Company NameEnvironcom Limited
Company StatusActive
Company NumberSC242647
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Previous NameDramacrush Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Scotland
Director NameMr Barry Phillips
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Scotland
Director NameDr David Simpson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2010)
RoleCompany Consultant
Country of ResidenceScotland
Correspondence AddressElvingston House
Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Director NameJoseph Quigley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address101 Cloch Road
Gourock
PA19 1AY
Scotland
Director NameGeorge Gibson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2005)
RoleElectronic Engineer
Correspondence Address6 Elm Row
Lasswade
Midlothian
EH18 1AQ
Scotland
Director NameAlexander Grant
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2003)
RoleEngineer
Correspondence AddressGrant Hall
West Watten
Caithness
KW1 5XY
Scotland
Secretary NameMrs Janice Ann Simpson
NationalityBritish
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElvingston House
Tranent
East Lothian
EH33 1EH
Scotland
Director NameBarboura Patricia Grant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressGrant Hall
West Watten
Caithness
KW1 5XY
Scotland
Director NameMr David Dempster Fraser
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address178b Whitehouse Road
Edinburgh
EH4 6DB
Scotland
Director NameRobert Samuel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(8 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Goshen Farm Steadings
Musselburgh
East Lothian
EH21 8JL
Scotland
Director NameGeorge Frederick Watts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 15 January 2004)
RoleRecycling
Correspondence Address12 Bede House Bank
Bourne
Peterborough
Lincolnshire
PE10 9JX
Director NameMr Charles Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2007)
RoleGeneral Mnager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lithgow Avenue
Langbank
Renfrewshire
PA14 6XQ
Scotland
Secretary NamePaul Hamilton
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 2011)
RoleCompany Director
Correspondence Address41 Waverley Crescent
Greenfaulds
Cumbernauld
Lanarkshire
G67 4BG
Scotland
Director NameWilliam John Milliken
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2009)
RoleOperations Executive
Correspondence Address82 Moorburn Road
Largs
Ayrshire
KA30 9DE
Scotland
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Roseneath Road
London
SW11 6AQ
Director NameDr Vivek Tandon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrawberry Acre Farm
Beggars Hill Road Twyford
Reading
Berkshire
RG10 0UB
Director NameMarkus Johannes Petrus Baij
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Haliburton Road
Twickenham
Middlesex
TW1 1PE
Director NameDenis Terrien
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2008(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2009)
RolePartner-Private Equity
Correspondence Address13 Rue Lecoq
Saint Non La Breteche
78860
Director NameMiss Sarah Geddes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clock Tower Court
Northampton
Northants
NN3 8YP
Director NameStewart Gavin Potts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2009)
RoleHead Of Recycling
Correspondence AddressThe Blacksmiths House Swan Street
Kingsclere
Newbury
Berkshire
RG20 5PP
Director NameMr Jean-Pascal Michel Marie Tranie
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2011)
RolePresident Aloe
Country of ResidenceFrance
Correspondence Address3 Rue De Rouvray
Nevilly-Sur-Seine
92200
France
Director NameHon Sebastian Richard Edward Cuthbert James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Sean Feeney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Ware Road
Hertford
Hertfordshire
SG13 7EE
Director NameColin Alexander Mason Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road 49 Burnbrae Road
Linwood
PA3 3BD
Scotland
Director NameMr Jonathan Andrew Parsons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnvironcom Spittlegate Level
Grantham
NG31 7UH
Director NameMichael John Daley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMbm Commercial Llp 5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameJonathan Andrew Parsons
NationalityBritish
StatusResigned
Appointed12 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 December 2023)
RoleCompany Director
Correspondence AddressEnvironcom Spittlegate Level
Grantham
NG31 7UH
Director NameMr Kunal Sharma
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2014)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address8-10 High Street
Twyford
Reading
RG10 9AE
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMbm Commercial Llp 5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Gavin Clark Duke
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMbm Commercial Llp 5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Yassin Khodadeen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityMauritian
StatusResigned
Appointed31 March 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressEnvironcom Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Director NameMr Crispin John Stephenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road 49 Burnbrae Road
Linwood
PA3 3BD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 2023)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteenvironcom.co.uk
Email address[email protected]
Telephone01476 564942
Telephone regionGrantham

Location

Registered Address49 Burnbrae Road
Linwood
Paisley
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

630k at £0.001Sean Feeney
6.82%
Ordinary C
4.1m at £0.001Aloe Environment Fund Ii
44.00%
Preference
2m at £0.001Aloe Environment Fund Ii
22.02%
Preference B
1.2m at £0.001Dixons Retail LTD
12.69%
Ordinary B
172k at £0.001David Simpson
1.86%
Deferred
149k at £0.001George Gibson
1.61%
Deferred
90.3k at £0.001Colin Buchan
0.98%
Preference B
87.8k at £0.001Lorn Mcneal
0.95%
Preference B
85.9k at £0.001Dixons Retail LTD
0.93%
Ordinary
76.6k at £0.001Scottish Enterprise- Scottish Co-investment Fund
0.83%
Ordinary
55.8k at £0.001Colin Buchan
0.60%
Ordinary
55.6k at £0.001Lorn Macneal
0.60%
Ordinary
47k at £0.001Charles Morrison
0.51%
Ordinary
36.6k at £0.001Robert Samuel
0.40%
Ordinary
34.7k at £0.001Peter Macmillan
0.38%
Ordinary
35.1k at £0.001Yui Lam
0.38%
Ordinary
32.2k at £0.001Sean Feeney
0.35%
Ordinary
29.5k at £0.001George Gibson
0.32%
Ordinary
26.7k at £0.001D.l. Harding 1994 Trust
0.29%
Ordinary
24.4k at £0.001David Simpson & Janice Simpson
0.26%
Ordinary
22.8k at £0.001D.l. Harding 1994 Trust
0.25%
Preference B
23.4k at £0.001Lam Kin
0.25%
Preference B
21.3k at £0.001Alistair Laband
0.23%
Preference B
17.3k at £0.001Renato Paladini
0.19%
Ordinary
17k at £0.001Alistair Eric Maccallum Laband
0.18%
Ordinary
15.5k at £0.001Desmond Macdonald
0.17%
Ordinary
14.5k at £0.001James Meikle
0.16%
Ordinary
11.5k at £0.001David Howes
0.12%
Ordinary
10.8k at £0.001Lok Wong
0.12%
Ordinary
10k at £0.001Bal Singh
0.11%
Ordinary
10.3k at £0.001David Fraser
0.11%
Ordinary
10.5k at £0.001Renato Paladini
0.11%
Preference B
7.1k at £0.001David Howes
0.08%
Preference B
7.6k at £0.001Lok Bo Wong
0.08%
Preference B
7.5k at £0.001Robert Samuel
0.08%
Preference B
7.6k at £0.001Roy Kinnear
0.08%
Ordinary
7.5k at £0.001Sean Feeney
0.08%
Preference B
6.1k at £0.001Joseph Quigley
0.07%
Ordinary
6.2k at £0.001Roderick William Houng-lee
0.07%
Ordinary
5.4k at £0.001Gordon Scott
0.06%
Ordinary
5.3k at £0.001James Meikle
0.06%
Preference B
4.6k at £0.001Alan Duncan Rankin
0.05%
Ordinary
5k at £0.001Alexander Grant
0.05%
Deferred
4.2k at £0.001John Barr
0.05%
Preference B
4.9k at £0.001John Barr
0.05%
Ordinary
4.6k at £0.001Mervyn Robert John Jacob
0.05%
Ordinary
4.2k at £0.001Neil Stow
0.05%
Ordinary
4.6k at £0.001Thomas Harwood
0.05%
Ordinary
3.9k at £0.001Alan John Davie
0.04%
Ordinary
3.9k at £0.001Elspeth Davie
0.04%
Ordinary
2.4k at £0.001Alexander Stuart Davy
0.03%
Ordinary
3k at £0.001Roderick Houng-lee
0.03%
Preference B
1.4k at £0.001David Fraser
0.01%
Deferred
774 at £0.001Paul Thomas Inglis
0.01%
Ordinary
1.4k at £0.001Robert Samuel
0.01%
Deferred
691 at £0.001Roy Kinnear
0.01%
Preference B
1.2k at £0.001Simpson Research LTD
0.01%
Ordinary
444 at £0.001Simpson Research LTD
0.00%
Preference B

Financials

Year2014
Turnover£12,018,657
Gross Profit£137,394
Net Worth-£5,437,526
Cash£358,616
Current Liabilities£8,036,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

1 April 2010Delivered on: 21 April 2010
Satisfied on: 29 January 2013
Persons entitled: Credit Suisse (France) S.A.

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: All present and future rights, title and interest in and to the proceeds of the claims.
Fully Satisfied
1 April 2010Delivered on: 16 April 2010
Satisfied on: 29 January 2013
Persons entitled: Credit Suisse (France) S.A.

Classification: Charge over account
Secured details: All sums due or to become due.
Particulars: Current account in the books of the bank.
Fully Satisfied
2 August 2007Delivered on: 10 August 2007
Satisfied on: 24 August 2007
Persons entitled: Aloe Environment Fund Ii

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 February 2004Delivered on: 16 February 2004
Satisfied on: 4 May 2010
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
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

Filing History

9 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Memorandum and Articles of Association (55 pages)
12 November 2020Notification of Jonathan Andrew Parsons as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Notification of Crispin John Stephenson as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Withdrawal of a person with significant control statement on 12 November 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (7 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
4 September 2019Satisfaction of charge 3 in full (1 page)
4 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
16 August 2018Termination of appointment of Yassin Khodadeen as a director on 7 August 2018 (1 page)
14 August 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
2 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
23 May 2017Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page)
23 May 2017Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages)
23 May 2017Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page)
23 May 2017Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
18 November 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 26,704.903
(5 pages)
18 November 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 26,704.903
(5 pages)
14 November 2016Second filing of the annual return made up to 21 January 2016 (28 pages)
14 November 2016Second filing of the annual return made up to 21 January 2016 (28 pages)
10 November 2016Statement of capital following an allotment of shares on 22 May 2015
  • GBP 26,381.165
(5 pages)
10 November 2016Statement of capital following an allotment of shares on 22 May 2015
  • GBP 26,381.165
(5 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 October 2016Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page)
27 September 2016Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages)
27 September 2016Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages)
20 June 2016Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page)
20 June 2016Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page)
29 January 2016Annual return
Statement of capital on 2016-01-29
  • GBP 24,367.828

Statement of capital on 2016-11-14
  • GBP 26,381.165
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/11/2016
(16 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 24,367.828
(16 pages)
29 January 2016Annual return
Statement of capital on 2016-01-29
  • GBP 24,367.828

Statement of capital on 2016-11-14
  • GBP 26,381.165
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/11/2016
(16 pages)
13 January 2016Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages)
13 January 2016Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page)
13 January 2016Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages)
13 January 2016Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
23 September 2015Annual return made up to 21 January 2015 with a full list of shareholders (15 pages)
23 September 2015Annual return made up to 21 January 2015 with a full list of shareholders (15 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 16,243.016
(11 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 24,367.818
(11 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 16,243.016
(11 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 13,899.152
(11 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 13,899.152
(11 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 24,367.818
(11 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
20 April 2015Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page)
20 April 2015Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages)
20 April 2015Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page)
20 April 2015Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages)
14 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
14 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
17 February 2014Termination of appointment of Kunal Sharma as a director (1 page)
17 February 2014Termination of appointment of Kunal Sharma as a director (1 page)
17 February 2014Appointment of Mr Gavin Clark Duke as a director (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 9,233.316
(15 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 9,233.316
(15 pages)
17 February 2014Appointment of Mr Gavin Clark Duke as a director (2 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages)
31 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House (13 pages)
26 July 2013Appointment of Mr Graeme Michael Parkin as a director (2 pages)
26 July 2013Appointment of Mr Graeme Michael Parkin as a director (2 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2013.
(15 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2013.
(15 pages)
18 February 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 8,959.459
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(12 pages)
18 February 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 8,959.459
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(12 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,468.808
  • ANNOTATION A second filed SH01 was registered 30/09/2013
(12 pages)
31 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,468.808
  • ANNOTATION A second filed SH01 was registered 30/09/2013
(12 pages)
31 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,468.808
  • ANNOTATION A second filed SH01 was registered 30/09/2013
(12 pages)
25 July 2012Memorandum and Articles of Association (47 pages)
25 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,484.87
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(12 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 23/05/2012
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 23/05/2012
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights waived 01/06/2012
(2 pages)
25 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,484.87
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(12 pages)
25 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 8,484.87
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(12 pages)
25 July 2012Memorandum and Articles of Association (47 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights waived 01/06/2012
(2 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
25 June 2012Appointment of Mr Kunal Sharma as a director (2 pages)
25 June 2012Appointment of Mr Kunal Sharma as a director (2 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
15 February 2012Termination of appointment of Jean-Pascal Tranie as a director (1 page)
15 February 2012Termination of appointment of Jean-Pascal Tranie as a director (1 page)
25 November 2011Appointment of Michael John Daley as a director (3 pages)
25 November 2011Appointment of Michael John Daley as a director (3 pages)
21 October 2011Appointment of Jonathan Andrew Parsons as a secretary (3 pages)
21 October 2011Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Paul Hamilton as a secretary (2 pages)
21 October 2011Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages)
21 October 2011Appointment of Jonathan Andrew Parsons as a secretary (3 pages)
21 October 2011Termination of appointment of Paul Hamilton as a secretary (2 pages)
17 October 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 7,790.82
(8 pages)
17 October 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 7,790.82
(8 pages)
14 October 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 7,762.75
(8 pages)
14 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 7,818.812
(8 pages)
14 October 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 7,762.75
(8 pages)
14 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 7,818.812
(8 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 August 2011Termination of appointment of Markus Baij as a director (2 pages)
18 August 2011Termination of appointment of Markus Baij as a director (2 pages)
21 July 2011Appointment of Jonathan Andrew Parsons as a director (4 pages)
21 July 2011Appointment of Jonathan Andrew Parsons as a director (4 pages)
1 June 2011Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages)
9 March 2011Appointment of Colin Alexander Mason Buchan as a director (3 pages)
9 March 2011Appointment of Colin Alexander Mason Buchan as a director (3 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (23 pages)
28 February 2011Termination of appointment of Robert Samuel as a director (2 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (23 pages)
28 February 2011Termination of appointment of Robert Samuel as a director (2 pages)
11 February 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 6,574.55
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 6,574.55
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 7,738.75
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 7,738.75
(5 pages)
11 February 2011Change of share class name or designation (2 pages)
11 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 7,421.75
(5 pages)
11 February 2011Change of share class name or designation (2 pages)
11 February 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 7,421.75
(5 pages)
20 January 2011Termination of appointment of David Simpson as a director (2 pages)
20 January 2011Termination of appointment of David Simpson as a director (2 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 6,188.40
(4 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 6,188.40
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 6,188.40
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 5,821.63
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 5,821.63
(4 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 5,821.63
(4 pages)
4 August 2010Appointment of Sean Feeney as a director (3 pages)
4 August 2010Appointment of Sean Feeney as a director (3 pages)
13 July 2010Termination of appointment of Joseph Quigley as a director (3 pages)
13 July 2010Termination of appointment of Joseph Quigley as a director (3 pages)
4 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2010Alterations to floating charge 3 (8 pages)
14 April 2010Alterations to floating charge 3 (8 pages)
15 March 2010Termination of appointment of Sebastian James as a director (2 pages)
15 March 2010Termination of appointment of Sebastian James as a director (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (21 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (21 pages)
4 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2010Memorandum and Articles of Association (44 pages)
4 February 2010Memorandum and Articles of Association (44 pages)
21 December 2009Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages)
21 December 2009Termination of appointment of Stewart Potts as a director (2 pages)
21 December 2009Termination of appointment of Stewart Potts as a director (2 pages)
21 December 2009Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages)
5 November 2009Change of share class name or designation (2 pages)
5 November 2009Change of share class name or designation (2 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Director appointed jean pascal tranie (2 pages)
10 July 2009Director appointed jean pascal tranie (2 pages)
8 July 2009Director appointed jean-pascal tranie (2 pages)
8 July 2009Director appointed jean-pascal tranie (2 pages)
29 May 2009Director appointed stewart gavin potts (2 pages)
29 May 2009Director appointed stewart gavin potts (2 pages)
1 May 2009Accounts for a small company made up to 31 December 2007 (7 pages)
1 May 2009Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2009Appointment terminated director sarah geddes (1 page)
15 April 2009Appointment terminated director denis terrien (1 page)
15 April 2009Appointment terminated director denis terrien (1 page)
15 April 2009Appointment terminated director sarah geddes (1 page)
20 February 2009Return made up to 21/01/09; full list of members (8 pages)
20 February 2009Return made up to 21/01/09; full list of members (8 pages)
11 February 2009Appointment terminated director william milliken (1 page)
11 February 2009Appointment terminated director william milliken (1 page)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Grant share options 12/01/2009
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
22 January 2009Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages)
22 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Grant share options 12/01/2009
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
22 January 2009Director appointed sarah geddes (2 pages)
22 January 2009Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages)
22 January 2009Director appointed sarah geddes (2 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2008Director appointed denis terrien (2 pages)
8 March 2008Director appointed denis terrien (2 pages)
25 February 2008Appointment terminated director jitesh sodha (1 page)
25 February 2008Appointment terminated director jitesh sodha (1 page)
18 February 2008Return made up to 21/01/08; full list of members (10 pages)
18 February 2008Return made up to 21/01/08; full list of members (10 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (3 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2007Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages)
3 September 2007Resolutions
  • RES13 ‐ Share option scheme 14/08/07
(2 pages)
3 September 2007Resolutions
  • RES13 ‐ Share option scheme 14/08/07
(2 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2007Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages)
3 September 2007Particulars of contract relating to shares (2 pages)
3 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2007Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages)
24 August 2007Dec mort/charge * (2 pages)
24 August 2007Dec mort/charge * (2 pages)
10 August 2007Partic of mort/charge * (4 pages)
10 August 2007Partic of mort/charge * (4 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page)
23 August 2006Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
15 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 February 2006Return made up to 21/01/06; change of members (10 pages)
20 February 2006Return made up to 21/01/06; change of members (10 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 April 2005Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages)
8 April 2005Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
4 March 2005Ad 06/08/04--------- £ si [email protected] (2 pages)
4 March 2005Ad 06/08/04--------- £ si [email protected] (2 pages)
16 February 2005Return made up to 21/01/05; full list of members (18 pages)
16 February 2005Return made up to 21/01/05; full list of members (18 pages)
11 February 2005Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page)
11 February 2005Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page)
4 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004New secretary appointed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
9 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2004Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages)
9 October 2004Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages)
9 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2004Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages)
24 May 2004Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages)
23 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 April 2004£ nc 1113/10000 31/03/04 (1 page)
27 April 2004Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages)
27 April 2004Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 April 2004£ nc 1113/10000 31/03/04 (1 page)
27 April 2004Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages)
27 April 2004Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages)
19 April 2004Amending 88(2) allotted 170204 (3 pages)
19 April 2004Amending 88(2) allotted 170204 (3 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004£ nc 1000/1113 17/02/04 (1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages)
16 March 2004S-div 17/02/04 (1 page)
16 March 2004S-div 17/02/04 (1 page)
16 March 2004£ nc 1000/1113 17/02/04 (1 page)
16 March 2004Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages)
15 March 2004Return made up to 21/01/04; full list of members (9 pages)
15 March 2004Return made up to 21/01/04; full list of members (9 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
16 February 2004Partic of mort/charge * (7 pages)
16 February 2004Partic of mort/charge * (7 pages)
17 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
17 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
31 January 2003Director's particulars changed (4 pages)
31 January 2003Director's particulars changed (4 pages)
31 January 2003Memorandum and Articles of Association (9 pages)
31 January 2003Memorandum and Articles of Association (9 pages)
29 January 2003New director appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)