Leamington Spa
CV32 4JG
Director Name | Dr Keith David Roy Winton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Greenbank Row Edinburgh Midlothian EH10 5SY Scotland |
Secretary Name | Fiona Jane Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Whitecraig Avenue Whitecraig Musselburgh EH21 8PE Scotland |
Director Name | Dr John Favier |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 April 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 49 Queen Street Edinburgh Lothian EH2 3NH Scotland |
Secretary Name | Paul Michael Golz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2006) |
Role | Technical Manager |
Correspondence Address | 1f1 21 Bellevue Crescent Edinburgh Midlothian EH3 6ND Scotland |
Director Name | Michael Bartels |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2006) |
Role | Ceo (Ipmotion Gmbh) |
Correspondence Address | Zum Lahnberg 40 Marburg D-35043 Germany |
Director Name | Richard Leslie Harrison |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Oakwood Lewins Road Gerrards Cross Buckinghamshire SL9 8SA |
Director Name | Mr Mark Stephen Hogarth |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 July 2014) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 24/5 Easter Dalry Wynd Edinburgh EH11 2TJ Scotland |
Secretary Name | Dr John Favier |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Bruntsfield Gardens Flat 1f2 Edinburgh EH10 4DX Scotland |
Director Name | Mr Alistair Forbes Minty |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 17 White Dales Edinburgh EH10 7JQ Scotland |
Director Name | John Gordon Grant |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Bonaly Rise Colinton Edinburgh Mid Lothian EH13 0QX Scotland |
Secretary Name | John Gordon Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Bonaly Rise Colinton Edinburgh Mid Lothian EH13 0QX Scotland |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat C 2 Heriot Row Edinburgh Lothian EH3 6HU Scotland |
Director Name | Mr Francis Jacques Bernard |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue Duroc Paris 75007 |
Director Name | Mr William Ian Williamson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 November 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Strathearn Road Edinburgh Midlothian EH9 2AH Scotland |
Director Name | Dr Richard Dean Laroche |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2019) |
Role | Technical Director |
Country of Residence | United States |
Correspondence Address | Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL Scotland |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Dunkirt Lane Abbotts Ann Andover Hampshire SP11 7BB |
Director Name | Mr Bryan Lloyd Taylor |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Kent Street Cowfold Horsham West Sussex RH13 8BG |
Secretary Name | Mr Craig Richard Adams |
---|---|
Status | Resigned |
Appointed | 10 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 49 Queen Street Edinburgh Lothian EH2 3NH Scotland |
Director Name | Prof Jin Yeam Ooi |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 May 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2019) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL Scotland |
Director Name | Mr Andrew John Bull |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 November 2019) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL Scotland |
Director Name | Mr James Ralph Scapa |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1820 E. Big Beaver Road Troy Mi 48083 United States |
Director Name | Mr Brett Randal Chouinard |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2021) |
Role | President/Executive Management |
Country of Residence | United States |
Correspondence Address | 1820 E. Big Beaver Road Troy Mi 48083 United States |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 2003) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 March 2004) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 April 2015) |
Correspondence Address | 84 Lacon House 84 Theobalds Road London WC1X 8RW |
Website | dem-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2209840 |
Telephone region | Edinburgh |
Registered Address | Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL Scotland |
---|
25.3k at £0.01 | Shackleton Secondaries 3 Lp 5.99% Ordinary B |
---|---|
18.4k at £0.01 | Scottish Enterprise-business Growth Fund 4.36% Ordinary |
13.4k at £0.01 | Martin Kremmer 3.17% Ordinary |
13.4k at £0.01 | Scottish Enterprise-scottish Co-investment Fund 3.17% Ordinary B |
111.7k at £0.01 | Hollyport Secondary Opportunities Iv Unit Trust 26.43% Ordinary B |
82.1k at £0.01 | John Favier 19.43% Ordinary |
72.1k at £0.01 | Shackleton Secondaries 3 Lp 17.06% Ordinary A |
59.9k at £0.01 | Scottish Enterprise-scottish Co-investment Fund 14.16% Ordinary A |
6.9k at £0.01 | Jin Ooi 1.63% Ordinary |
6.7k at £0.01 | Edinburgh Technology Fund LTD 1.59% Ordinary |
4.5k at £0.01 | University Court Of The University Of Edinburgh 1.05% Ordinary |
4k at £0.01 | Richard Leslie Harrison 0.95% Ordinary |
3k at £0.01 | John Gordon Grant 0.71% Ordinary |
532 at £0.01 | Mark Stephen Hogarth 0.13% Ordinary A |
532 at £0.01 | Peter John Keys 0.13% Ordinary A |
186 at £0.01 | Scottish Enterprise 0.04% Ordinary |
45 at £0.01 | University Of Edinburgh 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,973 |
Cash | £118,310 |
Current Liabilities | £385,319 |
Latest Accounts | 30 June 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2009 | Delivered on: 3 July 2009 Persons entitled: Spark Ventures PLC Classification: Bond & floating charge Secured details: All monies and liabilities due under the loan agreement dated 29/06/09. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 December 2008 | Delivered on: 18 December 2008 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 |
30 March 2004 | Delivered on: 6 April 2004 Satisfied on: 23 June 2009 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 |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2021 | Application to strike the company off the register (3 pages) |
17 May 2021 | Termination of appointment of Brett Randal Chouinard as a director on 12 May 2021 (1 page) |
17 May 2021 | Termination of appointment of James Ralph Scapa as a director on 17 May 2021 (1 page) |
14 May 2021 | Full accounts made up to 30 June 2020 (20 pages) |
13 May 2021 | Director's details changed for Mr. Brian Randal Chouinard on 13 May 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
16 January 2020 | Group of companies' accounts made up to 30 June 2019 (24 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with updates (10 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Change of share class name or designation (2 pages) |
20 November 2019 | Termination of appointment of William Ian Williamson as a director on 7 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Bryan Lloyd Taylor as a director on 7 November 2019 (1 page) |
19 November 2019 | Appointment of Mr. Brian Randal Chouinard as a director on 7 November 2019 (2 pages) |
19 November 2019 | Notification of Altair Engineering Limited as a person with significant control on 7 November 2019 (2 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr. Royston Delwyn Jones as a director on 7 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Hugh John Patrick Stewart as a director on 7 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Jin Yeam Ooi as a director on 7 November 2019 (1 page) |
19 November 2019 | Termination of appointment of John Gordon Grant as a director on 7 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Andrew John Bull as a director on 7 November 2019 (1 page) |
19 November 2019 | Termination of appointment of John Gordon Grant as a secretary on 7 November 2019 (1 page) |
19 November 2019 | Appointment of Mr. James Ralph Scapa as a director on 7 November 2019 (2 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
15 November 2019 | Resolutions
|
10 September 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
10 September 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
10 September 2019 | Statement of capital following an allotment of shares on 13 August 2018
|
10 September 2019 | Statement of capital following an allotment of shares on 14 November 2017
|
7 September 2019 | Satisfaction of charge 3 in full (4 pages) |
27 March 2019 | Director's details changed for Cto Andrew John Bull on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Cto Andrew John Bull as a director on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Richard Dean Laroche as a director on 27 March 2019 (1 page) |
11 February 2019 | Group of companies' accounts made up to 30 June 2018 (23 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (6 pages) |
17 January 2018 | Registered office address changed from 49 Queen Street Edinburgh Lothian EH2 3NH to Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL on 17 January 2018 (1 page) |
27 December 2017 | Group of companies' accounts made up to 30 June 2017 (24 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 November 2016 | Group of companies' accounts made up to 30 June 2016 (20 pages) |
7 November 2016 | Group of companies' accounts made up to 30 June 2016 (20 pages) |
2 June 2016 | Appointment of Professor Jin Yeam Ooi as a director on 9 May 2016 (2 pages) |
2 June 2016 | Appointment of Professor Jin Yeam Ooi as a director on 9 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of John Favier as a director on 27 April 2016 (1 page) |
4 May 2016 | Termination of appointment of John Favier as a director on 27 April 2016 (1 page) |
4 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
4 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Craig Richard Adams as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Craig Richard Adams as a secretary on 19 October 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig Richard Adams as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Craig Richard Adams as a secretary on 10 September 2015 (2 pages) |
14 July 2015 | Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page) |
2 July 2015 | Registration of charge SC2404380004, created on 26 June 2015 (18 pages) |
2 July 2015 | Registration of charge SC2404380004, created on 26 June 2015 (18 pages) |
29 May 2015 | Termination of appointment of Newmedia Spark Directors Ltd as a director on 28 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Newmedia Spark Directors Ltd as a director on 28 April 2015 (1 page) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
24 July 2014 | Director's details changed for Dr John Favier on 18 May 2014 (2 pages) |
24 July 2014 | Director's details changed for Dr John Favier on 18 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr Hugh John Patrick Stewart as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Bryan Lloyd Taylor as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Mark Stephen Hogarth as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Hugh John Patrick Stewart as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Bryan Lloyd Taylor as a director on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Mark Stephen Hogarth as a director on 22 July 2014 (1 page) |
1 May 2014 | Appointment of Dr Richard Dean Laroche as a director (2 pages) |
1 May 2014 | Appointment of Dr Richard Dean Laroche as a director (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 November 2013 | Termination of appointment of Alistair Minty as a director (1 page) |
28 November 2013 | Termination of appointment of Alistair Minty as a director (1 page) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
14 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
30 November 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
30 November 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
13 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
13 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
10 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
10 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
23 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for John Gordon Grant on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Dr John Favier on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for William Ian Williamson on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for John Gordon Grant on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Dr John Favier on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for William Ian Williamson on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Dr John Favier on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for John Gordon Grant on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for William Ian Williamson on 2 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages) |
30 July 2009 | Memorandum and Articles of Association (34 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (34 pages) |
30 July 2009 | Resolutions
|
22 July 2009 | Alterations to floating charge 3 (8 pages) |
22 July 2009 | Alterations to floating charge 3 (8 pages) |
16 July 2009 | Alterations to floating charge 2 (9 pages) |
16 July 2009 | Alterations to floating charge 2 (9 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
8 May 2009 | Director appointed william ian williamson (1 page) |
8 May 2009 | Director appointed william ian williamson (1 page) |
21 April 2009 | Appointment terminated director alan faichney (1 page) |
21 April 2009 | Appointment terminated director alan faichney (1 page) |
28 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (10 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (10 pages) |
7 July 2008 | Director appointed alan kennedy faichney (1 page) |
7 July 2008 | Director appointed francis jacques bernard (1 page) |
7 July 2008 | Director appointed alan kennedy faichney (1 page) |
7 July 2008 | Director appointed francis jacques bernard (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 20 york place edinburgh EH1 3EP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 20 york place edinburgh EH1 3EP (1 page) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
6 December 2007 | Return made up to 02/12/07; full list of members (6 pages) |
6 December 2007 | Return made up to 02/12/07; full list of members (6 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed;new director appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 03/05/07--------- £ si [email protected]=1191 £ ic 2692/3883 (2 pages) |
10 May 2007 | £ nc 10000/17504 03/05/07 (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 03/05/07--------- £ si [email protected]=1191 £ ic 2692/3883 (2 pages) |
10 May 2007 | £ nc 10000/17504 03/05/07 (1 page) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (11 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (11 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 01/08/06--------- £ si [email protected]=24 £ ic 2668/2692 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 01/08/06--------- £ si [email protected]=24 £ ic 2668/2692 (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
6 April 2006 | Accounts for a small company made up to 31 May 2005 (18 pages) |
6 April 2006 | Accounts for a small company made up to 31 May 2005 (18 pages) |
3 March 2006 | Return made up to 02/12/05; full list of members (12 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 02/12/05; full list of members (12 pages) |
3 March 2006 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
7 July 2005 | Nc inc already adjusted 29/06/05 (1 page) |
7 July 2005 | Particulars of contract relating to shares (5 pages) |
7 July 2005 | Ad 01/07/05--------- £ si [email protected]=1330 £ ic 1336/2666 (2 pages) |
7 July 2005 | Ad 01/07/05--------- £ si [email protected]=1324 £ ic 12/1336 (3 pages) |
7 July 2005 | Ad 30/06/05--------- £ si [email protected] £ ic 12/12 (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
7 July 2005 | Nc inc already adjusted 29/06/05 (1 page) |
7 July 2005 | Particulars of contract relating to shares (5 pages) |
7 July 2005 | Ad 01/07/05--------- £ si [email protected]=1330 £ ic 1336/2666 (2 pages) |
7 July 2005 | Ad 01/07/05--------- £ si [email protected]=1324 £ ic 12/1336 (3 pages) |
7 July 2005 | Ad 30/06/05--------- £ si [email protected] £ ic 12/12 (2 pages) |
7 July 2005 | Resolutions
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 02/12/04; full list of members (7 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 02/12/04; full list of members (7 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 November 2004 | Ad 10/11/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
24 November 2004 | Ad 10/11/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: edinburgh technology transfer centre, kings buildings edinburgh EH9 3JL (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: edinburgh technology transfer centre, kings buildings edinburgh EH9 3JL (1 page) |
17 June 2004 | Ad 09/06/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
17 June 2004 | Ad 09/06/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
16 June 2004 | Memorandum and Articles of Association (19 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Memorandum and Articles of Association (19 pages) |
16 June 2004 | Resolutions
|
6 April 2004 | Partic of mort/charge * (7 pages) |
6 April 2004 | Partic of mort/charge * (7 pages) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
9 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
17 December 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages) |
20 August 2003 | Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Registered office changed on 20/08/03 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
20 August 2003 | Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages) |
20 August 2003 | Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Registered office changed on 20/08/03 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Particulars of contract relating to shares (4 pages) |
26 March 2003 | Ad 17/02/03--------- £ si [email protected]=1 £ ic 8/9 (2 pages) |
26 March 2003 | Ad 17/02/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages) |
26 March 2003 | S-div 17/03/03 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Particulars of contract relating to shares (4 pages) |
26 March 2003 | Ad 17/02/03--------- £ si [email protected]=1 £ ic 8/9 (2 pages) |
26 March 2003 | Ad 17/02/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages) |
26 March 2003 | S-div 17/03/03 (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |