Edinburgh
EH2 2DT
Scotland
Director Name | Dr Thomas Roger Sawyer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 152 Woodfield Way London N11 2NU |
Director Name | Mr Paul Alexander Kay Wisely |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Commercial Director |
Country of Residence | Croatia |
Correspondence Address | Trg Josipa Langa 2 10000 Zagreb Croatia |
Director Name | Dr Thomas Roger Sawyer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Victoria Road N22 7xh London N22 7XH |
Secretary Name | Dr Thomas Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 39 Dresden Road London N19 3BE |
Director Name | Mr John Armstrong |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2021) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 40 Overlee Road Clarkston Glasgow G76 8BY Scotland |
Director Name | Mr Ian Peter Davy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2019) |
Role | Business And Product Development |
Country of Residence | Scotland |
Correspondence Address | 43 Scolty Place Banchory Aberdeenshire AB31 5WA Scotland |
Website | myweather2.com |
---|---|
Telephone | 07 835060942 |
Telephone region | Mobile |
Registered Address | 19a Blackford Road Edinburgh EH9 2DT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Scottish Enterprise 4.50% Ordinary |
---|---|
135 at £1 | Strathclyde Seed Capital Fund LTD 4.50% Ordinary |
486 at £1 | Ian Davy 16.20% Ordinary |
486 at £1 | John Armstrong 16.20% Ordinary |
486 at £1 | Paul A. Kay Wisely 16.20% Ordinary |
486 at £1 | Peter Clarke & Ryazanova Clarke 16.20% Ordinary |
486 at £1 | Thomas Sawyer 16.20% Ordinary |
300 at £1 | Aerospace & Marine International (Uk) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,690 |
Cash | £11,847 |
Current Liabilities | £31,147 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
22 December 2004 | Delivered on: 23 December 2004 Satisfied on: 10 June 2014 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 |
---|---|
30 November 2003 | Delivered on: 6 December 2003 Satisfied on: 31 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 December 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
22 October 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 December 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
19 July 2021 | Appointment of Dr. Thomas Roger Sawyer as a director on 6 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of John Armstrong as a director on 30 June 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 April 2021 | Termination of appointment of Thomas Sawyer as a secretary on 16 February 2021 (1 page) |
22 April 2021 | Termination of appointment of Thomas Roger Sawyer as a director on 16 February 2021 (1 page) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
25 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 March 2020 | Termination of appointment of Paul Alexander Kay Wisely as a director on 19 March 2020 (1 page) |
9 February 2020 | Director's details changed for Dr Thomas Roger Sawyer on 31 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Ian Peter Davy as a director on 26 June 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Director's details changed for Mr John Armstrong on 2 October 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr John Armstrong on 2 October 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 November 2014 | Director's details changed for Mr Paul Alexander Kay Wisely on 3 September 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Paul Alexander Kay Wisely on 3 September 2014 (2 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Paul Alexander Kay Wisely on 3 September 2014 (2 pages) |
10 June 2014 | Satisfaction of charge 2 in full (4 pages) |
10 June 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Register(s) moved to registered office address (1 page) |
3 November 2013 | Register(s) moved to registered office address (1 page) |
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Director's details changed for Dr. Thomas Sawyer on 10 December 2012 (2 pages) |
3 November 2013 | Director's details changed for Dr. Thomas Sawyer on 10 December 2012 (2 pages) |
3 November 2013 | Director's details changed for Mr Paul Alexander Kay Wisely on 30 November 2012 (2 pages) |
3 November 2013 | Director's details changed for Mr Paul Alexander Kay Wisely on 30 November 2012 (2 pages) |
3 November 2013 | Secretary's details changed for Dr. Thomas Sawyer on 10 December 2012 (2 pages) |
3 November 2013 | Secretary's details changed for Dr. Thomas Sawyer on 10 December 2012 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (10 pages) |
18 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 November 2009 | Director's details changed for John Armstrong on 13 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Director's details changed for Dr. Thomas Sawyer on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Dr. Thomas Sawyer on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr. Ian Peter Davy on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Peter Roy Clarke on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for John Armstrong on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr. Ian Peter Davy on 13 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Director's details changed for Paul Alexander Kay Wisely on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Paul Alexander Kay Wisely on 13 November 2009 (2 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 November 2009 | Director's details changed for Peter Roy Clarke on 13 November 2009 (2 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
25 September 2009 | Director appointed mr. Ian davy (1 page) |
25 September 2009 | Director appointed mr. Ian davy (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Ad 09/04/09\gbp si 1435@1=1435\gbp ic 1565/3000\ (3 pages) |
12 May 2009 | Ad 09/04/09\gbp si 1435@1=1435\gbp ic 1565/3000\ (3 pages) |
5 May 2009 | Nc inc already adjusted 09/04/09 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Nc inc already adjusted 09/04/09 (1 page) |
5 May 2009 | Resolutions
|
14 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 November 2008 | Director and secretary's change of particulars / thomas sawyer / 15/08/2008 (2 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
11 November 2008 | Director and secretary's change of particulars / thomas sawyer / 15/08/2008 (2 pages) |
12 March 2008 | Nc inc already adjusted 17/05/07 (1 page) |
12 March 2008 | Return made up to 16/10/07; change of members
|
12 March 2008 | Return made up to 16/10/07; change of members
|
12 March 2008 | Nc inc already adjusted 17/05/07 (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Ad 17/05/07--------- £ si 165@1=165 £ ic 1400/1565 (2 pages) |
31 January 2008 | Ad 17/05/07--------- £ si 165@1=165 £ ic 1400/1565 (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 December 2006 | Return made up to 16/10/06; no change of members (8 pages) |
29 December 2006 | Return made up to 16/10/06; no change of members (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 January 2006 | Return made up to 16/10/05; full list of members (9 pages) |
9 January 2006 | Return made up to 16/10/05; full list of members (9 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | £ nc 1000/1400 10/02/05 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Ad 10/02/05--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
17 February 2005 | £ nc 1000/1400 10/02/05 (1 page) |
17 February 2005 | Ad 10/02/05--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
21 January 2005 | Ad 17/10/02--------- £ si 99@1 (4 pages) |
21 January 2005 | Ad 17/10/02--------- £ si 99@1 (4 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 December 2003 | Partic of mort/charge * (6 pages) |
6 December 2003 | Partic of mort/charge * (6 pages) |
10 November 2003 | £ nc 100/1000 27/10/03 (1 page) |
10 November 2003 | Ad 27/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | £ nc 100/1000 27/10/03 (1 page) |
10 November 2003 | Ad 27/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
28 July 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
28 July 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 355 byres road glasgow strathclyde G12 8QZ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 355 byres road glasgow strathclyde G12 8QZ (1 page) |
16 October 2002 | Incorporation (27 pages) |
16 October 2002 | Incorporation (27 pages) |