West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director Name | Dr Gareth Thomas Maker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Mr Stuart Richard Fraser Malcolm |
---|---|
Status | Current |
Appointed | 01 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Stuart Richard Fraser Malcolm |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Dr Gareth Thomas Maker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Dhu House Kinlochard Fk8 3ts Stirling Stirlingshire FK8 3TS Scotland |
Secretary Name | Dr Graeme Peter Alexander Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Escullion Locherlour Ochtertyre By Crieff Perthshire PH7 4JS Scotland |
Director Name | Mr William Miller |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 August 2016) |
Role | Systems Engineering |
Country of Residence | Scotland |
Correspondence Address | 1 Kelvin Campus, Maryhill Road West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Dr John Frederick Henry Nicholls |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kelvin Campus, Maryhill Road West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Peter Frank Bordui |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2016) |
Role | Non-Executive Chairman |
Country of Residence | Switzerland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Mark Gunnar Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2014) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | 53 Manor Place Edinburgh EH3 7EG Scotland |
Secretary Name | Alan Porter |
---|---|
Status | Resigned |
Appointed | 05 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 1 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kelvin Campus Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Patrick Graham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Andy Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Douglas Fortune Bain |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2013) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | m2lasers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9450500 |
Telephone region | Glasgow |
Registered Address | Venture Building 1 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
380.9k at £0.01 | John Frederick Henry Nicholls 8.04% Ordinary |
---|---|
269.8k at £0.01 | Scottish Enterprise Scottish Co-investment Fund 5.70% Ordinary |
151.6k at £0.01 | Antoinette Bordui 3.20% Ordinary |
1.3m at £0.01 | Business Growth Fund PLC 26.80% Ordinary A |
1.1m at £0.01 | Gareth Thomas Maker 22.70% Ordinary |
1.1m at £0.01 | Graeme Peter Alexander Malcolm 22.70% Ordinary |
134.9k at £0.01 | Angus Kennedy Morrison 2.85% Ordinary |
134.9k at £0.01 | David Douglas 2.85% Ordinary |
97.1k at £0.01 | James Rodger 2.05% Ordinary |
75.3k at £0.01 | Craig Hamilton 1.59% Ordinary |
71.9k at £0.01 | William Miller 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,059,785 |
Cash | £504,397 |
Current Liabilities | £5,711,416 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
13 November 2020 | Delivered on: 24 November 2020 Persons entitled: Scottish Ministers Classification: A registered charge Outstanding |
---|---|
13 November 2020 | Delivered on: 23 November 2020 Persons entitled: Santander UK PLC (For Itself and as Security Agent) Classification: A registered charge Outstanding |
13 November 2020 | Delivered on: 23 November 2020 Persons entitled: Santander UK PLC (For Itself and as Security Agent) Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 23 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 12 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 July 2011 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Group of companies' accounts made up to 28 February 2023 (49 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of John Frederick Henry Nicholls as a director on 1 December 2022 (1 page) |
21 June 2022 | Group of companies' accounts made up to 28 February 2022 (44 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
27 August 2021 | Group of companies' accounts made up to 28 February 2021 (45 pages) |
6 April 2021 | Director's details changed for Mr Stuart Richard Fraser Malcolm on 1 April 2021 (2 pages) |
12 March 2021 | Termination of appointment of Douglas Fortune Bain as a director on 11 March 2021 (1 page) |
17 February 2021 | Group of companies' accounts made up to 29 February 2020 (47 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
7 January 2021 | Cessation of Bgf Gp Limited as a person with significant control on 13 November 2020 (1 page) |
7 January 2021 | Notification of M Squared Technologies Group Limited as a person with significant control on 13 November 2020 (2 pages) |
10 December 2020 | Resolutions
|
8 December 2020 | Resolutions
|
3 December 2020 | Alterations to floating charge SC2433300008 (139 pages) |
2 December 2020 | Alterations to floating charge SC2433300007 (139 pages) |
25 November 2020 | Change of share class name or designation (2 pages) |
24 November 2020 | Registration of charge SC2433300008, created on 13 November 2020 (17 pages) |
23 November 2020 | Registration of charge SC2433300006, created on 13 November 2020 (22 pages) |
23 November 2020 | Registration of charge SC2433300007, created on 13 November 2020 (16 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Satisfaction of charge SC2433300005 in full (1 page) |
19 November 2020 | Satisfaction of charge SC2433300004 in full (1 page) |
19 November 2020 | Memorandum and Articles of Association (35 pages) |
13 November 2020 | Termination of appointment of Andy Roberts as a director on 13 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Patrick Graham as a director on 13 November 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Angus Kennedy Morrison on 26 August 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 December 2019 | Group of companies' accounts made up to 28 February 2019 (36 pages) |
9 October 2019 | Director's details changed for Dr John Frederick Henry Nicholls on 9 October 2019 (2 pages) |
8 February 2019 | Alterations to floating charge SC2433300004 (80 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
1 February 2019 | Appointment of Mr Douglas Fortune Bain as a director on 29 January 2019 (2 pages) |
19 December 2018 | Group of companies' accounts made up to 28 February 2018 (36 pages) |
7 December 2018 | Alterations to floating charge SC2433300004 (103 pages) |
23 April 2018 | Registration of charge SC2433300005, created on 16 April 2018 (6 pages) |
12 March 2018 | Appointment of Mr Andy Roberts as a director on 1 March 2018 (2 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
9 March 2018 | Resolutions
|
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
30 November 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
30 November 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
18 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (4 pages) |
18 October 2017 | Cessation of Bgf Nominees Limited as a person with significant control on 1 October 2017 (2 pages) |
18 October 2017 | Cessation of Bgf Nominees Limited as a person with significant control on 1 October 2017 (2 pages) |
18 October 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (4 pages) |
10 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
10 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
10 May 2017 | Purchase of own shares. (3 pages) |
6 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
6 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 December 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
1 December 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
19 October 2016 | Termination of appointment of Peter Frank Bordui as a director on 14 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Peter Frank Bordui as a director on 14 October 2016 (1 page) |
30 September 2016 | Cancellation of shares. Statement of capital on 7 September 2016
|
30 September 2016 | Cancellation of shares. Statement of capital on 7 September 2016
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
4 August 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a director on 3 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Miller as a director on 3 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a director on 3 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Miller as a director on 3 August 2016 (1 page) |
1 April 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders (22 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders (22 pages) |
17 March 2016 | Director's details changed for Mr Gareth Thomas Maker on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Peter Frank Bordui on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Peter Frank Bordui on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Angus Kennedy Morrison on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Gareth Thomas Maker on 1 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Angus Kennedy Morrison on 1 February 2016 (2 pages) |
11 March 2016 | Purchase of own shares. (3 pages) |
11 March 2016 | Purchase of own shares. (3 pages) |
11 March 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
11 March 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
3 September 2015 | Accounts for a small company made up to 28 February 2015 (10 pages) |
3 September 2015 | Accounts for a small company made up to 28 February 2015 (10 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
30 June 2015 | Change of share class name or designation (2 pages) |
30 June 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Patrick Graham as a director on 9 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Simon Munro as a director on 9 March 2015 (1 page) |
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 January 2015 | Accounts for a small company made up to 28 February 2014 (10 pages) |
26 January 2015 | Accounts for a small company made up to 28 February 2014 (10 pages) |
16 January 2015 | Alterations to a floating charge (30 pages) |
16 January 2015 | Alterations to a floating charge (30 pages) |
12 January 2015 | Registration of charge SC2433300004, created on 8 January 2015 (11 pages) |
12 January 2015 | Registration of charge SC2433300004, created on 8 January 2015 (11 pages) |
12 January 2015 | Registration of charge SC2433300004, created on 8 January 2015 (11 pages) |
16 October 2014 | Second filing of SH01 previously delivered to Companies House (10 pages) |
16 October 2014 | Second filing of SH01 previously delivered to Companies House (10 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
1 August 2014 | Appointment of Mr Simon Munro as a director on 29 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Mark Bryant as a director on 29 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Mark Bryant as a director on 29 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Munro as a director on 29 July 2014 (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (13 pages) |
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (13 pages) |
18 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (13 pages) |
6 January 2014 | Termination of appointment of Graeme Malcolm as a secretary (1 page) |
6 January 2014 | Termination of appointment of Graeme Malcolm as a secretary (1 page) |
18 December 2013 | Appointment of Alan Porter as a secretary (2 pages) |
18 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Appointment of Alan Porter as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
18 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (11 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (11 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
15 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (13 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (13 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (13 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
7 June 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital on 27 April 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital on 27 April 2012
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
31 May 2012 | Purchase of own shares. (3 pages) |
25 May 2012 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
25 May 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (18 pages) |
8 May 2012 | Appointment of Mr Peter Frank Bordui as a director (2 pages) |
8 May 2012 | Appointment of Mr Peter Frank Bordui as a director (2 pages) |
2 May 2012 | Appointment of Mr Mark Bryant as a director (2 pages) |
2 May 2012 | Appointment of Mr Mark Bryant as a director (2 pages) |
12 April 2012 | Director's details changed for William Miller on 12 April 2012 (3 pages) |
12 April 2012 | Director's details changed for William Miller on 12 April 2012 (3 pages) |
3 April 2012 | Appointment of Dr John Frederick Henry Nicholls as a director (2 pages) |
3 April 2012 | Appointment of Dr John Frederick Henry Nicholls as a director (2 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for Dr Gareth Thomas Maker on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Graeme Malcolm on 22 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Dr Graeme Malcolm on 24 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Dr Graeme Malcolm on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Dr Graeme Malcolm on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Gareth Thomas Maker on 22 March 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 March 2009 | Return made up to 03/02/09; no change of members (6 pages) |
6 March 2009 | Return made up to 03/02/09; no change of members (6 pages) |
6 November 2008 | Director and secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Return made up to 03/02/08; full list of members
|
23 April 2008 | Return made up to 03/02/08; full list of members
|
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 November 2007 | Ad 31/07/07--------- £ si [email protected] (2 pages) |
14 November 2007 | Ad 31/07/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=1438 £ ic 127338/128776 (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=1438 £ ic 127338/128776 (2 pages) |
9 March 2007 | Return made up to 03/02/07; full list of members
|
9 March 2007 | Return made up to 03/02/07; full list of members
|
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
15 December 2006 | New director appointed (4 pages) |
15 December 2006 | New director appointed (4 pages) |
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=4460 £ ic 122877/127337 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Ad 30/11/06--------- £ si [email protected]=2877 £ ic 120000/122877 (2 pages) |
11 December 2006 | Ad 29/11/06--------- £ si [email protected]=4460 £ ic 122877/127337 (2 pages) |
11 December 2006 | Nc inc already adjusted 29/11/06 (2 pages) |
11 December 2006 | S-div 29/11/06 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Ad 30/11/06--------- £ si [email protected]=2877 £ ic 120000/122877 (2 pages) |
11 December 2006 | Nc inc already adjusted 29/11/06 (2 pages) |
11 December 2006 | S-div 29/11/06 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Ad 05/12/05--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 05/12/05--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Partic of mort/charge * (4 pages) |
1 December 2005 | Partic of mort/charge * (4 pages) |
4 November 2005 | Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
6 May 2003 | Company name changed dunwilco (1038) LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed dunwilco (1038) LIMITED\certificate issued on 06/05/03 (2 pages) |
3 February 2003 | Incorporation (25 pages) |
3 February 2003 | Incorporation (25 pages) |