Company NameDem Solutions Limited
Company StatusDissolved
Company NumberSC240438
CategoryPrivate Limited Company
Incorporation Date2 December 2002(20 years, 6 months ago)
Dissolution Date24 August 2021 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Royston Delwyn Jones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 24 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressImperial House Holly Walk
Leamington Spa
CV32 4JG
Director NameDr Keith David Roy Winton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address6 Greenbank Row
Edinburgh
Midlothian
EH10 5SY
Scotland
Secretary NameFiona Jane Robson
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Whitecraig Avenue
Whitecraig
Musselburgh
EH21 8PE
Scotland
Director NameDr John Favier
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (resigned 27 April 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address49 Queen Street
Edinburgh
Lothian
EH2 3NH
Scotland
Secretary NamePaul Michael Golz
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2006)
RoleTechnical Manager
Correspondence Address1f1 21 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameMichael Bartels
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2006)
RoleCeo (Ipmotion Gmbh)
Correspondence AddressZum Lahnberg 40
Marburg
D-35043
Germany
Director NameRichard Leslie Harrison
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOakwood
Lewins Road
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameMr Mark Stephen Hogarth
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 July 2014)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address24/5 Easter Dalry Wynd
Edinburgh
EH11 2TJ
Scotland
Secretary NameDr John Favier
NationalityIrish
StatusResigned
Appointed24 July 2006(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bruntsfield Gardens
Flat 1f2
Edinburgh
EH10 4DX
Scotland
Director NameMr Alistair Forbes Minty
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence Address17 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameJohn Gordon Grant
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Bonaly Rise
Colinton
Edinburgh
Mid Lothian
EH13 0QX
Scotland
Secretary NameJohn Gordon Grant
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Bonaly Rise
Colinton
Edinburgh
Mid Lothian
EH13 0QX
Scotland
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat C 2 Heriot Row
Edinburgh
Lothian
EH3 6HU
Scotland
Director NameMr Francis Jacques Bernard
Date of BirthNovember 1940 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2008(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Duroc
Paris
75007
Director NameMr William Ian Williamson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 November 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Strathearn Road
Edinburgh
Midlothian
EH9 2AH
Scotland
Director NameDr Richard Dean Laroche
Date of BirthMarch 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2019)
RoleTechnical Director
Country of ResidenceUnited States
Correspondence AddressFloor 6 1 Rutland Court
Edinburgh
Midlothian
EH3 8FL
Scotland
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House Dunkirt Lane
Abbotts Ann
Andover
Hampshire
SP11 7BB
Director NameMr Bryan Lloyd Taylor
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch Kent Street
Cowfold
Horsham
West Sussex
RH13 8BG
Secretary NameMr Craig Richard Adams
StatusResigned
Appointed10 September 2015(12 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 2015)
RoleCompany Director
Correspondence Address49 Queen Street
Edinburgh
Lothian
EH2 3NH
Scotland
Director NameProf Jin Yeam Ooi
Date of BirthJuly 1961 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed09 May 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2019)
RoleProfessor
Country of ResidenceScotland
Correspondence AddressFloor 6 1 Rutland Court
Edinburgh
Midlothian
EH3 8FL
Scotland
Director NameMr Andrew John Bull
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(16 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 November 2019)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressFloor 6 1 Rutland Court
Edinburgh
Midlothian
EH3 8FL
Scotland
Director NameMr James Ralph Scapa
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1820 E. Big Beaver Road
Troy
Mi 48083
United States
Director NameMr Brett Randal Chouinard
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2021)
RolePresident/Executive Management
Country of ResidenceUnited States
Correspondence Address1820 E. Big Beaver Road
Troy
Mi 48083
United States
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 2003)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 March 2004)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusResigned
Appointed03 May 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 April 2015)
Correspondence Address84 Lacon House
84 Theobalds Road
London
WC1X 8RW

Contact

Websitedem-solutions.com
Email address[email protected]
Telephone0131 2209840
Telephone regionEdinburgh

Location

Registered AddressFloor 6 1 Rutland Court
Edinburgh
Midlothian
EH3 8FL
Scotland

Shareholders

25.3k at £0.01Shackleton Secondaries 3 Lp
5.99%
Ordinary B
18.4k at £0.01Scottish Enterprise-business Growth Fund
4.36%
Ordinary
13.4k at £0.01Martin Kremmer
3.17%
Ordinary
13.4k at £0.01Scottish Enterprise-scottish Co-investment Fund
3.17%
Ordinary B
111.7k at £0.01Hollyport Secondary Opportunities Iv Unit Trust
26.43%
Ordinary B
82.1k at £0.01John Favier
19.43%
Ordinary
72.1k at £0.01Shackleton Secondaries 3 Lp
17.06%
Ordinary A
59.9k at £0.01Scottish Enterprise-scottish Co-investment Fund
14.16%
Ordinary A
6.9k at £0.01Jin Ooi
1.63%
Ordinary
6.7k at £0.01Edinburgh Technology Fund LTD
1.59%
Ordinary
4.5k at £0.01University Court Of The University Of Edinburgh
1.05%
Ordinary
4k at £0.01Richard Leslie Harrison
0.95%
Ordinary
3k at £0.01John Gordon Grant
0.71%
Ordinary
532 at £0.01Mark Stephen Hogarth
0.13%
Ordinary A
532 at £0.01Peter John Keys
0.13%
Ordinary A
186 at £0.01Scottish Enterprise
0.04%
Ordinary
45 at £0.01University Of Edinburgh
0.01%
Ordinary

Financials

Year2014
Net Worth£768,973
Cash£118,310
Current Liabilities£385,319

Accounts

Latest Accounts30 June 2020 (2 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 June 2015Delivered on: 2 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
29 June 2009Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
28 May 2021Application to strike the company off the register (3 pages)
17 May 2021Termination of appointment of Brett Randal Chouinard as a director on 12 May 2021 (1 page)
17 May 2021Termination of appointment of James Ralph Scapa as a director on 17 May 2021 (1 page)
14 May 2021Full accounts made up to 30 June 2020 (20 pages)
13 May 2021Director's details changed for Mr. Brian Randal Chouinard on 13 May 2021 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
16 January 2020Group of companies' accounts made up to 30 June 2019 (24 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (10 pages)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 November 2019Change of share class name or designation (2 pages)
20 November 2019Termination of appointment of William Ian Williamson as a director on 7 November 2019 (1 page)
20 November 2019Termination of appointment of Bryan Lloyd Taylor as a director on 7 November 2019 (1 page)
19 November 2019Appointment of Mr. Brian Randal Chouinard as a director on 7 November 2019 (2 pages)
19 November 2019Notification of Altair Engineering Limited as a person with significant control on 7 November 2019 (2 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
19 November 2019Appointment of Mr. Royston Delwyn Jones as a director on 7 November 2019 (2 pages)
19 November 2019Termination of appointment of Hugh John Patrick Stewart as a director on 7 November 2019 (1 page)
19 November 2019Termination of appointment of Jin Yeam Ooi as a director on 7 November 2019 (1 page)
19 November 2019Termination of appointment of John Gordon Grant as a director on 7 November 2019 (1 page)
19 November 2019Termination of appointment of Andrew John Bull as a director on 7 November 2019 (1 page)
19 November 2019Termination of appointment of John Gordon Grant as a secretary on 7 November 2019 (1 page)
19 November 2019Appointment of Mr. James Ralph Scapa as a director on 7 November 2019 (2 pages)
18 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 5,642.87
(13 pages)
15 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 September 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,336.47
(13 pages)
10 September 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 4,316.47
(13 pages)
10 September 2019Statement of capital following an allotment of shares on 13 August 2018
  • GBP 4,286.47
(13 pages)
10 September 2019Statement of capital following an allotment of shares on 14 November 2017
  • GBP 4,256.47
(13 pages)
7 September 2019Satisfaction of charge 3 in full (4 pages)
27 March 2019Director's details changed for Cto Andrew John Bull on 27 March 2019 (2 pages)
27 March 2019Appointment of Cto Andrew John Bull as a director on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Richard Dean Laroche as a director on 27 March 2019 (1 page)
11 February 2019Group of companies' accounts made up to 30 June 2018 (23 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (6 pages)
17 January 2018Registered 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 2017Group of companies' accounts made up to 30 June 2017 (24 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 November 2016Group of companies' accounts made up to 30 June 2016 (20 pages)
7 November 2016Group of companies' accounts made up to 30 June 2016 (20 pages)
2 June 2016Appointment of Professor Jin Yeam Ooi as a director on 9 May 2016 (2 pages)
2 June 2016Appointment of Professor Jin Yeam Ooi as a director on 9 May 2016 (2 pages)
4 May 2016Termination of appointment of John Favier as a director on 27 April 2016 (1 page)
4 May 2016Termination of appointment of John Favier as a director on 27 April 2016 (1 page)
4 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
4 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,226.47
(10 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,226.47
(10 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
19 October 2015Termination of appointment of Craig Richard Adams as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Craig Richard Adams as a secretary on 19 October 2015 (1 page)
10 September 2015Appointment of Mr Craig Richard Adams as a secretary on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Craig Richard Adams as a secretary on 10 September 2015 (2 pages)
14 July 2015Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015 (1 page)
2 July 2015Registration of charge SC2404380004, created on 26 June 2015 (18 pages)
2 July 2015Registration of charge SC2404380004, created on 26 June 2015 (18 pages)
29 May 2015Termination of appointment of Newmedia Spark Directors Ltd as a director on 28 April 2015 (1 page)
29 May 2015Termination of appointment of Newmedia Spark Directors Ltd as a director on 28 April 2015 (1 page)
2 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
2 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,913.6
(13 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,913.6
(13 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,913.6
(13 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 July 2014Director's details changed for Dr John Favier on 18 May 2014 (2 pages)
24 July 2014Director's details changed for Dr John Favier on 18 May 2014 (2 pages)
23 July 2014Appointment of Mr Hugh John Patrick Stewart as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Bryan Lloyd Taylor as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Mark Stephen Hogarth as a director on 22 July 2014 (1 page)
23 July 2014Appointment of Mr Hugh John Patrick Stewart as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Bryan Lloyd Taylor as a director on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Mark Stephen Hogarth as a director on 22 July 2014 (1 page)
1 May 2014Appointment of Dr Richard Dean Laroche as a director (2 pages)
1 May 2014Appointment of Dr Richard Dean Laroche as a director (2 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,913.6
(11 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,913.6
(11 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,913.6
(11 pages)
28 November 2013Termination of appointment of Alistair Minty as a director (1 page)
28 November 2013Termination of appointment of Alistair Minty as a director (1 page)
31 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
14 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 3,883.6
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 3,883.6
(3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
30 November 2011Accounts for a small company made up to 30 June 2011 (10 pages)
30 November 2011Accounts for a small company made up to 30 June 2011 (10 pages)
13 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
13 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
10 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
10 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
10 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
23 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
23 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages)
6 January 2010Director's details changed for John Gordon Grant on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Dr John Favier on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages)
6 January 2010Director's details changed for William Ian Williamson on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages)
6 January 2010Director's details changed for John Gordon Grant on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Dr John Favier on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages)
6 January 2010Director's details changed for William Ian Williamson on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Dr John Favier on 2 December 2009 (2 pages)
6 January 2010Director's details changed for John Gordon Grant on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Francis Jacques Bernard on 2 December 2009 (2 pages)
6 January 2010Director's details changed for William Ian Williamson on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Alistair Forbes Minty on 2 December 2009 (2 pages)
30 July 2009Memorandum and Articles of Association (34 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2009Memorandum and Articles of Association (34 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2009Alterations to floating charge 3 (8 pages)
22 July 2009Alterations to floating charge 3 (8 pages)
16 July 2009Alterations to floating charge 2 (9 pages)
16 July 2009Alterations to floating charge 2 (9 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
12 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
8 May 2009Director appointed william ian williamson (1 page)
8 May 2009Director appointed william ian williamson (1 page)
21 April 2009Appointment terminated director alan faichney (1 page)
21 April 2009Appointment terminated director alan faichney (1 page)
28 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2008Return made up to 02/12/08; full list of members (10 pages)
3 December 2008Return made up to 02/12/08; full list of members (10 pages)
7 July 2008Director appointed alan kennedy faichney (1 page)
7 July 2008Director appointed francis jacques bernard (1 page)
7 July 2008Director appointed alan kennedy faichney (1 page)
7 July 2008Director appointed francis jacques bernard (1 page)
12 June 2008Registered office changed on 12/06/2008 from 20 york place edinburgh EH1 3EP (1 page)
12 June 2008Registered office changed on 12/06/2008 from 20 york place edinburgh EH1 3EP (1 page)
28 March 2008Accounts for a small company made up to 31 May 2007 (9 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (9 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
6 December 2007Return made up to 02/12/07; full list of members (6 pages)
6 December 2007Return made up to 02/12/07; full list of members (6 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed;new director appointed (1 page)
11 May 2007Secretary resigned (1 page)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 May 2007Ad 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 May 2007Ad 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 2007Accounts for a small company made up to 31 May 2006 (8 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
6 December 2006Return made up to 02/12/06; full list of members (11 pages)
6 December 2006Return made up to 02/12/06; full list of members (11 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 01/08/06--------- £ si [email protected]=24 £ ic 2668/2692 (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 01/08/06--------- £ si [email protected]=24 £ ic 2668/2692 (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
6 April 2006Accounts for a small company made up to 31 May 2005 (18 pages)
6 April 2006Accounts for a small company made up to 31 May 2005 (18 pages)
3 March 2006Return made up to 02/12/05; full list of members (12 pages)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 02/12/05; full list of members (12 pages)
3 March 2006Director resigned (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Nc inc already adjusted 01/07/05 (1 page)
7 July 2005Nc inc already adjusted 29/06/05 (1 page)
7 July 2005Particulars of contract relating to shares (5 pages)
7 July 2005Ad 01/07/05--------- £ si [email protected]=1330 £ ic 1336/2666 (2 pages)
7 July 2005Ad 01/07/05--------- £ si [email protected]=1324 £ ic 12/1336 (3 pages)
7 July 2005Ad 30/06/05--------- £ si [email protected] £ ic 12/12 (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Nc inc already adjusted 01/07/05 (1 page)
7 July 2005Nc inc already adjusted 29/06/05 (1 page)
7 July 2005Particulars of contract relating to shares (5 pages)
7 July 2005Ad 01/07/05--------- £ si [email protected]=1330 £ ic 1336/2666 (2 pages)
7 July 2005Ad 01/07/05--------- £ si [email protected]=1324 £ ic 12/1336 (3 pages)
7 July 2005Ad 30/06/05--------- £ si [email protected] £ ic 12/12 (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Return made up to 02/12/04; full list of members (7 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Return made up to 02/12/04; full list of members (7 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 November 2004Ad 10/11/04--------- £ si [email protected] £ ic 11/11 (2 pages)
24 November 2004Ad 10/11/04--------- £ si [email protected] £ ic 11/11 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: edinburgh technology transfer centre, kings buildings edinburgh EH9 3JL (1 page)
16 July 2004Registered office changed on 16/07/04 from: edinburgh technology transfer centre, kings buildings edinburgh EH9 3JL (1 page)
17 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 11/11 (2 pages)
17 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 11/11 (2 pages)
16 June 2004Memorandum and Articles of Association (19 pages)
16 June 2004Resolutions
  • RES13 ‐ Prop investment agree 04/06/04
(1 page)
16 June 2004Memorandum and Articles of Association (19 pages)
16 June 2004Resolutions
  • RES13 ‐ Prop investment agree 04/06/04
(1 page)
6 April 2004Partic of mort/charge * (7 pages)
6 April 2004Partic of mort/charge * (7 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
9 February 2004Return made up to 02/12/03; full list of members (7 pages)
9 February 2004Return made up to 02/12/03; full list of members (7 pages)
17 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
17 December 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
20 August 2003Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages)
20 August 2003Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2003Registered office changed on 20/08/03 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
20 August 2003Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages)
20 August 2003Ad 04/08/03--------- £ si [email protected] £ ic 9/9 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2003Registered office changed on 20/08/03 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
26 March 2003Resolutions
  • RES13 ‐ Shares sub-divided 17/02/03
(1 page)
26 March 2003Particulars of contract relating to shares (4 pages)
26 March 2003Ad 17/02/03--------- £ si [email protected]=1 £ ic 8/9 (2 pages)
26 March 2003Ad 17/02/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
26 March 2003S-div 17/03/03 (2 pages)
26 March 2003Resolutions
  • RES13 ‐ Shares sub-divided 17/02/03
(1 page)
26 March 2003Particulars of contract relating to shares (4 pages)
26 March 2003Ad 17/02/03--------- £ si [email protected]=1 £ ic 8/9 (2 pages)
26 March 2003Ad 17/02/03--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
26 March 2003S-div 17/03/03 (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o edinburgh technology fund LTD, roslin biocentre roslin EH25 9PS (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)