Falkirk
Stirlingshire
FK1 1PY
Scotland
Secretary Name | Mr Keith Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosehall Terrace Falkirk Stirlingshire FK1 1PY Scotland |
Director Name | Mr Christopher Peter Connock |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rough Stocks Farm Ruckinge Ashford Kent TN26 2PR |
Director Name | Mr Christopher Peter Connock |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Woolstore Studio 26 Western Barn Close Rye TN31 7EF |
Director Name | Mr Frederick Stanislaus Hallsworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wing, Houston House Kirk Road, Houston Johnstone Renfrewshire PA6 7AR Scotland |
Director Name | Mr Frederick Stanislaus Hallsworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Garden Wing, Houston House Kirk Road, Houston Johnstone Renfrewshire PA6 7AR Scotland |
Director Name | Mr Andrew Murdoch Elder |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Brian Simpson Emslie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Tompsets Bank Forest Row East Sussex RN18 5BE |
Director Name | Mr Anthony Aloysius McKie |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Michael Charles Leavy |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2009) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Bellevue 9 Ravelrig Road Balerno Edinburgh EH14 7LZ Scotland |
Director Name | Mr Anthony Aloysius McKie |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Walnut Gate Cambuslang Glasgow G72 7FG Scotland |
Secretary Name | Mr Anthony Aloysius McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Walnut Gate Cambuslang Glasgow G72 7FG Scotland |
Director Name | Mr Bruce David Thomas Dickson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Buchanan Drive Cambuslang Lanarkshire G72 8BA Scotland |
Director Name | Dr Andrew Murdoch Elder |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 October 2022) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2003) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | memsstar.com |
---|---|
Email address | [email protected] |
Telephone | 01506 243203 |
Telephone region | Bathgate |
Registered Address | 1 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Scottish Enterprise 99.85% Deferred |
---|---|
13.2k at £0.001 | Anthony Mckie 0.03% Ordinary |
13.2k at £0.001 | Keith Rutter 0.03% Ordinary |
11.3k at £0.001 | Albion Technology & General Vct PLC C 0.02% Ordinary A |
10.6k at £0.001 | Albion Technology & General Vct PLC-ords 0.02% Ordinary A |
6.4k at £0.001 | Albion Enterprise Vct PLC 0.01% Ordinary A |
4.5k at £0.001 | Scottish Enterprise 0.01% Ordinary |
2.1k at £0.001 | Albion Development Vct PLC 0.00% Ordinary A |
39 at £0.001 | Albion Development Vct PLC 0.00% Ordinary |
118 at £0.001 | Albion Enterprise Vct PLC 0.00% Ordinary |
403 at £0.001 | Albion Technology & General Vct PLC 0.00% Ordinary |
2k at £0.001 | Anthony Ohara 0.00% Ordinary |
2.2k at £0.001 | Crown Place Vct PLC 0.00% Ordinary A |
40 at £0.001 | Crown Place Vct PLC 0.00% Ordinary |
1k at £0.001 | James Boyce 0.00% Ordinary |
1k at £0.001 | Janet Kyle 0.00% Ordinary |
500 at £0.001 | John Howard Pattinson 0.00% Ordinary |
425 at £0.001 | John Hunter Rittenhouse 0.00% Ordinary |
2k at £0.001 | Malcolm Stone 0.00% Ordinary |
417 at £0.001 | Nigel Guy Howes 0.00% Ordinary |
- | OTHER 0.00% - |
335 at £0.001 | Patrick Hugh Rose 0.00% Ordinary |
433 at £0.001 | Robert Mark Curry 0.00% Ordinary |
1k at £0.001 | Scott Mccormack 0.00% Ordinary |
713 at £0.001 | Stephen Charles Fall 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,515,311 |
Gross Profit | £1,691,136 |
Net Worth | £670,790 |
Cash | £906,058 |
Current Liabilities | £969,710 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (7 months from now) |
16 January 2020 | Delivered on: 21 January 2020 Persons entitled: Santander UK PLC, as Security Trustee Classification: A registered charge Particulars: All and whole the subjects at 1 fleming road, kirkton campus, livingston, EH54 7BN being the subjects registered in the land register of scotland under title number WLN9257. Outstanding |
---|---|
19 February 2019 | Delivered on: 4 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 May 2018 | Delivered on: 31 May 2018 Persons entitled: Albion Technology & General Vct PLC Classification: A registered charge Outstanding |
10 August 2015 | Delivered on: 26 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 June 2007 | Delivered on: 12 June 2007 Persons entitled: Close Technology & General Vct PLC 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. Outstanding |
7 June 2007 | Delivered on: 25 June 2007 Satisfied on: 21 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security of intellectual property rights Secured details: All sums due or to become due. Particulars: Patent application numbers 0413511.7PCT/GB2005/002386, 0500980.8PCT/GB2006/000140, GB0615343.1 & community trade mark application number 003882511. Fully Satisfied |
22 November 2006 | Delivered on: 12 December 2006 Satisfied on: 19 June 2007 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due in respect of a £150,000 loan. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 August 2003 | Delivered on: 1 September 2003 Satisfied on: 21 August 2015 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 |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
---|---|
4 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
20 September 2021 | Satisfaction of charge SC2402290006 in full (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
24 January 2020 | Alterations to floating charge SC2402290006 (24 pages) |
21 January 2020 | Registration of charge SC2402290008, created on 16 January 2020 (27 pages) |
21 January 2020 | Alterations to floating charge SC2402290005 (24 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 March 2019 | Alterations to floating charge SC2402290005 (56 pages) |
4 March 2019 | Registration of charge SC2402290007, created on 19 February 2019 (38 pages) |
1 March 2019 | Alterations to floating charge SC2402290006 (22 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
28 December 2018 | Notification of Memsstar Holdings Limited as a person with significant control on 17 April 2018 (2 pages) |
28 December 2018 | Withdrawal of a person with significant control statement on 28 December 2018 (2 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 June 2018 | Alterations to floating charge SC2402290006 (28 pages) |
31 May 2018 | Registration of charge SC2402290006, created on 17 May 2018 (10 pages) |
30 May 2018 | Satisfaction of charge 3 in full (1 page) |
25 May 2018 | Alterations to floating charge SC2402290005 (28 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
15 February 2017 | Resolutions
|
15 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
15 February 2017 | Resolutions
|
15 February 2017 | Purchase of own shares. (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Alterations to floating charge 3 (18 pages) |
30 August 2016 | Alterations to floating charge 3 (18 pages) |
25 August 2016 | Alterations to floating charge SC2402290005 (41 pages) |
25 August 2016 | Alterations to floating charge SC2402290005 (41 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mr Christopher Peter Connock on 1 August 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr Christopher Peter Connock on 1 August 2013 (2 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mr Christopher Peter Connock on 1 August 2013 (2 pages) |
27 August 2015 | Alterations to floating charge SC2402290005 (20 pages) |
27 August 2015 | Alterations to floating charge 3 (20 pages) |
27 August 2015 | Alterations to floating charge 3 (20 pages) |
27 August 2015 | Alterations to floating charge SC2402290005 (20 pages) |
26 August 2015 | Registration of charge SC2402290005, created on 10 August 2015 (9 pages) |
26 August 2015 | Registration of charge SC2402290005, created on 10 August 2015 (9 pages) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Cancellation of shares. Statement of capital on 23 February 2015
|
8 May 2015 | Purchase of own shares. (3 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Cancellation of shares. Statement of capital on 23 February 2015
|
8 May 2015 | Resolutions
|
8 May 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Auditor's resignation (1 page) |
9 February 2015 | Auditor's resignation (1 page) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 December 2014 | Appointment of Mr Anthony Aloysius Mckie as a director on 25 April 2013 (2 pages) |
23 December 2014 | Appointment of Mr Anthony Aloysius Mckie as a director on 25 April 2013 (2 pages) |
13 August 2014 | Cancellation of shares. Statement of capital on 24 July 2014
|
13 August 2014 | Cancellation of shares. Statement of capital on 24 July 2014
|
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 June 2013 | Appointment of Mr Anthony Aloysius Mckie as a director (2 pages) |
6 June 2013 | Appointment of Mr Anthony Aloysius Mckie as a director (2 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Director's details changed for Mr Andrew Murdoch Elder on 7 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Andrew Murdoch Elder on 7 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Director's details changed for Mr Andrew Murdoch Elder on 7 December 2012 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (2 pages) |
22 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (2 pages) |
22 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (2 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Statement by directors (3 pages) |
20 December 2011 | Statement of capital on 20 December 2011
|
20 December 2011 | Solvency statement dated 09/12/11 (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement by directors (3 pages) |
20 December 2011 | Statement of capital on 20 December 2011
|
20 December 2011 | Solvency statement dated 09/12/11 (3 pages) |
20 December 2011 | Resolutions
|
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Company name changed point 35 microstructures LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed point 35 microstructures LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Resolutions
|
10 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Director's details changed for Keith Rutter on 29 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Brian Simpson Emslie on 29 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Christopher Peter Connock on 29 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Director's details changed for Keith Rutter on 29 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Christopher Peter Connock on 29 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Brian Simpson Emslie on 29 November 2009 (2 pages) |
11 December 2009 | Termination of appointment of Bruce Dickson as a director (2 pages) |
11 December 2009 | Termination of appointment of Michael Leavy as a director (2 pages) |
11 December 2009 | Termination of appointment of Anthony Mckie as a director (2 pages) |
11 December 2009 | Termination of appointment of Bruce Dickson as a director (2 pages) |
11 December 2009 | Termination of appointment of Michael Leavy as a director (2 pages) |
11 December 2009 | Termination of appointment of Anthony Mckie as a director (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 May 2009 | Director appointed mr brian simpson emslie (1 page) |
26 May 2009 | Director appointed mr brian simpson emslie (1 page) |
6 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
26 February 2009 | Accounting reference date shortened from 01/05/2008 to 31/12/2007 (1 page) |
26 February 2009 | Accounting reference date shortened from 01/05/2008 to 31/12/2007 (1 page) |
17 December 2008 | Return made up to 27/11/08; full list of members (13 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (13 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
21 December 2007 | Return made up to 27/11/07; full list of members (8 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (8 pages) |
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=32 £ ic 50080/50112 (4 pages) |
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=2 £ ic 50078/50080 (4 pages) |
4 October 2007 | Nc inc already adjusted 04/06/07 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=2 £ ic 50076/50078 (2 pages) |
4 October 2007 | Return made up to 27/11/06; full list of members; amend (13 pages) |
4 October 2007 | S-div 04/06/07 (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=32 £ ic 50080/50112 (4 pages) |
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=2 £ ic 50078/50080 (4 pages) |
4 October 2007 | Nc inc already adjusted 04/06/07 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Particulars of contract relating to shares (2 pages) |
4 October 2007 | Ad 04/06/07--------- £ si [email protected]=2 £ ic 50076/50078 (2 pages) |
4 October 2007 | Return made up to 27/11/06; full list of members; amend (13 pages) |
4 October 2007 | S-div 04/06/07 (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
25 June 2007 | Alterations to a floating charge (6 pages) |
25 June 2007 | Partic of mort/charge * (5 pages) |
25 June 2007 | Alterations to a floating charge (6 pages) |
25 June 2007 | Partic of mort/charge * (5 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
19 June 2007 | Dec mort/charge * (2 pages) |
19 June 2007 | Dec mort/charge * (2 pages) |
18 June 2007 | Alterations to a floating charge (5 pages) |
18 June 2007 | Alterations to a floating charge (5 pages) |
12 June 2007 | Partic of mort/charge * (12 pages) |
12 June 2007 | Partic of mort/charge * (12 pages) |
20 March 2007 | £ sr [email protected] 22/11/06 (1 page) |
20 March 2007 | £ sr [email protected] 22/11/06 (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | £ sr [email protected] 31/10/05 (1 page) |
5 February 2007 | £ sr [email protected] 31/10/06 (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | £ sr [email protected] 31/10/05 (1 page) |
5 February 2007 | £ sr [email protected] 31/10/06 (1 page) |
4 January 2007 | Return made up to 27/11/06; full list of members (5 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (5 pages) |
14 December 2006 | Alterations to a floating charge (5 pages) |
14 December 2006 | Alterations to a floating charge (5 pages) |
12 December 2006 | Alterations to a floating charge (5 pages) |
12 December 2006 | Partic of mort/charge * (5 pages) |
12 December 2006 | Alterations to a floating charge (5 pages) |
12 December 2006 | Partic of mort/charge * (5 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
9 March 2006 | Ad 16/12/05--------- £ si [email protected]=4 £ ic 75075/75079 (1 page) |
9 March 2006 | Ad 16/12/05--------- £ si [email protected]=4 £ ic 75075/75079 (1 page) |
23 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
23 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
5 April 2005 | Ad 17/11/04--------- £ si [email protected] (2 pages) |
5 April 2005 | Ad 17/11/04--------- £ si [email protected] (2 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Ad 15/06/04--------- £ si [email protected]=2 £ ic 100058/100060 (2 pages) |
24 August 2004 | Ad 15/06/04--------- £ si [email protected]=2 £ ic 100058/100060 (2 pages) |
27 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
27 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Ad 05/01/03--------- £ si [email protected]=10 £ ic 100048/100058 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Ad 05/01/03--------- £ si [email protected]=10 £ ic 100048/100058 (2 pages) |
30 December 2003 | Ad 28/10/03--------- £ si [email protected]=100000 £ ic 48/100048 (2 pages) |
30 December 2003 | Nc inc already adjusted 28/10/03 (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Ad 28/10/03--------- £ si [email protected]=100000 £ ic 48/100048 (2 pages) |
30 December 2003 | Nc inc already adjusted 28/10/03 (1 page) |
30 December 2003 | Resolutions
|
27 September 2003 | Ad 15/09/03--------- £ si [email protected]=46 £ ic 2/48 (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Ad 15/09/03--------- £ si [email protected]=46 £ ic 2/48 (2 pages) |
27 September 2003 | Resolutions
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Company name changed POINT35 LTD\certificate issued on 29/05/03 (3 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Ad 26/05/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
29 May 2003 | Accounting reference date extended from 30/11/03 to 01/05/04 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: bellevue, 9 ravelrig road balerno midlothian EH14 7LZ (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Company name changed POINT35 LTD\certificate issued on 29/05/03 (3 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Ad 26/05/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
29 May 2003 | Accounting reference date extended from 30/11/03 to 01/05/04 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: bellevue, 9 ravelrig road balerno midlothian EH14 7LZ (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 November 2002 | Incorporation (15 pages) |
27 November 2002 | Incorporation (15 pages) |