Edinburgh
Midlothian
EH10 6HQ
Scotland
Director Name | Mr Christopher Hugh Lawrence |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Close Norwich Norfolk NR1 4DZ |
Director Name | Dr Mark Volanthen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Amey Gardens Calmore Southampton Hampshire SO40 2BB |
Director Name | Mr Andrew Ure Stevenson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Gilmore Place Edinburgh Midlothian EH3 9PN Scotland |
Director Name | Mr Richard Ian Crowther |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Derek Stuart Blackwood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Andrew John Parsliffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Rob Soni |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10472 Dillard Road Wilson Oklahoma 73463-6610 United States |
Director Name | Mr Jarett Carson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39 Inman St. #1 Cambridge Massachusetts 02139 United States |
Director Name | Dr Terry Mah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 729 W Aldine Ave Apt 1 Chicago Illinois 60657 United States |
Director Name | Mr Mark Santo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2000 Park West Place Apt 402 Pittsburgh Pennsylvania 15201 United States |
Director Name | Mr Richard Michael Edward Hopkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2020) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Dr Sarah Madeline Amanda Caney |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Rise Edinburgh EH10 6HQ Scotland |
Director Name | Mr Peter Richard Sharpe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Brook Milkhouse Water Pewsey SN9 5JX |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2017) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | NMWS Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2018) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Website | wfs-tech.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8626600 |
Telephone region | Unknown |
Registered Address | C/O Interpath Limited 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£245,381 |
Current Liabilities | £585,574 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 11 May 2021 (overdue) |
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: Gkff-Ennovo Holdings, Llc Classification: A registered charge Outstanding |
---|---|
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Gkff-Ennovo Holdings, Llc Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 4 June 2013 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 August 2023 | Administrator's progress report (21 pages) |
---|---|
27 June 2023 | Notice of extension of period of Administration (4 pages) |
28 February 2023 | Administrator's progress report (22 pages) |
30 August 2022 | Administrator's progress report (23 pages) |
12 July 2022 | Notice of extension of period of Administration (4 pages) |
2 March 2022 | Administrator's progress report (23 pages) |
2 February 2022 | Registered office address changed from C/O Interpath Advisory Limited 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2 February 2022 (2 pages) |
26 August 2021 | Administrator's progress report (23 pages) |
14 June 2021 | Notice of extension of period of Administration (3 pages) |
10 May 2021 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages) |
1 March 2021 | Administrator's progress report (27 pages) |
15 September 2020 | Statement of affairs AM02SOASCOT (15 pages) |
18 August 2020 | Approval of administrator’s proposals (3 pages) |
10 August 2020 | Notice of Administrator's proposal (39 pages) |
31 July 2020 | Appointment of an administrator (6 pages) |
27 July 2020 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Rob Soni as a director on 16 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Jarett Carson as a director on 16 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Richard Michael Edward Hopkins as a director on 16 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Peter Richard Sharpe as a director on 16 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Sarah Madeline Amanda Caney as a director on 15 April 2020 (1 page) |
23 March 2020 | Registration of charge SC2473540004, created on 20 March 2020 (18 pages) |
20 March 2020 | Registration of charge SC2473540003, created on 20 March 2020 (18 pages) |
12 March 2020 | Appointment of Mr Peter Richard Sharpe as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Brendan Peter Hyland as a director on 28 February 2020 (1 page) |
23 January 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Satisfaction of charge SC2473540002 in full (1 page) |
22 November 2019 | Termination of appointment of Peter Richard Sharpe as a director on 19 November 2019 (1 page) |
22 November 2019 | Appointment of Dr Sarah Madeline Amanda Caney as a director on 20 November 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Termination of appointment of Terry Mah as a director on 17 June 2019 (1 page) |
8 July 2019 | Appointment of Mr Richard Michael Edward Hopkins as a director on 3 July 2019 (2 pages) |
21 June 2019 | Termination of appointment of Mark Santo as a director on 17 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Peter Richard Sharpe as a director on 17 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with updates (9 pages) |
5 December 2018 | Appointment of Mr Jarett Carson as a director on 15 August 2018 (2 pages) |
4 December 2018 | Registered office address changed from C/O Nmws Co Sec Limited 8 Walker Street Edinburgh Midlothian EH3 7LA Scotland to Collins House Rutland Square Edinburgh EH1 2AA on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Nmws Co Sec Limited as a secretary on 16 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Rob Soni as a director on 15 August 2018 (2 pages) |
4 December 2018 | Appointment of Mr Mark Santo as a director on 29 November 2018 (2 pages) |
4 December 2018 | Appointment of Dr Terry Mah as a director on 29 November 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
4 September 2018 | Resolutions
|
6 June 2018 | Confirmation statement made on 27 April 2018 with updates (8 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
6 November 2017 | Registered office address changed from C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Nmws Co Sec Limited 8 Walker Street Edinburgh Midlothian EH3 7LA on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2 November 2017 (1 page) |
6 November 2017 | Appointment of Nmws Co Sec Limited as a secretary on 2 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Nmws Co Sec Limited 8 Walker Street Edinburgh Midlothian EH3 7LA on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Nmws Co Sec Limited as a secretary on 2 November 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (10 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2016 (2 pages) |
16 September 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Vialex W.S. Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 16 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 9 September 2016 (1 page) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Termination of appointment of Derek Stuart Blackwood as a director on 27 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Derek Stuart Blackwood as a director on 27 April 2016 (1 page) |
28 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Termination of appointment of Richard Ian Crowther as a director on 18 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Richard Ian Crowther as a director on 18 May 2015 (1 page) |
8 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
4 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
26 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 January 2014 | Termination of appointment of Andrew Parsliffe as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Parsliffe as a director (1 page) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Appointment of Mr Andrew John Parsliffe as a director (3 pages) |
15 August 2013 | Appointment of Mr Andrew John Parsliffe as a director (3 pages) |
4 June 2013 | Registration of charge 2473540002 (11 pages) |
4 June 2013 | Registration of charge 2473540002 (11 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (21 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
5 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Termination of appointment of Mark Volanthen as a director (2 pages) |
14 December 2011 | Termination of appointment of Mark Volanthen as a director (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
23 November 2011 | Appointment of Derek Blackwood as a director (3 pages) |
23 November 2011 | Appointment of Derek Blackwood as a director (3 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Appointment of Richard Ian Crowther as a director (3 pages) |
6 October 2011 | Appointment of Richard Ian Crowther as a director (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2010 | Memorandum and Articles of Association (18 pages) |
23 September 2010 | Change of share class name or designation (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Change of share class name or designation (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Memorandum and Articles of Association (18 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Resolutions
|
19 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
1 June 2010 | Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed wireless fibre systems LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed wireless fibre systems LIMITED\certificate issued on 18/05/10
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
16 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
16 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 October 2009 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
10 October 2009 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
4 September 2009 | Director appointed andrew stevenson (2 pages) |
4 September 2009 | Appointment terminated director christopher lawrence (1 page) |
4 September 2009 | Appointment terminated director christopher lawrence (1 page) |
4 September 2009 | Director appointed andrew stevenson (2 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Ad 30/06/09\gbp si [email protected]=356.48\gbp ic 3089.71/3446.19\ (4 pages) |
26 August 2009 | Ad 01/07/09\gbp si [email protected]=3\gbp ic 3086.71/3089.71\ (2 pages) |
26 August 2009 | Ad 01/07/09\gbp si [email protected]=3\gbp ic 3086.71/3089.71\ (2 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Ad 30/06/09\gbp si [email protected]=356.48\gbp ic 3089.71/3446.19\ (4 pages) |
25 June 2009 | Ad 22/05/09\gbp si [email protected]=13.33\gbp ic 3073.38/3086.71\ (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 22/05/09\gbp si [email protected]=13.33\gbp ic 3073.38/3086.71\ (2 pages) |
25 June 2009 | Resolutions
|
30 April 2009 | Return made up to 04/04/09; full list of members (9 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (9 pages) |
9 April 2009 | Director appointed dr mark volanthen (2 pages) |
9 April 2009 | Director appointed dr mark volanthen (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 13/03/09\gbp si [email protected]=5.1\gbp ic 3008.28/3013.38\ (2 pages) |
9 April 2009 | Ad 13/03/09\gbp si [email protected]=60\gbp ic 3013.38/3073.38\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 13/03/09\gbp si [email protected]=60\gbp ic 3013.38/3073.38\ (2 pages) |
9 April 2009 | Ad 13/03/09\gbp si [email protected]=5.1\gbp ic 3008.28/3013.38\ (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
1 May 2008 | Return made up to 04/04/08; full list of members (8 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (8 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 16/10/07--------- £ si [email protected]=7 £ ic 2500/2507 (2 pages) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=500 £ ic 2507/3007 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 15/10/07--------- £ si [email protected]=37 £ ic 2463/2500 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 15/10/07--------- £ si [email protected]=37 £ ic 2463/2500 (2 pages) |
20 November 2007 | Ad 31/10/07--------- £ si [email protected]=500 £ ic 2507/3007 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 16/10/07--------- £ si [email protected]=7 £ ic 2500/2507 (2 pages) |
20 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
20 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
20 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
20 November 2007 | Nc inc already adjusted 25/10/07 (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
3 April 2007 | Ad 28/03/07--------- £ si [email protected]=430 £ ic 2033/2463 (2 pages) |
3 April 2007 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 09/07/04--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 09/07/04--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
3 April 2007 | Ad 28/03/07--------- £ si [email protected]=430 £ ic 2033/2463 (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 September 2006 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
19 September 2006 | Ad 01/09/06--------- £ si [email protected]=52 £ ic 1981/2033 (2 pages) |
19 September 2006 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
19 September 2006 | Ad 01/09/06--------- £ si [email protected]=52 £ ic 1981/2033 (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 September 2005 | Return made up to 04/04/05; full list of members (5 pages) |
16 September 2005 | Return made up to 04/04/05; full list of members (5 pages) |
17 August 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
17 August 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 June 2004 | Company name changed wifi scotland LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed wifi scotland LIMITED\certificate issued on 16/06/04 (2 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
15 April 2004 | Ad 24/09/03-24/11/03 £ si [email protected] (2 pages) |
15 April 2004 | Ad 24/09/03-24/11/03 £ si [email protected] (2 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
2 October 2003 | Ad 24/09/03--------- £ si [email protected]=5 £ ic 1201/1206 (2 pages) |
2 October 2003 | Ad 24/09/03--------- £ si [email protected]=5 £ ic 1201/1206 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
27 September 2003 | Ad 19/08/03--------- £ si [email protected]=201 £ ic 1000/1201 (4 pages) |
27 September 2003 | Ad 19/08/03--------- £ si [email protected]=201 £ ic 1000/1201 (4 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
20 September 2003 | S-div 13/08/03 (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | Nc inc already adjusted 13/08/03 (1 page) |
20 September 2003 | Nc inc already adjusted 13/08/03 (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | Ad 13/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
20 September 2003 | S-div 13/08/03 (1 page) |
20 September 2003 | Ad 13/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
25 June 2003 | Company name changed dmws 620 LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed dmws 620 LIMITED\certificate issued on 25/06/03 (2 pages) |
23 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (39 pages) |
4 April 2003 | Incorporation (39 pages) |