20 Greenmarket
Dundee
DD1 4QB
Scotland
Director Name | Mr Neil Douglas McIntosh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sr. Director, Partner Success |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11/12, The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Goetz Benedict Eaton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sr. Director, Tax & Treasury |
Country of Residence | United States |
Correspondence Address | Unit 11/12, The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Riley Patrick Vernon Sexton |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Vp, Rmm |
Country of Residence | Canada |
Correspondence Address | 30 Corporate Drive Suite 400 Burlington, Ma 01803 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Road Newport-On-Tay Dundee Fife DD6 8HN Scotland |
Director Name | Mr Douglas Ian Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crosshill Terrace Wormit Newport On Tay Fife DD6 8PS Scotland |
Secretary Name | Mr Douglas Ian Wilson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crosshill Terrace Wormit Newport On Tay Fife DD6 8PS Scotland |
Director Name | Dr Charles Alistair Forbes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Sylvan, 19 Victoria Terrace Crieff Perthshire PH7 4AA Scotland |
Secretary Name | Mr Dee Eamon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland |
Director Name | Mr Dee Eamon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland |
Director Name | Mr Joseph Calleja |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 02 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2015) |
Role | Financial Controller |
Country of Residence | Malta |
Correspondence Address | 28 Gaspare Pace Street Siggiewi Qrm11 Malta |
Secretary Name | Mr Joseph Calleja |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 02 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Financial Controller |
Country of Residence | Malta |
Correspondence Address | 28 Gaspare Pace Street Siggiewi Qrm11 Malta |
Director Name | Dr Charles Alistair Forbes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Mr Dee Eamon Ward |
---|---|
Status | Resigned |
Appointed | 24 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | Suites 10 & 11 The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Walter Scott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Daniel Kossman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suites 10 & 11 The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Ingo Bednarz |
---|---|
Status | Resigned |
Appointed | 27 July 2011(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Paul Garnet George Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr John David Owens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2021) |
Role | Senior Vice President |
Country of Residence | Ireland |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Jason Wallace Bliss |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2021) |
Role | Attorney |
Country of Residence | Texas, Usa |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr James Barton Kalsu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Suite 11&12 The Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Melodie Lee Caron |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 February 2024) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | N-Able Technologies 30 Corporate Drive, Suite 400 Burlington Massachusetts Ma 0180 |
Website | gfi.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £0.0001 | Logicnow Aquisition LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £29,088,593 |
Gross Profit | £20,891,434 |
Net Worth | -£1,933,136 |
Cash | £5,448,550 |
Current Liabilities | £17,847,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 December 2015 | Delivered on: 15 January 2016 Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent) Classification: A registered charge Outstanding |
---|---|
31 December 2015 | Delivered on: 12 January 2016 Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2015 | Delivered on: 12 January 2016 Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2011 | Delivered on: 26 November 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 September 2015 | Delivered on: 23 September 2015 Satisfied on: 4 January 2016 Persons entitled: Square 1 Bank Classification: A registered charge Fully Satisfied |
14 September 2011 | Delivered on: 24 September 2011 Satisfied on: 7 August 2014 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 September 2011 | Delivered on: 24 September 2011 Satisfied on: 19 August 2014 Persons entitled: Jp Morgan Chase Bank, N.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 August 2007 | Delivered on: 14 August 2007 Satisfied on: 24 September 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 August 2003 | Delivered on: 14 August 2003 Satisfied on: 27 August 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: The whole assets of the company. Fully Satisfied |
5 January 2021 | Resolutions
|
---|---|
13 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
29 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
5 September 2018 | Satisfaction of charge 5 in full (1 page) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
17 January 2018 | Satisfaction of charge SC2526760009 in full (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
5 August 2016 | Company name changed logicnow LIMITED\certificate issued on 05/08/16
|
5 August 2016 | Company name changed logicnow LIMITED\certificate issued on 05/08/16
|
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mr James Barton Kalsu as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Jason Wallace Bliss as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Barton Kalsu as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Walter Scott as a director on 1 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Jason Wallace Bliss as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr John David Owens as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr John David Owens as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Walter Scott as a director on 1 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Charles Alistair Forbes as a director on 1 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Charles Alistair Forbes as a director on 1 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ingo Bednarz as a secretary on 1 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ingo Bednarz as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Satisfaction of charge SC2526760008 in full (4 pages) |
7 June 2016 | Satisfaction of charge SC2526760008 in full (4 pages) |
1 June 2016 | Satisfaction of charge SC2526760007 in full (4 pages) |
1 June 2016 | Satisfaction of charge SC2526760007 in full (4 pages) |
15 January 2016 | Registration of charge SC2526760009, created on 31 December 2015 (52 pages) |
15 January 2016 | Registration of charge SC2526760009, created on 31 December 2015 (52 pages) |
13 January 2016 | Alterations to floating charge 5 (37 pages) |
13 January 2016 | Alterations to floating charge 5 (37 pages) |
12 January 2016 | Alterations to floating charge SC2526760008 (23 pages) |
12 January 2016 | Registration of charge SC2526760007, created on 31 December 2015 (20 pages) |
12 January 2016 | Registration of charge SC2526760007, created on 31 December 2015 (20 pages) |
12 January 2016 | Alterations to floating charge SC2526760007 (27 pages) |
12 January 2016 | Alterations to floating charge SC2526760008 (23 pages) |
12 January 2016 | Alterations to floating charge SC2526760007 (27 pages) |
12 January 2016 | Registration of charge SC2526760008, created on 31 December 2015 (45 pages) |
12 January 2016 | Registration of charge SC2526760008, created on 31 December 2015 (45 pages) |
6 January 2016 | Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page) |
4 January 2016 | Satisfaction of charge SC2526760006 in full (1 page) |
4 January 2016 | Satisfaction of charge SC2526760006 in full (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Alterations to floating charge 5 (27 pages) |
2 October 2015 | Alterations to floating charge 5 (27 pages) |
1 October 2015 | Alterations to floating charge SC2526760006 (28 pages) |
1 October 2015 | Alterations to floating charge SC2526760006 (28 pages) |
23 September 2015 | Registration of charge SC2526760006, created on 16 September 2015 (14 pages) |
23 September 2015 | Registration of charge SC2526760006, created on 16 September 2015 (14 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page) |
5 August 2015 | Termination of appointment of Joseph Calleja as a director on 28 May 2015 (1 page) |
5 August 2015 | Termination of appointment of Joseph Calleja as a director on 28 May 2015 (1 page) |
5 August 2015 | Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Company name changed gfi max LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Resolutions
|
1 October 2014 | Company name changed gfi max LIMITED\certificate issued on 01/10/14
|
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Registered office address changed from Suites 10 & 11 the Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Suite 11&12 the Vision Building Greenmarket Dundee DD1 4QB on 7 August 2014 (1 page) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Registered office address changed from Suites 10 & 11 the Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Suite 11&12 the Vision Building Greenmarket Dundee DD1 4QB on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from Suites 10 & 11 the Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Suite 11&12 the Vision Building Greenmarket Dundee DD1 4QB on 7 August 2014 (1 page) |
1 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Paul Goodridge as a director (2 pages) |
24 July 2012 | Appointment of Paul Goodridge as a director (2 pages) |
18 July 2012 | Termination of appointment of Daniel Kossman as a director (1 page) |
18 July 2012 | Termination of appointment of Daniel Kossman as a director (1 page) |
16 January 2012 | Company name changed hounddog technology LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed hounddog technology LIMITED\certificate issued on 16/01/12
|
6 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 November 2011 | Termination of appointment of Dee Ward as a secretary (1 page) |
21 November 2011 | Appointment of Ingo Bednarz as a secretary (2 pages) |
21 November 2011 | Appointment of Ingo Bednarz as a secretary (2 pages) |
21 November 2011 | Director's details changed for Mr Walter Scott on 27 July 2011 (2 pages) |
21 November 2011 | Termination of appointment of Dee Ward as a secretary (1 page) |
21 November 2011 | Director's details changed for Mr Walter Scott on 27 July 2011 (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
5 October 2011 | Appointment of Mr Daniel Kossman as a director (2 pages) |
5 October 2011 | Appointment of Mr Walter Scott as a director (2 pages) |
5 October 2011 | Appointment of Mr Daniel Kossman as a director (2 pages) |
5 October 2011 | Appointment of Mr Walter Scott as a director (2 pages) |
26 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of company's objects (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Termination of appointment of Joseph Calleja as a secretary (1 page) |
10 August 2011 | Termination of appointment of Joseph Calleja as a secretary (1 page) |
13 July 2011 | Auditor's resignation (1 page) |
13 July 2011 | Auditor's resignation (1 page) |
1 February 2011 | Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page) |
1 February 2011 | Appointment of Dr Charles Alistair Forbes as a director (2 pages) |
1 February 2011 | Appointment of Dr Charles Alistair Forbes as a director (2 pages) |
1 February 2011 | Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page) |
1 February 2011 | Appointment of Mr Dee Eamon Ward as a secretary (1 page) |
1 February 2011 | Appointment of Mr Dee Eamon Ward as a secretary (1 page) |
9 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (8 pages) |
4 August 2009 | Appointment terminated director douglas wilson (1 page) |
4 August 2009 | Director and secretary appointed josef calleja (2 pages) |
4 August 2009 | Appointment terminated director charles forbes (1 page) |
4 August 2009 | Director and secretary appointed josef calleja (2 pages) |
4 August 2009 | Appointment terminated director charles forbes (1 page) |
4 August 2009 | Appointment terminated director douglas wilson (1 page) |
4 August 2009 | Appointment terminated director and secretary dee ward (1 page) |
4 August 2009 | Appointment terminated director and secretary dee ward (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Gbp sr 20000@1 (1 page) |
17 June 2009 | Gbp sr 20000@1 (1 page) |
7 January 2009 | Gbp sr 40000@1 (1 page) |
7 January 2009 | Gbp sr 40000@1 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members
|
3 September 2008 | Return made up to 14/07/08; full list of members
|
27 March 2008 | Gbp ic 100138/60138\25/01/08\gbp sr 40000@1=40000\ (1 page) |
27 March 2008 | Gbp ic 100138/60138\25/01/08\gbp sr 40000@1=40000\ (1 page) |
4 January 2008 | Declaration of shares redemption:auditor's report (3 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of shares redemption:auditor's report (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 29/08/07--------- £ si [email protected]=3 £ ic 100135/100138 (2 pages) |
25 September 2007 | Ad 29/08/07--------- £ si [email protected]=3 £ ic 100135/100138 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 6 meadow mill west hendersons wynd dundee DD1 5BY (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 6 meadow mill west hendersons wynd dundee DD1 5BY (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 6 meadowhmill west hendersons wynd dundee DD1 5BY (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 6 meadowhmill west hendersons wynd dundee DD1 5BY (1 page) |
9 August 2006 | Return made up to 14/07/06; full list of members
|
9 August 2006 | Return made up to 14/07/06; full list of members
|
3 April 2006 | Resolutions
|
3 April 2006 | Ad 06/02/06--------- £ si 60000@1=60000 £ si [email protected]=6 £ ic 40128/100134 (2 pages) |
3 April 2006 | Ad 06/02/06--------- £ si 60000@1=60000 £ si [email protected]=6 £ ic 40128/100134 (2 pages) |
3 April 2006 | £ nc 40267/100267 06/02/06 (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | £ nc 40267/100267 06/02/06 (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | S-div 06/02/06 (1 page) |
14 March 2006 | S-div 06/02/06 (1 page) |
28 February 2006 | Ad 16/12/05--------- £ si [email protected]=5 £ ic 40123/40128 (2 pages) |
28 February 2006 | Ad 16/12/05--------- £ si [email protected]=5 £ ic 40123/40128 (2 pages) |
3 November 2005 | Ad 10/08/05--------- £ si [email protected]=12 £ ic 40111/40123 (2 pages) |
3 November 2005 | Ad 10/08/05--------- £ si [email protected]=12 £ ic 40111/40123 (2 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
13 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
30 December 2004 | Ad 22/12/04--------- £ si 40011@1=40011 £ ic 100/40111 (2 pages) |
30 December 2004 | Nc inc already adjusted 22/12/04 (1 page) |
30 December 2004 | Ad 22/12/04--------- £ si 40011@1=40011 £ ic 100/40111 (2 pages) |
30 December 2004 | Nc inc already adjusted 22/12/04 (1 page) |
14 September 2004 | Return made up to 14/07/04; full list of members
|
14 September 2004 | Return made up to 14/07/04; full list of members
|
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: pluck the crow point 23 west road newport on tay fife DD6 8HN (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: pluck the crow point 23 west road newport on tay fife DD6 8HN (1 page) |
14 June 2004 | Director resigned (1 page) |
14 August 2003 | Partic of mort/charge * (6 pages) |
14 August 2003 | Partic of mort/charge * (6 pages) |
14 July 2003 | Incorporation (18 pages) |
14 July 2003 | Incorporation (18 pages) |