Company NameWFS Technologies Limited
Company StatusIn Administration
Company NumberSC247354
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous NamesWIFI Scotland Limited and Wireless Fibre Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Brendan Peter Hyland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(2 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Comiston Rise
Edinburgh
Midlothian
EH10 6HQ
Scotland
Director NameMr Christopher Hugh Lawrence
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Close
Norwich
Norfolk
NR1 4DZ
Director NameDr Mark Volanthen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Amey Gardens
Calmore
Southampton
Hampshire
SO40 2BB
Director NameMr Andrew Ure Stevenson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Gilmore Place
Edinburgh
Midlothian
EH3 9PN
Scotland
Director NameMr Richard Ian Crowther
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Derek Stuart Blackwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew John Parsliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Rob Soni
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10472 Dillard Road
Wilson
Oklahoma 73463-6610
United States
Director NameMr Jarett Carson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 Inman St. #1
Cambridge
Massachusetts 02139
United States
Director NameDr Terry Mah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2018(15 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address729 W Aldine Ave Apt 1
Chicago
Illinois 60657
United States
Director NameMr Mark Santo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2018(15 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2000 Park West Place
Apt 402
Pittsburgh
Pennsylvania 15201
United States
Director NameMr Richard Michael Edward Hopkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 2020)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameDr Sarah Madeline Amanda Caney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(16 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Comiston Rise
Edinburgh
EH10 6HQ
Scotland
Director NameMr Peter Richard Sharpe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(16 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Brook Milkhouse Water
Pewsey
SN9 5JX
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2017)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameNMWS Co Sec Limited (Corporation)
StatusResigned
Appointed02 November 2017(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 2018)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland

Contact

Websitewfs-tech.com
Email address[email protected]
Telephone0845 8626600
Telephone regionUnknown

Location

Registered AddressC/O Interpath Limited
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£245,381
Current Liabilities£585,574

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 April 2020 (3 years, 11 months ago)
Next Return Due11 May 2021 (overdue)

Charges

20 March 2020Delivered on: 23 March 2020
Persons entitled: Gkff-Ennovo Holdings, Llc

Classification: A registered charge
Outstanding
20 March 2020Delivered on: 20 March 2020
Persons entitled: Gkff-Ennovo Holdings, Llc

Classification: A registered charge
Outstanding
3 June 2013Delivered 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 2008Delivered 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

Filing History

25 August 2023Administrator's progress report (21 pages)
27 June 2023Notice of extension of period of Administration (4 pages)
28 February 2023Administrator's progress report (22 pages)
30 August 2022Administrator's progress report (23 pages)
12 July 2022Notice of extension of period of Administration (4 pages)
2 March 2022Administrator's progress report (23 pages)
2 February 2022Registered 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 2021Administrator's progress report (23 pages)
14 June 2021Notice of extension of period of Administration (3 pages)
10 May 2021Registered 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 2021Administrator's progress report (27 pages)
15 September 2020Statement of affairs AM02SOASCOT (15 pages)
18 August 2020Approval of administrator’s proposals (3 pages)
10 August 2020Notice of Administrator's proposal (39 pages)
31 July 2020Appointment of an administrator (6 pages)
27 July 2020Registered 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 2020Termination of appointment of Rob Soni as a director on 16 July 2020 (1 page)
16 July 2020Termination of appointment of Jarett Carson as a director on 16 July 2020 (1 page)
16 July 2020Termination of appointment of Richard Michael Edward Hopkins as a director on 16 July 2020 (1 page)
16 July 2020Termination of appointment of Peter Richard Sharpe as a director on 16 July 2020 (1 page)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Sarah Madeline Amanda Caney as a director on 15 April 2020 (1 page)
23 March 2020Registration of charge SC2473540004, created on 20 March 2020 (18 pages)
20 March 2020Registration of charge SC2473540003, created on 20 March 2020 (18 pages)
12 March 2020Appointment of Mr Peter Richard Sharpe as a director on 10 March 2020 (2 pages)
9 March 2020Termination of appointment of Brendan Peter Hyland as a director on 28 February 2020 (1 page)
23 January 2020Satisfaction of charge 1 in full (1 page)
14 January 2020Satisfaction of charge SC2473540002 in full (1 page)
22 November 2019Termination of appointment of Peter Richard Sharpe as a director on 19 November 2019 (1 page)
22 November 2019Appointment of Dr Sarah Madeline Amanda Caney as a director on 20 November 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 July 2019Termination of appointment of Terry Mah as a director on 17 June 2019 (1 page)
8 July 2019Appointment of Mr Richard Michael Edward Hopkins as a director on 3 July 2019 (2 pages)
21 June 2019Termination of appointment of Mark Santo as a director on 17 June 2019 (1 page)
21 June 2019Appointment of Mr Peter Richard Sharpe as a director on 17 June 2019 (2 pages)
9 May 2019Confirmation statement made on 27 April 2019 with updates (9 pages)
5 December 2018Appointment of Mr Jarett Carson as a director on 15 August 2018 (2 pages)
4 December 2018Registered 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 2018Termination of appointment of Nmws Co Sec Limited as a secretary on 16 November 2018 (1 page)
4 December 2018Appointment of Mr Rob Soni as a director on 15 August 2018 (2 pages)
4 December 2018Appointment of Mr Mark Santo as a director on 29 November 2018 (2 pages)
4 December 2018Appointment of Dr Terry Mah as a director on 29 November 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 11,871.39
(8 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
6 June 2018Confirmation statement made on 27 April 2018 with updates (8 pages)
13 April 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
6 November 2017Registered 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 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2 November 2017 (1 page)
6 November 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2 November 2017 (1 page)
6 November 2017Appointment of Nmws Co Sec Limited as a secretary on 2 November 2017 (2 pages)
6 November 2017Registered 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 2017Appointment of Nmws Co Sec Limited as a secretary on 2 November 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,329.29
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,329.29
(3 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (10 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2016 (2 pages)
16 September 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2016 (2 pages)
16 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 September 2016 (1 page)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,473.3
(8 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,473.3
(8 pages)
9 May 2016Termination of appointment of Derek Stuart Blackwood as a director on 27 April 2016 (1 page)
9 May 2016Termination of appointment of Derek Stuart Blackwood as a director on 27 April 2016 (1 page)
28 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 5,473.30
(7 pages)
28 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 5,300.80
(7 pages)
28 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 5,473.30
(7 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 5,300.80
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Termination of appointment of Richard Ian Crowther as a director on 18 May 2015 (1 page)
9 June 2015Termination of appointment of Richard Ian Crowther as a director on 18 May 2015 (1 page)
8 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 4,980.60
(8 pages)
8 June 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 4,980.60
(8 pages)
4 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4,980.6
(9 pages)
4 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4,980.6
(9 pages)
4 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4,980.6
(9 pages)
26 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 4,913.89
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 4,913.89
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages)
11 June 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 4,913.89
(9 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2014 (23 pages)
11 June 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 4,913.89
(9 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,913.89
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
(10 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,913.89
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
(10 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4,913.89
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
(10 pages)
27 January 2014Termination of appointment of Andrew Parsliffe as a director (1 page)
27 January 2014Termination of appointment of Andrew Parsliffe as a director (1 page)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Appointment of Mr Andrew John Parsliffe as a director (3 pages)
15 August 2013Appointment of Mr Andrew John Parsliffe as a director (3 pages)
4 June 2013Registration of charge 2473540002 (11 pages)
4 June 2013Registration of charge 2473540002 (11 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (21 pages)
24 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,908.89
(5 pages)
24 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,908.89
(5 pages)
24 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,908.89
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,839.07
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,839.07
(5 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 4,531.77
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 4,531.77
(5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Termination of appointment of Mark Volanthen as a director (2 pages)
14 December 2011Termination of appointment of Mark Volanthen as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 4,481.77
(5 pages)
1 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 4,481.77
(5 pages)
23 November 2011Appointment of Derek Blackwood as a director (3 pages)
23 November 2011Appointment of Derek Blackwood as a director (3 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4,331.77
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4,331.77
(4 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4,331.77
(4 pages)
6 October 2011Appointment of Richard Ian Crowther as a director (3 pages)
6 October 2011Appointment of Richard Ian Crowther as a director (3 pages)
16 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 4,105.07
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 4,105.07
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,067.07
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,067.07
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,067.07
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 4,057.07
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 4,057.07
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,052.78
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,052.78
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 4,052.78
(5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
4 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,936.71
(5 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 4,040.28
(5 pages)
4 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,971.41
(5 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 4,042.78
(5 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,971.41
(5 pages)
4 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,936.71
(5 pages)
4 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 4,042.78
(5 pages)
4 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 4,042.78
(5 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 4,040.28
(5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Memorandum and Articles of Association (18 pages)
23 September 2010Change of share class name or designation (2 pages)
23 September 2010Resolutions
  • RES13 ‐ Shareholders opp to convery shares 01/09/2010
(2 pages)
23 September 2010Change of share class name or designation (2 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2010Memorandum and Articles of Association (18 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Resolutions
  • RES13 ‐ Shareholders opp to convery shares 01/09/2010
(2 pages)
19 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,914.89
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,914.89
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,914.89
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,914.89
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,914.89
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,914.89
(5 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,757.85
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,757.85
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 3,757.85
(5 pages)
12 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 3,745.35
(5 pages)
12 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 3,745.35
(5 pages)
1 June 2010Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
1 June 2010Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Dm Company Services Limited on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Brendan Peter Hyland on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (13 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(4 pages)
18 May 2010Company name changed wireless fibre systems LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(4 pages)
18 May 2010Company name changed wireless fibre systems LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
21 April 2010Resolutions
  • RES13 ‐ Auth to amend rule 5.4, auth to allott shares 24/03/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2010Resolutions
  • RES13 ‐ Auth to amend rule 5.4, auth to allott shares 24/03/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 6,633.51
(9 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,590.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,560.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,556.46
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,560.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,629.84
(11 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,556.46
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,725.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,663.51
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,560.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,695.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,590.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,556.46
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,663.51
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 6,663.51
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,695.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,695.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,590.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,725.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,629.84
(11 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,629.84
(11 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 6,633.51
(9 pages)
20 April 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 3,695.35
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,684.13
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 6,633.51
(9 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
16 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
16 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 October 2009Termination of appointment of Andrew Stevenson as a director (2 pages)
10 October 2009Termination of appointment of Andrew Stevenson as a director (2 pages)
4 September 2009Director appointed andrew stevenson (2 pages)
4 September 2009Appointment terminated director christopher lawrence (1 page)
4 September 2009Appointment terminated director christopher lawrence (1 page)
4 September 2009Director appointed andrew stevenson (2 pages)
26 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
26 August 2009Ad 30/06/09\gbp si [email protected]=356.48\gbp ic 3089.71/3446.19\ (4 pages)
26 August 2009Ad 01/07/09\gbp si [email protected]=3\gbp ic 3086.71/3089.71\ (2 pages)
26 August 2009Ad 01/07/09\gbp si [email protected]=3\gbp ic 3086.71/3089.71\ (2 pages)
26 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
26 August 2009Ad 30/06/09\gbp si [email protected]=356.48\gbp ic 3089.71/3446.19\ (4 pages)
25 June 2009Ad 22/05/09\gbp si [email protected]=13.33\gbp ic 3073.38/3086.71\ (2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 June 2009Ad 22/05/09\gbp si [email protected]=13.33\gbp ic 3073.38/3086.71\ (2 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 April 2009Return made up to 04/04/09; full list of members (9 pages)
30 April 2009Return made up to 04/04/09; full list of members (9 pages)
9 April 2009Director appointed dr mark volanthen (2 pages)
9 April 2009Director appointed dr mark volanthen (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in pool referred to in rule to 1148000 19/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 April 2009Ad 13/03/09\gbp si [email protected]=5.1\gbp ic 3008.28/3013.38\ (2 pages)
9 April 2009Ad 13/03/09\gbp si [email protected]=60\gbp ic 3013.38/3073.38\ (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in pool referred to in rule to 1148000 19/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 April 2009Ad 13/03/09\gbp si [email protected]=60\gbp ic 3013.38/3073.38\ (2 pages)
9 April 2009Ad 13/03/09\gbp si [email protected]=5.1\gbp ic 3008.28/3013.38\ (2 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interests 10/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
28 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interests 10/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
1 May 2008Return made up to 04/04/08; full list of members (8 pages)
1 May 2008Return made up to 04/04/08; full list of members (8 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Ad 16/10/07--------- £ si [email protected]=7 £ ic 2500/2507 (2 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=500 £ ic 2507/3007 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Ad 15/10/07--------- £ si [email protected]=37 £ ic 2463/2500 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Ad 15/10/07--------- £ si [email protected]=37 £ ic 2463/2500 (2 pages)
20 November 2007Ad 31/10/07--------- £ si [email protected]=500 £ ic 2507/3007 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2007Ad 16/10/07--------- £ si [email protected]=7 £ ic 2500/2507 (2 pages)
20 November 2007Nc inc already adjusted 25/10/07 (2 pages)
20 November 2007Nc inc already adjusted 25/10/07 (2 pages)
20 November 2007Nc inc already adjusted 25/10/07 (2 pages)
20 November 2007Nc inc already adjusted 25/10/07 (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 04/04/07; full list of members (5 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 04/04/07; full list of members (5 pages)
3 April 2007Ad 28/03/07--------- £ si [email protected]=430 £ ic 2033/2463 (2 pages)
3 April 2007Ad 01/11/05--------- £ si [email protected] (2 pages)
3 April 2007Ad 25/08/05--------- £ si [email protected] (2 pages)
3 April 2007Ad 09/07/04--------- £ si [email protected] (2 pages)
3 April 2007Ad 01/11/05--------- £ si [email protected] (2 pages)
3 April 2007Ad 09/07/04--------- £ si [email protected] (2 pages)
3 April 2007Ad 25/08/05--------- £ si [email protected] (2 pages)
3 April 2007Ad 28/03/07--------- £ si [email protected]=430 £ ic 2033/2463 (2 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 September 2006Ad 25/08/05--------- £ si [email protected] (2 pages)
19 September 2006Ad 01/09/06--------- £ si [email protected]=52 £ ic 1981/2033 (2 pages)
19 September 2006Ad 25/08/05--------- £ si [email protected] (2 pages)
19 September 2006Ad 01/09/06--------- £ si [email protected]=52 £ ic 1981/2033 (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (9 pages)
3 May 2006Return made up to 04/04/06; full list of members (9 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 September 2005Return made up to 04/04/05; full list of members (5 pages)
16 September 2005Return made up to 04/04/05; full list of members (5 pages)
17 August 2005Amended accounts made up to 30 June 2004 (8 pages)
17 August 2005Amended accounts made up to 30 June 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 June 2004Company name changed wifi scotland LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed wifi scotland LIMITED\certificate issued on 16/06/04 (2 pages)
15 April 2004Return made up to 04/04/04; full list of members (8 pages)
15 April 2004Ad 24/09/03-24/11/03 £ si [email protected] (2 pages)
15 April 2004Ad 24/09/03-24/11/03 £ si [email protected] (2 pages)
15 April 2004Return made up to 04/04/04; full list of members (8 pages)
2 October 2003Ad 24/09/03--------- £ si [email protected]=5 £ ic 1201/1206 (2 pages)
2 October 2003Ad 24/09/03--------- £ si [email protected]=5 £ ic 1201/1206 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
27 September 2003Ad 19/08/03--------- £ si [email protected]=201 £ ic 1000/1201 (4 pages)
27 September 2003Ad 19/08/03--------- £ si [email protected]=201 £ ic 1000/1201 (4 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
20 September 2003S-div 13/08/03 (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2003Nc inc already adjusted 13/08/03 (1 page)
20 September 2003Nc inc already adjusted 13/08/03 (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2003Ad 13/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
20 September 2003S-div 13/08/03 (1 page)
20 September 2003Ad 13/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
25 June 2003Company name changed dmws 620 LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed dmws 620 LIMITED\certificate issued on 25/06/03 (2 pages)
23 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
4 April 2003Incorporation (39 pages)
4 April 2003Incorporation (39 pages)