Livingston
West Lothian
EH54 7EG
Scotland
Director Name | Mr Sveinn Solvason |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 11 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Integration House Alba Business Park Livingston West Lothian EH54 7EG Scotland |
Director Name | Tomas Eiriksson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 01 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Integration House Alba Business Park Livingston West Lothian EH54 7EG Scotland |
Director Name | David James Gow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Clinical Scientist |
Correspondence Address | 33 Fox Spring Rise Edinburgh Midlothian EH10 6NE Scotland |
Secretary Name | Susan King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Buckstone Row Edinburgh EH10 6TP Scotland |
Director Name | Mrs Lynne Cadenhead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Castle Gate Bothwell G71 7HU Scotland |
Director Name | David George McBeath |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Carwinshoch Carrick Riggs Ayr KA7 4LB Scotland |
Director Name | Cameron Mackay MacDonald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paxton Close Olney Buckinghamshire MK46 5PR |
Director Name | Mr Stuart Edgar Mead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bury Farm Potter Row Great Missenden Buckinghamshire HP16 9LU |
Director Name | Mr Robert Michael Pattullo |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2011) |
Role | Accountant |
Correspondence Address | 12 Heriot Row Edinburgh Midlothian EH3 6HP Scotland |
Director Name | Mr Hugh Gill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redhurst Way Gleniffer Gate Paisley PA2 8PY Scotland |
Director Name | Mr Robert Mackintosh Mackean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 June 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Secretary Name | Mr Robert Mackintosh Mackean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 June 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mr Philip James Newman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 74 Lye Green Road Chesham Buckinghamshire HP5 3NB |
Director Name | Mr Sandy Allan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 206 Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Thomas Passero |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 19 June 2008(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2011) |
Role | Prosthetist |
Correspondence Address | 47 Kelly Road, PO Box 82 Grahamsville New York Ny 12740 |
Director Name | Dr Martin Reynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Station Road Kirknewton West Lothian EH27 8BJ Scotland |
Secretary Name | Dr Martin Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Station Road Kirknewton West Lothian EH27 8BJ Scotland |
Director Name | Mr Gaurav Mishra |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2010) |
Role | Director International Business Dev |
Correspondence Address | 56 Whitacres Glasgow Lanarkshire G53 7LJ Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr Mark William Ford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr Ian Herbert Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Ms Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston EH53 0TH Scotland |
Director Name | Prof George Cooper Borthwick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Dr John Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Secretary Name | Mrs Jill Amanda McGregor |
---|---|
Status | Resigned |
Appointed | 25 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr Jon Sigurosson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Integration House Alba Business Park Livingston West Lothian EH54 7EG Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 2011) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Archangel Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2014(12 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 2015) |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Website | touchbionics.com |
---|---|
Telephone | 01506 438556 |
Telephone region | Bathgate |
Registered Address | Integration House Alba Business Park Livingston West Lothian EH54 7EG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
703.1k at £0.006 | Gavin John Norman Gemmell 5.61% Ordinary |
---|---|
- | OTHER 36.81% - |
454.6k at £0.006 | Thomas Passero 3.63% Ordinary |
328.2k at £0.006 | Helen Sealey 2.62% Ordinary |
300.6k at £0.006 | Michael David Rutterford 2.40% Ordinary |
265.9k at £0.006 | Ian Pollock Sword 2.12% Ordinary |
259.4k at £0.006 | Ann Heron Gloag 2.07% Ordinary |
1.8m at £0.006 | Scottish Enterprise 14.01% Ordinary |
1.6m at £0.006 | Scottish Enterprise 13.06% Ordinary B |
211k at £0.006 | Margaret Ruth Elliot 1.68% Ordinary |
204.6k at £0.006 | Highland & Universal Investments LTD 1.63% Ordinary |
200k at £0.006 | Alastair Eric Hotson Salvesen 1.60% Ordinary B |
200k at £0.006 | Gavin John Norman Gemmell 1.60% Ordinary B |
198.4k at £0.006 | Richard Ronald James Burns 1.58% Ordinary |
188.5k at £0.006 | Eric Macfie Young 1.50% Ordinary |
180.1k at £0.006 | Roger Timothy Canham 1.44% Ordinary |
177k at £0.006 | Scott Gibson 1.41% Ordinary |
167.2k at £0.006 | Andrew Edward Sealey 1.33% Ordinary |
166.9k at £0.006 | Barry Edward Sealey 1.33% Ordinary |
163.6k at £0.006 | Rutterford (Holdings) Limited 1.30% Ordinary |
159.7k at £0.006 | Scottish Enterprise 1.27% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,527,744 |
Gross Profit | £10,130,174 |
Net Worth | £1,784,939 |
Cash | £537,724 |
Current Liabilities | £3,566,596 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
5 April 2011 | Delivered on: 26 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Patent security agreement Secured details: All sums due or to become due. Particulars: Right, title and interest in to and under all patents for which registrations or applications for registration (please see form). Outstanding |
---|---|
20 December 2010 | Delivered on: 10 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Right title and interest in to all pledged securities (please see form for more details). Outstanding |
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: Clydesdale 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 |
18 December 2009 | Delivered on: 5 January 2010 Satisfied on: 7 January 2011 Persons entitled: Scottish Enterprise & Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 April 2007 | Delivered on: 23 April 2007 Satisfied on: 7 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 July 2004 | Delivered on: 17 July 2004 Satisfied on: 17 April 2007 Persons entitled: Lloyds Tsb 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 |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0th to Integration House Alba Business Park Livingston West Lothian EH54 7EG on 2 March 2020 (1 page) |
18 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
18 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
18 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
13 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
29 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2017 | Appointment of Mr Hugh Gill as a director on 28 August 2017 (3 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Appointment of Mr Hugh Gill as a director on 28 August 2017 (3 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2017 | Termination of appointment of Jill Amanda Mcgregor as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Jill Amanda Mcgregor as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Jill Amanda Mcgregor as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Jill Amanda Mcgregor as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Herbert Stevens as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Herbert Stevens as a director on 30 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 June 2016 | Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 April 2016 | Appointment of Mr Jon Sigurosson as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jon Sigurosson as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Sveinn Solvason as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Sveinn Solvason as a director on 11 April 2016 (2 pages) |
12 April 2016 | Satisfaction of charge 6 in full (8 pages) |
12 April 2016 | Termination of appointment of Colin Scott Mcgill as a director on 11 April 2016 (1 page) |
12 April 2016 | Satisfaction of charge 6 in full (8 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Satisfaction of charge 5 in full (5 pages) |
12 April 2016 | Satisfaction of charge 7 in full (4 pages) |
12 April 2016 | Satisfaction of charge 5 in full (5 pages) |
12 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Termination of appointment of Colin Scott Mcgill as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of John Brown as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of John Brown as a director on 11 April 2016 (1 page) |
12 April 2016 | Satisfaction of charge 7 in full (4 pages) |
12 April 2016 | Termination of appointment of John Albert Martin Grant as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of John Albert Martin Grant as a director on 11 April 2016 (1 page) |
15 February 2016 | Statement of capital following an allotment of shares on 14 September 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 24 August 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 14 September 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 24 August 2015
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (82 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (82 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 May 2015 | Termination of appointment of Archangel Directors Limited as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Archangel Directors Limited as a director on 30 April 2015 (1 page) |
24 April 2015 | Re-registration of Memorandum and Articles (28 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Re-registration from a public company to a private limited company (2 pages) |
24 April 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2015 | Re-registration of Memorandum and Articles (28 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2015 | Re-registration from a public company to a private limited company (2 pages) |
13 February 2015 | Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of George Cooper Borthwick as a director on 30 January 2015 (1 page) |
13 February 2015 | Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of George Cooper Borthwick as a director on 30 January 2015 (1 page) |
18 December 2014 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page) |
10 October 2014 | Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages) |
8 October 2014 | Consolidation of shares on 30 September 2014 (8 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
8 October 2014 | Consolidation of shares on 30 September 2014 (8 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
2 October 2014 | Auditor's statement (1 page) |
2 October 2014 | Re-registration of Memorandum and Articles (29 pages) |
2 October 2014 | Auditor's report (11 pages) |
2 October 2014 | Re-registration of Memorandum and Articles (29 pages) |
2 October 2014 | Auditor's report (11 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
2 October 2014 | Auditor's statement (1 page) |
2 October 2014 | Balance Sheet (10 pages) |
2 October 2014 | Re-registration from a private company to a public company
|
2 October 2014 | Re-registration from a private company to a public company (5 pages) |
2 October 2014 | Re-registration from a private company to a public company (5 pages) |
2 October 2014 | Balance Sheet (10 pages) |
2 October 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 October 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 October 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 25 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 25 September 2014 (1 page) |
1 October 2014 | Appointment of Mrs Jill Amanda Mcgregor as a secretary on 25 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Jill Amanda Mcgregor as a secretary on 25 September 2014 (2 pages) |
8 September 2014 | Appointment of Dr John Brown as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Dr John Brown as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Dr John Brown as a director on 7 August 2014 (2 pages) |
28 August 2014 | Statement by directors (2 pages) |
28 August 2014 | Solvency statement dated 27/08/14 (1 page) |
28 August 2014 | Statement by Directors (2 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Statement by directors (2 pages) |
28 August 2014 | Solvency Statement dated 27/08/14 (1 page) |
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Solvency statement dated 27/08/14 (1 page) |
28 August 2014 | Resolutions
|
6 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (24 pages) |
6 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (24 pages) |
4 August 2014 | Termination of appointment of Robert Michael Pattullo as a director on 28 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Robert Michael Pattullo as a director on 28 May 2014 (1 page) |
30 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
16 June 2014 | Appointment of Archangel Directors Limited as a director on 5 June 2014 (3 pages) |
16 June 2014 | Appointment of Archangel Directors Limited as a director on 5 June 2014 (3 pages) |
16 June 2014 | Appointment of Mr John Maclaren Ogilvie Waddell as a director on 1 May 2014 (3 pages) |
16 June 2014 | Appointment of Mr John Maclaren Ogilvie Waddell as a director (3 pages) |
16 June 2014 | Appointment of Mr John Maclaren Ogilvie Waddell as a director on 1 May 2014 (3 pages) |
16 June 2014 | Appointment of Archangel Directors Limited as a director (3 pages) |
13 June 2014 | Company name changed touch emas LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Company name changed touch emas LIMITED\certificate issued on 13/06/14
|
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
15 July 2013 | Annual return made up to 7 June 2013 (21 pages) |
15 July 2013 | Annual return made up to 7 June 2013 (21 pages) |
15 July 2013 | Annual return made up to 7 June 2013 (21 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
16 July 2012 | Director's details changed for Mr Robert Michael Pattullo on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Robert Michael Pattullo on 16 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (32 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (32 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (32 pages) |
10 February 2012 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2012 (3 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
10 February 2012 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2012 (3 pages) |
10 February 2012 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
14 December 2011 | Auditor's resignation (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
6 December 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
6 December 2011 | Termination of appointment of Burness Llp as a secretary on 6 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Burness Llp as a secretary on 6 December 2011 (1 page) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
30 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages) |
30 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages) |
30 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
12 September 2011 | Appointment of Burness Llp as a secretary on 30 August 2011 (2 pages) |
12 September 2011 | Appointment of Burness Llp as a secretary on 30 August 2011 (2 pages) |
12 September 2011 | Appointment of Burness Llp as a secretary (2 pages) |
10 August 2011 | Annual return made up to 7 June 2011
|
10 August 2011 | Annual return made up to 7 June 2011
|
10 August 2011 | Annual return made up to 7 June 2011
|
6 June 2011 | Appointment of Professor George Cooper Borthwick as a director (2 pages) |
6 June 2011 | Appointment of Professor George Cooper Borthwick as a director (2 pages) |
5 June 2011 | Termination of appointment of Mark Ford as a director (1 page) |
5 June 2011 | Termination of appointment of Hugh Gill as a director (1 page) |
5 June 2011 | Termination of appointment of Hugh Gill as a director (1 page) |
5 June 2011 | Termination of appointment of Thomas Passero as a director (1 page) |
5 June 2011 | Termination of appointment of Mark Ford as a director (1 page) |
5 June 2011 | Termination of appointment of Thomas Passero as a director (1 page) |
31 May 2011 | Appointment of Mr Ian Herbert Stevens as a director (2 pages) |
31 May 2011 | Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages) |
31 May 2011 | Appointment of Mr Ian Herbert Stevens as a director (2 pages) |
31 May 2011 | Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages) |
24 May 2011 | Termination of appointment of Stuart Mead as a director (1 page) |
24 May 2011 | Termination of appointment of Stuart Mead as a director (1 page) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
25 March 2011 | Termination of appointment of Crawford Gillies as a director (1 page) |
25 March 2011 | Termination of appointment of Crawford Gillies as a director (1 page) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (7 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (7 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 December 2010 | Termination of appointment of Martin Reynard as a director (1 page) |
31 December 2010 | Termination of appointment of Martin Reynard as a director (1 page) |
31 December 2010 | Termination of appointment of Martin Reynard as a secretary (1 page) |
31 December 2010 | Termination of appointment of Martin Reynard as a secretary (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
3 November 2010 | Appointment of Mr Mark William Ford as a director (2 pages) |
3 November 2010 | Appointment of Mr Mark William Ford as a director (2 pages) |
17 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (24 pages) |
17 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (24 pages) |
16 September 2010 | Appointment of Mr Colin Scott Mcgill as a director (2 pages) |
16 September 2010 | Appointment of Mr Colin Scott Mcgill as a director (2 pages) |
10 August 2010 | Termination of appointment of Sandy Allan as a director (1 page) |
10 August 2010 | Termination of appointment of Sandy Allan as a director (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 30 May 2008
|
12 July 2010 | Particulars of contract relating to shares (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 30 May 2008
|
12 July 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
12 July 2010 | Particulars of contract relating to shares (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
20 May 2010 | Termination of appointment of Mark Ford as a director (1 page) |
20 May 2010 | Termination of appointment of Mark Ford as a director (1 page) |
20 May 2010 | Termination of appointment of Philip Newman as a director (1 page) |
20 May 2010 | Termination of appointment of Gaurav Mishra as a director (1 page) |
20 May 2010 | Termination of appointment of Philip Newman as a director (1 page) |
20 May 2010 | Termination of appointment of Gaurav Mishra as a director (1 page) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
16 October 2009 | Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (21 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (21 pages) |
27 May 2009 | Director appointed mr mark william ford (1 page) |
27 May 2009 | Director appointed mr mark william ford (1 page) |
16 March 2009 | Appointment terminated director david gow (1 page) |
16 March 2009 | Appointment terminated director david gow (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Director appointed mr gaurav mishra (1 page) |
30 October 2008 | Director appointed mr gaurav mishra (1 page) |
14 July 2008 | Director appointed mr thomas passero (1 page) |
14 July 2008 | Director appointed mr thomas passero (1 page) |
4 July 2008 | Return made up to 07/06/08; full list of members (23 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (23 pages) |
3 July 2008 | Director appointed mr sandy allan (1 page) |
3 July 2008 | Director appointed mr sandy allan (1 page) |
1 July 2008 | Appointment terminated secretary robert mackean (1 page) |
1 July 2008 | Secretary appointed dr martin reynard (1 page) |
1 July 2008 | Director appointed dr martin reynard (1 page) |
1 July 2008 | Appointment terminated director robert mackean (1 page) |
1 July 2008 | Appointment terminated secretary robert mackean (1 page) |
1 July 2008 | Secretary appointed dr martin reynard (1 page) |
1 July 2008 | Director appointed dr martin reynard (1 page) |
1 July 2008 | Appointment terminated director robert mackean (1 page) |
9 June 2008 | Ad 29/05/08\gbp si [email protected]=74.049\gbp ic 321/395.049\ (10 pages) |
9 June 2008 | Gbp nc 526/683.276\29/05/08 (2 pages) |
9 June 2008 | Gbp nc 526/683.276\29/05/08 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 29/05/08\gbp si [email protected]=74.049\gbp ic 321/395.049\ (10 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
23 April 2008 | Director appointed mr philip james newman (2 pages) |
23 April 2008 | Director appointed mr philip james newman (2 pages) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
5 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 July 2007 | Ad 23/07/07--------- £ si [email protected]=100 £ ic 221/321 (10 pages) |
26 July 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
26 July 2007 | Return made up to 07/06/07; full list of members (18 pages) |
26 July 2007 | Return made up to 07/06/07; full list of members (18 pages) |
26 July 2007 | Ad 23/07/07--------- £ si [email protected]=100 £ ic 221/321 (10 pages) |
26 July 2007 | Nc inc already adjusted 23/07/07 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
23 April 2007 | Partic of mort/charge * (4 pages) |
23 April 2007 | Partic of mort/charge * (4 pages) |
18 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
18 April 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
17 April 2007 | Dec mort/charge * (2 pages) |
17 April 2007 | Dec mort/charge * (2 pages) |
8 March 2007 | Ad 01/02/06--------- £ si [email protected] (8 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
8 March 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Ad 01/02/06--------- £ si [email protected] (8 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
1 November 2006 | Ad 27/09/06-30/10/06 £ si [email protected]=33 £ ic 188/221 (6 pages) |
1 November 2006 | Ad 27/09/06-30/10/06 £ si [email protected]=33 £ ic 188/221 (6 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members (12 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members (12 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
20 March 2006 | Ad 01/03/06--------- £ si [email protected]=33 £ ic 171/204 (4 pages) |
20 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
20 March 2006 | Ad 01/03/06--------- £ si [email protected]=16 £ ic 204/220 (2 pages) |
20 March 2006 | Ad 01/03/06--------- £ si [email protected]=33 £ ic 171/204 (4 pages) |
20 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
20 March 2006 | Ad 01/03/06--------- £ si [email protected]=16 £ ic 204/220 (2 pages) |
7 March 2006 | Ad 01/03/06--------- £ si [email protected]=33 £ ic 138/171 (1 page) |
7 March 2006 | Ad 01/03/06--------- £ si [email protected]=33 £ ic 138/171 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
28 October 2005 | Ad 11/08/05--------- £ si [email protected]=34 £ ic 104/138 (5 pages) |
28 October 2005 | Ad 11/08/05--------- £ si [email protected]=34 £ ic 104/138 (5 pages) |
30 June 2005 | Return made up to 07/06/05; no change of members (8 pages) |
30 June 2005 | Return made up to 07/06/05; no change of members (8 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Ad 20/09/04--------- £ si [email protected] £ ic 103/103 (2 pages) |
23 September 2004 | Ad 20/09/04--------- £ si [email protected]=40 £ ic 63/103 (6 pages) |
23 September 2004 | Ad 20/09/04--------- £ si [email protected] £ ic 103/103 (2 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Ad 20/09/04--------- £ si [email protected]=40 £ ic 63/103 (6 pages) |
17 July 2004 | Partic of mort/charge * (6 pages) |
17 July 2004 | Partic of mort/charge * (6 pages) |
12 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
12 June 2004 | Return made up to 07/06/04; full list of members (10 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 March 2004 | Nc inc already adjusted 10/03/04 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Ad 19/03/04--------- £ si [email protected]=22 £ ic 39/61 (3 pages) |
22 March 2004 | Nc inc already adjusted 10/03/04 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Ad 19/03/04--------- £ si [email protected]=22 £ ic 39/61 (3 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Ad 30/06/03--------- £ si [email protected]=14 £ ic 25/39 (2 pages) |
5 September 2003 | £ nc 100000/40 30/06/03 (1 page) |
5 September 2003 | S-div 30/06/03 (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | S-div 30/06/03 (1 page) |
5 September 2003 | £ nc 100000/40 30/06/03 (1 page) |
5 September 2003 | Ad 30/06/03--------- £ si [email protected]=14 £ ic 25/39 (2 pages) |
5 September 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
2 July 2003 | Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
2 July 2003 | Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG (1 page) |
7 June 2002 | Incorporation (14 pages) |
7 June 2002 | Incorporation (14 pages) |