy blackadder primrose (3 pages) |
19 June 2008 | Director appointed david michael hughes (2 pages) |
19 June 2008 | Director appointed david michael hughes (2 pages) |
11 June 2008 | Appointment terminate, director barry sealey logged form (1 page) |
11 June 2008 | Appointment terminate, director barry sealey logged form (1 page) |
11 June 2008 | Appointment terminate, director peter ghazal logged form (1 page) |
11 June 2008 | Appointment terminate, director peter ghazal logged form (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director barry sealey (1 page) |
11 April 2008 | Ad 14/03/08\gbp si [email protected]=4345.81\gbp ic 37337.5/41683.31\ (4 pages) |
11 April 2008 | Ad 14/03/08\gbp si [email protected]=4345.81\gbp ic 37337.5/41683.31\ (4 pages) |
11 April 2008 | Appointment terminated director peter ghazal (1 page) |
11 April 2008 | Ad 14/03/08\gbp si [email protected]=16629.5\gbp ic 20708/37337.5\ (4 pages) |
11 April 2008 | Ad 14/03/08\gbp si [email protected]=16629.5\gbp ic 20708/37337.5\ (4 pages) |
11 April 2008 | Director appointed john maclaren ogilvie waddell (4 pages) |
11 April 2008 | Gbp nc 24008/50300\14/03/08 (1 page) |
11 April 2008 | Appointment terminated director peter ghazal (1 page) |
11 April 2008 | Director appointed richard lawrie hope (3 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Gbp nc 24008/50300\14/03/08 (1 page) |
11 April 2008 | Director appointed richard lawrie hope (3 pages) |
11 April 2008 | Director appointed john maclaren ogilvie waddell (4 pages) |
11 April 2008 | Appointment terminated director barry sealey (1 page) |
7 March 2008 | Return made up to 26/11/07; change of members
|
7 March 2008 | Return made up to 26/11/07; change of members
|
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 May 2007 | £ nc 23708/24008 02/05/07 (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | £ nc 23708/24008 02/05/07 (2 pages) |
16 May 2007 | Resolutions
|
6 December 2006 | Return made up to 26/11/06; full list of members (12 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (12 pages) |
4 September 2006 | Ad 25/08/06--------- £ si [email protected]=294 £ ic 20413/20707 (3 pages) |
4 September 2006 | Ad 25/08/06--------- £ si [email protected]=294 £ ic 20413/20707 (3 pages) |
4 September 2006 | Ad 10/07/06--------- £ si [email protected]=4705 £ ic 15708/20413 (6 pages) |
4 September 2006 | Ad 10/07/06--------- £ si [email protected]=4705 £ ic 15708/20413 (6 pages) |
28 July 2006 | Nc inc already adjusted 10/07/06 (1 page) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 10/07/06 (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 January 2006 | Return made up to 26/11/05; change of members (11 pages) |
31 January 2006 | Return made up to 26/11/05; change of members (11 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | New director appointed (3 pages) |
15 June 2005 | Ad 31/05/05--------- £ si [email protected]=3333 £ ic 12375/15708 (12 pages) |
15 June 2005 | Ad 31/05/05--------- £ si [email protected]=3333 £ ic 12375/15708 (12 pages) |
15 June 2005 | £ nc 14384/17884 31/05/05 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | £ nc 14384/17884 31/05/05 (1 page) |
15 June 2005 | Resolutions
|
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 January 2005 | Return made up to 26/11/04; full list of members (10 pages) |
23 January 2005 | Return made up to 26/11/04; full list of members (10 pages) |
17 September 2004 | Ad 15/09/04--------- £ si [email protected]=1125 £ ic 11250/12375 (8 pages) |
17 September 2004 | Ad 15/09/04--------- £ si [email protected]=1125 £ ic 11250/12375 (8 pages) |
18 May 2004 | Partic of mort/charge * (6 pages) |
18 May 2004 | Partic of mort/charge * (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | £ nc 10390/14384 19/12/03 (1 page) |
9 February 2004 | £ nc 10390/14384 19/12/03 (1 page) |
9 February 2004 | Ad 19/12/03--------- £ si [email protected]=2250 £ ic 9000/11250 (8 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Ad 19/12/03--------- £ si [email protected]=2250 £ ic 9000/11250 (8 pages) |
20 December 2003 | Return made up to 26/11/03; change of members (9 pages) |
20 December 2003 | Return made up to 26/11/03; change of members (9 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
8 May 2003 | Ad 01/05/03--------- £ si [email protected]=2200 £ ic 6800/9000 (6 pages) |
8 May 2003 | Ad 01/05/03--------- £ si [email protected]=2200 £ ic 6800/9000 (6 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members
|
11 December 2002 | Return made up to 26/11/02; full list of members
|
9 December 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
9 December 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
20 September 2002 | Ad 06/09/02--------- £ si [email protected]=2300 £ ic 4500/6800 (7 pages) |
20 September 2002 | Ad 06/09/02--------- £ si [email protected]=2300 £ ic 4500/6800 (7 pages) |
13 September 2002 | S-div 22/08/02 (1 page) |
13 September 2002 | Nc inc already adjusted 22/08/02 (1 page) |
13 September 2002 | S-div 22/08/02 (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Ad 22/08/02--------- £ si [email protected]=4400 £ ic 100/4500 (2 pages) |
13 September 2002 | Ad 22/08/02--------- £ si [email protected]=4400 £ ic 100/4500 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Nc inc already adjusted 22/08/02 (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | New director appointed (4 pages) |
12 September 2002 | Memorandum and Articles of Association (19 pages) |
12 September 2002 | New director appointed (4 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Memorandum and Articles of Association (19 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | New director appointed (3 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: c/o gti centre summerhall edinburgh midlothian EH9 1QH (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: c/o gti centre summerhall edinburgh midlothian EH9 1QH (1 page) |
15 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
15 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
26 November 2001 | Incorporation (25 pages) |
26 November 2001 | Incorporation (25 pages) |