Edinburgh
EH10 5BR
Scotland
Director Name | Mr Euan Richard Happer Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2003(1 year after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 March Road Edinburgh EH4 3TB Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(4 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 September 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Dr Daniel Adolf Ruta |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2003) |
Role | Chief Executive Officer |
Correspondence Address | 4 Holly Road Broughty Ferry Dundee DD5 2LZ Scotland |
Director Name | Asha Krishnaswamy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Us & British |
Status | Resigned |
Appointed | 07 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2007) |
Role | (Computer Consultant) Ceo Qic |
Correspondence Address | 2590 Regency Drive West Tucker Georgia 30084 Foreign |
Secretary Name | Maureen Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Le Varclin Le Varclin, St. Martin Guernsey Channel Islands GY4 6AW |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
768k at £0.01 | Nicholas Felisiak 80.33% Ordinary |
---|---|
30.3k at £0.01 | Euan Mackenzie 3.17% Ordinary |
153.8k at £0.01 | Maureen Blyth 16.08% Ordinary |
2.2k at £0.01 | Asha Krishnaswamy 0.23% Ordinary |
900 at £0.01 | Dr Daniel Adolf Ruta 0.09% Ordinary Non Voting |
200 at £0.01 | Brian Lawson 0.02% Ordinary |
200 at £0.01 | Gael LTD 0.02% Ordinary |
158 at £0.01 | Highland & Universal Securities LTD 0.02% Ordinary |
50 at £0.01 | Hazel Dempsey 0.01% Ordinary |
50 at £0.01 | Michael Mulreany 0.01% Ordinary |
49 at £0.01 | Miss Bruce Linton 0.01% Ordinary |
106 at £0.01 | Mr Tom Farmer 0.01% Ordinary |
11 at £0.01 | Alison Loudon 0.00% Ordinary |
13 at £0.01 | Mr Andrew Thriepland 0.00% Ordinary |
13 at £0.01 | Mr Graham Bucknall 0.00% Ordinary |
26 at £0.01 | Mr Ian Ritchie 0.00% Ordinary |
5 at £0.01 | Mr Robert Douglas 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£695,698 |
Current Liabilities | £240,207 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Secretary's details changed for Lindsays on 22 May 2012 (2 pages) |
5 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Secretary's details changed for Lindsays on 22 May 2012 (2 pages) |
6 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 September 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Secretary's details changed for Lindsays on 22 May 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Lindsays on 22 May 2011 (2 pages) |
8 September 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 December 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Secretary's details changed for Lindsays Ws on 22 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Director's details changed for Mr Euan Richard Happer Mackenzie on 22 May 2010 (2 pages) |
17 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Mr Euan Richard Happer Mackenzie on 22 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Lindsays Ws on 22 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 June 2010 (1 page) |
10 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
10 June 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
6 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
6 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
22 July 2009 | Aud resignation section 519 companies act 2006 (1 page) |
22 July 2009 | Aud resignation section 519 companies act 2006 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
22 June 2009 | Secretary's change of particulars / lindsays ws / 22/05/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
22 June 2009 | Secretary's change of particulars / lindsays ws / 22/05/2009 (1 page) |
22 June 2009 | Return made up to 22/05/09; full list of members (8 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
19 June 2008 | Secretary's change of particulars / lindsays ws / 22/05/2008 (1 page) |
19 June 2008 | Return made up to 22/05/08; full list of members (9 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (9 pages) |
19 June 2008 | Secretary's change of particulars / lindsays ws / 22/05/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 June 2006 | Ad 16/12/05--------- £ si [email protected]=162 £ ic 397/559 (4 pages) |
20 June 2006 | Particulars of contract relating to shares (4 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (26 pages) |
20 June 2006 | Ad 16/12/05--------- £ si [email protected]=162 £ ic 397/559 (4 pages) |
20 June 2006 | Particulars of contract relating to shares (4 pages) |
20 June 2006 | New secretary appointed (4 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (26 pages) |
20 June 2006 | New secretary appointed (4 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Particulars of contract relating to shares (4 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Particulars of contract relating to shares (4 pages) |
9 December 2005 | Ad 10/10/05--------- £ si [email protected]=300 £ ic 97/397 (2 pages) |
9 December 2005 | Ad 10/10/05--------- £ si [email protected]=300 £ ic 97/397 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
24 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (11 pages) |
25 May 2004 | Return made up to 22/05/04; full list of members (11 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 50 castle street dundee angus DD1 3RU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 50 castle street dundee angus DD1 3RU (1 page) |
24 June 2003 | Return made up to 22/05/03; full list of members
|
24 June 2003 | Return made up to 22/05/03; full list of members
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
8 April 2003 | S-div 04/03/03 (2 pages) |
8 April 2003 | S-div 04/03/03 (2 pages) |
8 April 2003 | Ad 07/03/03--------- £ si [email protected]=76 £ ic 14/90 (2 pages) |
8 April 2003 | Ad 04/03/03--------- £ si [email protected]=13 £ ic 1/14 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 07/03/03--------- £ si [email protected]=76 £ ic 14/90 (2 pages) |
8 April 2003 | Ad 04/03/03--------- £ si [email protected]=13 £ ic 1/14 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Resolutions
|
2 October 2002 | Company name changed knowledge transfer systems limit ed\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed knowledge transfer systems limit ed\certificate issued on 02/10/02 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
19 June 2002 | Company name changed castlelaw (no.407) LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed castlelaw (no.407) LIMITED\certificate issued on 19/06/02 (2 pages) |
22 May 2002 | Incorporation (15 pages) |
22 May 2002 | Incorporation (15 pages) |