Company NameM Squared Lasers Limited
Company StatusActive
Company NumberSC243330
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Previous NameM-Squared Lasers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Graeme Peter Alexander Malcolm
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameDr Gareth Thomas Maker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameMr Stuart Richard Fraser Malcolm
StatusCurrent
Appointed01 April 2016(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Stuart Richard Fraser Malcolm
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameDr Gareth Thomas Maker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Dhu House
Kinlochard Fk8 3ts
Stirling
Stirlingshire
FK8 3TS
Scotland
Secretary NameDr Graeme Peter Alexander Malcolm
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscullion Locherlour
Ochtertyre
By Crieff
Perthshire
PH7 4JS
Scotland
Director NameMr William Miller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(3 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 August 2016)
RoleSystems Engineering
Country of ResidenceScotland
Correspondence Address1 Kelvin Campus, Maryhill Road
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameDr John Frederick Henry Nicholls
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(9 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kelvin Campus, Maryhill Road
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Peter Frank Bordui
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2016)
RoleNon-Executive Chairman
Country of ResidenceSwitzerland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Mark Gunnar Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2014)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address53 Manor Place
Edinburgh
EH3 7EG
Scotland
Secretary NameAlan Porter
StatusResigned
Appointed05 December 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Simon Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kelvin Campus
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Patrick Graham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Andy Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Douglas Fortune Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(15 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2013)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitem2lasers.com
Email address[email protected]
Telephone0141 9450500
Telephone regionGlasgow

Location

Registered AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Shareholders

380.9k at £0.01John Frederick Henry Nicholls
8.04%
Ordinary
269.8k at £0.01Scottish Enterprise Scottish Co-investment Fund
5.70%
Ordinary
151.6k at £0.01Antoinette Bordui
3.20%
Ordinary
1.3m at £0.01Business Growth Fund PLC
26.80%
Ordinary A
1.1m at £0.01Gareth Thomas Maker
22.70%
Ordinary
1.1m at £0.01Graeme Peter Alexander Malcolm
22.70%
Ordinary
134.9k at £0.01Angus Kennedy Morrison
2.85%
Ordinary
134.9k at £0.01David Douglas
2.85%
Ordinary
97.1k at £0.01James Rodger
2.05%
Ordinary
75.3k at £0.01Craig Hamilton
1.59%
Ordinary
71.9k at £0.01William Miller
1.52%
Ordinary

Financials

Year2014
Net Worth-£4,059,785
Cash£504,397
Current Liabilities£5,711,416

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

13 November 2020Delivered on: 24 November 2020
Persons entitled: Scottish Ministers

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 23 November 2020
Persons entitled: Santander UK PLC (For Itself and as Security Agent)

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 23 November 2020
Persons entitled: Santander UK PLC (For Itself and as Security Agent)

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 23 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 12 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 July 2011Delivered on: 15 July 2011
Satisfied on: 6 August 2015
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.
Fully Satisfied
14 July 2008Delivered on: 17 July 2008
Satisfied on: 6 August 2015
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.
Fully Satisfied
10 November 2005Delivered on: 1 December 2005
Satisfied on: 11 May 2011
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
28 November 2023Group of companies' accounts made up to 28 February 2023 (49 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
2 December 2022Termination of appointment of John Frederick Henry Nicholls as a director on 1 December 2022 (1 page)
21 June 2022Group of companies' accounts made up to 28 February 2022 (44 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
27 August 2021Group of companies' accounts made up to 28 February 2021 (45 pages)
6 April 2021Director's details changed for Mr Stuart Richard Fraser Malcolm on 1 April 2021 (2 pages)
12 March 2021Termination of appointment of Douglas Fortune Bain as a director on 11 March 2021 (1 page)
17 February 2021Group of companies' accounts made up to 29 February 2020 (47 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
7 January 2021Cessation of Bgf Gp Limited as a person with significant control on 13 November 2020 (1 page)
7 January 2021Notification of M Squared Technologies Group Limited as a person with significant control on 13 November 2020 (2 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
8 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-13
(1 page)
3 December 2020Alterations to floating charge SC2433300008 (139 pages)
2 December 2020Alterations to floating charge SC2433300007 (139 pages)
25 November 2020Change of share class name or designation (2 pages)
24 November 2020Registration of charge SC2433300008, created on 13 November 2020 (17 pages)
23 November 2020Registration of charge SC2433300006, created on 13 November 2020 (22 pages)
23 November 2020Registration of charge SC2433300007, created on 13 November 2020 (16 pages)
19 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Satisfaction of charge SC2433300005 in full (1 page)
19 November 2020Satisfaction of charge SC2433300004 in full (1 page)
19 November 2020Memorandum and Articles of Association (35 pages)
13 November 2020Termination of appointment of Andy Roberts as a director on 13 November 2020 (1 page)
13 November 2020Termination of appointment of Patrick Graham as a director on 13 November 2020 (1 page)
4 September 2020Director's details changed for Mr Angus Kennedy Morrison on 26 August 2020 (2 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 December 2019Group of companies' accounts made up to 28 February 2019 (36 pages)
9 October 2019Director's details changed for Dr John Frederick Henry Nicholls on 9 October 2019 (2 pages)
8 February 2019Alterations to floating charge SC2433300004 (80 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
1 February 2019Appointment of Mr Douglas Fortune Bain as a director on 29 January 2019 (2 pages)
19 December 2018Group of companies' accounts made up to 28 February 2018 (36 pages)
7 December 2018Alterations to floating charge SC2433300004 (103 pages)
23 April 2018Registration of charge SC2433300005, created on 16 April 2018 (6 pages)
12 March 2018Appointment of Mr Andy Roberts as a director on 1 March 2018 (2 pages)
9 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 47,104.85
(4 pages)
9 March 2018Resolutions
  • RES13 ‐ Pursuant to article 8.7, articles 8.1 to 8.3 be disapplied in respect of 67446 ordinary shares of £0.01 each 26/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
30 November 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
30 November 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
18 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (4 pages)
18 October 2017Cessation of Bgf Nominees Limited as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Cessation of Bgf Nominees Limited as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (4 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 46,430.39
(4 pages)
10 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 46,430.39
(4 pages)
10 May 2017Purchase of own shares. (3 pages)
6 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 47,149.81
(4 pages)
6 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 47,149.81
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 46,612.80
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 46,612.80
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 December 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
1 December 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
19 October 2016Termination of appointment of Peter Frank Bordui as a director on 14 October 2016 (1 page)
19 October 2016Termination of appointment of Peter Frank Bordui as a director on 14 October 2016 (1 page)
30 September 2016Cancellation of shares. Statement of capital on 7 September 2016
  • GBP 46,863.86
(4 pages)
30 September 2016Cancellation of shares. Statement of capital on 7 September 2016
  • GBP 46,863.86
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
4 August 2016Appointment of Mr Stuart Richard Fraser Malcolm as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of William Miller as a director on 3 August 2016 (1 page)
4 August 2016Appointment of Mr Stuart Richard Fraser Malcolm as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of William Miller as a director on 3 August 2016 (1 page)
1 April 2016Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 March 2016Change of share class name or designation (2 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (22 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (22 pages)
17 March 2016Director's details changed for Mr Gareth Thomas Maker on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Peter Frank Bordui on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Peter Frank Bordui on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Angus Kennedy Morrison on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Gareth Thomas Maker on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Angus Kennedy Morrison on 1 February 2016 (2 pages)
11 March 2016Purchase of own shares. (3 pages)
11 March 2016Purchase of own shares. (3 pages)
11 March 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 47,114.92
(5 pages)
11 March 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 47,114.92
(5 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
2 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 September 2015Accounts for a small company made up to 28 February 2015 (10 pages)
3 September 2015Accounts for a small company made up to 28 February 2015 (10 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
30 June 2015Change of share class name or designation (2 pages)
30 June 2015Change of share class name or designation (2 pages)
13 March 2015Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages)
13 March 2015Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages)
13 March 2015Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 47,365.98
(13 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 47,365.98
(13 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 47,365.98
(13 pages)
26 January 2015Accounts for a small company made up to 28 February 2014 (10 pages)
26 January 2015Accounts for a small company made up to 28 February 2014 (10 pages)
16 January 2015Alterations to a floating charge (30 pages)
16 January 2015Alterations to a floating charge (30 pages)
12 January 2015Registration of charge SC2433300004, created on 8 January 2015 (11 pages)
12 January 2015Registration of charge SC2433300004, created on 8 January 2015 (11 pages)
12 January 2015Registration of charge SC2433300004, created on 8 January 2015 (11 pages)
16 October 2014Second filing of SH01 previously delivered to Companies House (10 pages)
16 October 2014Second filing of SH01 previously delivered to Companies House (10 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 August 2014Appointment of Mr Simon Munro as a director on 29 July 2014 (2 pages)
1 August 2014Termination of appointment of Mark Bryant as a director on 29 July 2014 (1 page)
1 August 2014Termination of appointment of Mark Bryant as a director on 29 July 2014 (1 page)
1 August 2014Appointment of Mr Simon Munro as a director on 29 July 2014 (2 pages)
22 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 46,865.98
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2014.
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 46,865.98
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2014.
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 46,865.98
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2014.
(5 pages)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders (13 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders (13 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders (13 pages)
6 January 2014Termination of appointment of Graeme Malcolm as a secretary (1 page)
6 January 2014Termination of appointment of Graeme Malcolm as a secretary (1 page)
18 December 2013Appointment of Alan Porter as a secretary (2 pages)
18 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page)
18 December 2013Appointment of Alan Porter as a secretary (2 pages)
18 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
18 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page)
18 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
2 December 2013Accounts for a small company made up to 28 February 2013 (11 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (11 pages)
16 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback agreement approved 13/08/2013
(1 page)
16 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback agreement approved 13/08/2013
(1 page)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 46,865.98
(5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 46,865.98
(5 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (13 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (13 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (13 pages)
2 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 47,884.08
(4 pages)
2 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 47,884.08
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 44,075.37
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 44,075.37
(4 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
31 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 43,059.77
(9 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
31 May 2012Statement of capital on 27 April 2012
  • GBP 43,059.77
(10 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 43,059.77
(9 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 132,374.06
(7 pages)
31 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 132,374.06
(7 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 43,059.77
(9 pages)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2012Statement of capital on 27 April 2012
  • GBP 43,059.77
(10 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 43,059.77
(9 pages)
31 May 2012Purchase of own shares. (3 pages)
25 May 2012Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 25 May 2012 (1 page)
25 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
25 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages)
8 May 2012Appointment of Mr Peter Frank Bordui as a director (2 pages)
8 May 2012Appointment of Mr Peter Frank Bordui as a director (2 pages)
2 May 2012Appointment of Mr Mark Bryant as a director (2 pages)
2 May 2012Appointment of Mr Mark Bryant as a director (2 pages)
12 April 2012Director's details changed for William Miller on 12 April 2012 (3 pages)
12 April 2012Director's details changed for William Miller on 12 April 2012 (3 pages)
3 April 2012Appointment of Dr John Frederick Henry Nicholls as a director (2 pages)
3 April 2012Appointment of Dr John Frederick Henry Nicholls as a director (2 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(10 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(10 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(10 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (9 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (11 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (11 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (11 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Dr Gareth Thomas Maker on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Graeme Malcolm on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Dr Graeme Malcolm on 24 March 2010 (1 page)
24 March 2010Secretary's details changed for Dr Graeme Malcolm on 24 March 2010 (1 page)
24 March 2010Director's details changed for Dr Graeme Malcolm on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Gareth Thomas Maker on 22 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 March 2009Return made up to 03/02/09; no change of members (6 pages)
6 March 2009Return made up to 03/02/09; no change of members (6 pages)
6 November 2008Director and secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2008Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 November 2007Ad 31/07/07--------- £ si [email protected] (2 pages)
14 November 2007Ad 31/07/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=1438 £ ic 127338/128776 (2 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=1438 £ ic 127338/128776 (2 pages)
9 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
15 December 2006New director appointed (4 pages)
15 December 2006New director appointed (4 pages)
11 December 2006Ad 29/11/06--------- £ si [email protected]=4460 £ ic 122877/127337 (2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 December 2006Ad 30/11/06--------- £ si [email protected]=2877 £ ic 120000/122877 (2 pages)
11 December 2006Ad 29/11/06--------- £ si [email protected]=4460 £ ic 122877/127337 (2 pages)
11 December 2006Nc inc already adjusted 29/11/06 (2 pages)
11 December 2006S-div 29/11/06 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2006Ad 30/11/06--------- £ si [email protected]=2877 £ ic 120000/122877 (2 pages)
11 December 2006Nc inc already adjusted 29/11/06 (2 pages)
11 December 2006S-div 29/11/06 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 03/02/06; full list of members (8 pages)
15 February 2006Return made up to 03/02/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Ad 05/12/05--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2005Ad 05/12/05--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2005New secretary appointed (2 pages)
1 December 2005Partic of mort/charge * (4 pages)
1 December 2005Partic of mort/charge * (4 pages)
4 November 2005Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
25 February 2005Return made up to 03/02/05; full list of members (2 pages)
25 February 2005Return made up to 03/02/05; full list of members (2 pages)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
3 March 2004Return made up to 03/02/04; full list of members (6 pages)
3 March 2004Return made up to 03/02/04; full list of members (6 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
6 May 2003Company name changed dunwilco (1038) LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed dunwilco (1038) LIMITED\certificate issued on 06/05/03 (2 pages)
3 February 2003Incorporation (25 pages)
3 February 2003Incorporation (25 pages)