Company NameN-Able Technologies Ltd
Company StatusActive
Company NumberSC252676
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Sara Louise Sharp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed13 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 11/12 The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Neil Douglas McIntosh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleSr. Director, Partner Success
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11/12, The Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Goetz Benedict Eaton
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleSr. Director, Tax & Treasury
Country of ResidenceUnited States
Correspondence AddressUnit 11/12, The Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Riley Patrick Vernon Sexton
Date of BirthDecember 1991 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed16 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleVp, Rmm
Country of ResidenceCanada
Correspondence Address30 Corporate Drive Suite 400
Burlington, Ma 01803
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Christopher Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 West Road
Newport-On-Tay
Dundee
Fife
DD6 8HN
Scotland
Director NameMr Douglas Ian Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Crosshill Terrace
Wormit
Newport On Tay
Fife
DD6 8PS
Scotland
Secretary NameMr Douglas Ian Wilson
NationalityCanadian
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Crosshill Terrace
Wormit
Newport On Tay
Fife
DD6 8PS
Scotland
Director NameDr Charles Alistair Forbes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSylvan, 19 Victoria Terrace
Crieff
Perthshire
PH7 4AA
Scotland
Secretary NameMr Dee Eamon Ward
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRottal Lodge
Glenclova
Kirriemuir
Angus
DD8 4QT
Scotland
Director NameMr Dee Eamon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRottal Lodge
Glenclova
Kirriemuir
Angus
DD8 4QT
Scotland
Director NameMr Joseph Calleja
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMaltese
StatusResigned
Appointed02 July 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2015)
RoleFinancial Controller
Country of ResidenceMalta
Correspondence Address28 Gaspare Pace Street
Siggiewi
Qrm11
Malta
Secretary NameMr Joseph Calleja
NationalityMaltese
StatusResigned
Appointed02 July 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleFinancial Controller
Country of ResidenceMalta
Correspondence Address28 Gaspare Pace Street
Siggiewi
Qrm11
Malta
Director NameDr Charles Alistair Forbes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Dee Eamon Ward
StatusResigned
Appointed24 November 2010(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 July 2011)
RoleCompany Director
Correspondence AddressSuites 10 & 11 The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Walter Scott
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Daniel Kossman
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2011(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 10 & 11 The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameIngo Bednarz
StatusResigned
Appointed27 July 2011(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Paul Garnet George Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr John David Owens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2021)
RoleSenior Vice President
Country of ResidenceIreland
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Jason Wallace Bliss
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2021)
RoleAttorney
Country of ResidenceTexas, Usa
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr James Barton Kalsu
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressSuite 11&12 The Vision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMelodie Lee Caron
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2024)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressN-Able Technologies 30 Corporate Drive, Suite 400
Burlington
Massachusetts
Ma 0180

Contact

Websitegfi.com
Email address[email protected]

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £0.0001Logicnow Aquisition LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£29,088,593
Gross Profit£20,891,434
Net Worth-£1,933,136
Cash£5,448,550
Current Liabilities£17,847,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 December 2015Delivered on: 15 January 2016
Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
31 December 2015Delivered 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 2015Delivered 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 2011Delivered 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 2015Delivered on: 23 September 2015
Satisfied on: 4 January 2016
Persons entitled: Square 1 Bank

Classification: A registered charge
Fully Satisfied
14 September 2011Delivered 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 2011Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

5 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
(3 pages)
13 December 2020Full accounts made up to 31 December 2019 (34 pages)
29 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (34 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (33 pages)
5 September 2018Satisfaction of charge 5 in full (1 page)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
17 January 2018Satisfaction of charge SC2526760009 in full (1 page)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (36 pages)
12 October 2016Full accounts made up to 31 December 2015 (36 pages)
5 August 2016Company name changed logicnow LIMITED\certificate issued on 05/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
5 August 2016Company name changed logicnow LIMITED\certificate issued on 05/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 June 2016Appointment of Mr James Barton Kalsu as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Jason Wallace Bliss as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr James Barton Kalsu as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Walter Scott as a director on 1 June 2016 (1 page)
14 June 2016Appointment of Mr Jason Wallace Bliss as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr John David Owens as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr John David Owens as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Walter Scott as a director on 1 June 2016 (1 page)
13 June 2016Termination of appointment of Charles Alistair Forbes as a director on 1 June 2016 (1 page)
13 June 2016Termination of appointment of Charles Alistair Forbes as a director on 1 June 2016 (1 page)
13 June 2016Termination of appointment of Ingo Bednarz as a secretary on 1 June 2016 (1 page)
13 June 2016Termination of appointment of Ingo Bednarz as a secretary on 1 June 2016 (1 page)
7 June 2016Satisfaction of charge SC2526760008 in full (4 pages)
7 June 2016Satisfaction of charge SC2526760008 in full (4 pages)
1 June 2016Satisfaction of charge SC2526760007 in full (4 pages)
1 June 2016Satisfaction of charge SC2526760007 in full (4 pages)
15 January 2016Registration of charge SC2526760009, created on 31 December 2015 (52 pages)
15 January 2016Registration of charge SC2526760009, created on 31 December 2015 (52 pages)
13 January 2016Alterations to floating charge 5 (37 pages)
13 January 2016Alterations to floating charge 5 (37 pages)
12 January 2016Alterations to floating charge SC2526760008 (23 pages)
12 January 2016Registration of charge SC2526760007, created on 31 December 2015 (20 pages)
12 January 2016Registration of charge SC2526760007, created on 31 December 2015 (20 pages)
12 January 2016Alterations to floating charge SC2526760007 (27 pages)
12 January 2016Alterations to floating charge SC2526760008 (23 pages)
12 January 2016Alterations to floating charge SC2526760007 (27 pages)
12 January 2016Registration of charge SC2526760008, created on 31 December 2015 (45 pages)
12 January 2016Registration of charge SC2526760008, created on 31 December 2015 (45 pages)
6 January 2016Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Paul Garnet George Goodridge as a director on 6 January 2016 (1 page)
4 January 2016Satisfaction of charge SC2526760006 in full (1 page)
4 January 2016Satisfaction of charge SC2526760006 in full (1 page)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Alterations to floating charge 5 (27 pages)
2 October 2015Alterations to floating charge 5 (27 pages)
1 October 2015Alterations to floating charge SC2526760006 (28 pages)
1 October 2015Alterations to floating charge SC2526760006 (28 pages)
23 September 2015Registration of charge SC2526760006, created on 16 September 2015 (14 pages)
23 September 2015Registration of charge SC2526760006, created on 16 September 2015 (14 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 146.1168
(4 pages)
5 August 2015Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 146.1168
(4 pages)
5 August 2015Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page)
5 August 2015Termination of appointment of Joseph Calleja as a director on 28 May 2015 (1 page)
5 August 2015Termination of appointment of Joseph Calleja as a director on 28 May 2015 (1 page)
5 August 2015Secretary's details changed for Ingo Bednarz on 1 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Company name changed gfi max LIMITED\certificate issued on 01/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-01
(1 page)
1 October 2014Company name changed gfi max LIMITED\certificate issued on 01/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Registered 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 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 146.1168
(6 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 146.1168
(6 pages)
7 August 2014Registered 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 2013Full accounts made up to 31 December 2012 (22 pages)
1 November 2013Full accounts made up to 31 December 2012 (22 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
28 November 2012Full accounts made up to 31 December 2011 (20 pages)
28 November 2012Full accounts made up to 31 December 2011 (20 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
24 July 2012Appointment of Paul Goodridge as a director (2 pages)
24 July 2012Appointment of Paul Goodridge as a director (2 pages)
18 July 2012Termination of appointment of Daniel Kossman as a director (1 page)
18 July 2012Termination of appointment of Daniel Kossman as a director (1 page)
16 January 2012Company name changed hounddog technology LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed hounddog technology LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Full accounts made up to 31 December 2010 (17 pages)
6 January 2012Full accounts made up to 31 December 2010 (17 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2011Termination of appointment of Dee Ward as a secretary (1 page)
21 November 2011Appointment of Ingo Bednarz as a secretary (2 pages)
21 November 2011Appointment of Ingo Bednarz as a secretary (2 pages)
21 November 2011Director's details changed for Mr Walter Scott on 27 July 2011 (2 pages)
21 November 2011Termination of appointment of Dee Ward as a secretary (1 page)
21 November 2011Director's details changed for Mr Walter Scott on 27 July 2011 (2 pages)
14 October 2011Resolutions
  • RES13 ‐ 29/09/2011
(2 pages)
14 October 2011Resolutions
  • RES13 ‐ 29/09/2011
(2 pages)
5 October 2011Appointment of Mr Daniel Kossman as a director (2 pages)
5 October 2011Appointment of Mr Walter Scott as a director (2 pages)
5 October 2011Appointment of Mr Daniel Kossman as a director (2 pages)
5 October 2011Appointment of Mr Walter Scott as a director (2 pages)
26 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Master guarantee agreement/ director interests defined 13/09/2011
(17 pages)
23 September 2011Statement of company's objects (2 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Master guarantee agreement/ director interests defined 13/09/2011
(17 pages)
23 September 2011Statement of company's objects (2 pages)
30 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Termination of appointment of Joseph Calleja as a secretary (1 page)
10 August 2011Termination of appointment of Joseph Calleja as a secretary (1 page)
13 July 2011Auditor's resignation (1 page)
13 July 2011Auditor's resignation (1 page)
1 February 2011Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page)
1 February 2011Appointment of Dr Charles Alistair Forbes as a director (2 pages)
1 February 2011Appointment of Dr Charles Alistair Forbes as a director (2 pages)
1 February 2011Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Unit 15-18 Douglas Court West Henderson Wynd Dundee DD1 5BY on 1 February 2011 (1 page)
1 February 2011Appointment of Mr Dee Eamon Ward as a secretary (1 page)
1 February 2011Appointment of Mr Dee Eamon Ward as a secretary (1 page)
9 December 2010Full accounts made up to 31 December 2009 (16 pages)
9 December 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (8 pages)
4 August 2009Appointment terminated director douglas wilson (1 page)
4 August 2009Director and secretary appointed josef calleja (2 pages)
4 August 2009Appointment terminated director charles forbes (1 page)
4 August 2009Director and secretary appointed josef calleja (2 pages)
4 August 2009Appointment terminated director charles forbes (1 page)
4 August 2009Appointment terminated director douglas wilson (1 page)
4 August 2009Appointment terminated director and secretary dee ward (1 page)
4 August 2009Appointment terminated director and secretary dee ward (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Gbp sr 20000@1 (1 page)
17 June 2009Gbp sr 20000@1 (1 page)
7 January 2009Gbp sr 40000@1 (1 page)
7 January 2009Gbp sr 40000@1 (1 page)
13 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 November 2008Declaration of shares redemption:auditor's report (3 pages)
13 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 November 2008Declaration of shares redemption:auditor's report (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Return made up to 14/07/08; full list of members
  • 363(287) ‐ Registered office changed on 03/09/08
(11 pages)
3 September 2008Return made up to 14/07/08; full list of members
  • 363(287) ‐ Registered office changed on 03/09/08
(11 pages)
27 March 2008Gbp ic 100138/60138\25/01/08\gbp sr 40000@1=40000\ (1 page)
27 March 2008Gbp ic 100138/60138\25/01/08\gbp sr 40000@1=40000\ (1 page)
4 January 2008Declaration of shares redemption:auditor's report (3 pages)
4 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2008Declaration of shares redemption:auditor's report (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Ad 29/08/07--------- £ si [email protected]=3 £ ic 100135/100138 (2 pages)
25 September 2007Ad 29/08/07--------- £ si [email protected]=3 £ ic 100135/100138 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
9 August 2007Return made up to 14/07/07; no change of members (7 pages)
9 August 2007Return made up to 14/07/07; no change of members (7 pages)
31 May 2007Registered office changed on 31/05/07 from: 6 meadow mill west hendersons wynd dundee DD1 5BY (1 page)
31 May 2007Registered office changed on 31/05/07 from: 6 meadow mill west hendersons wynd dundee DD1 5BY (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: 6 meadowhmill west hendersons wynd dundee DD1 5BY (1 page)
26 September 2006Registered office changed on 26/09/06 from: 6 meadowhmill west hendersons wynd dundee DD1 5BY (1 page)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(8 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(8 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 April 2006Ad 06/02/06--------- £ si 60000@1=60000 £ si [email protected]=6 £ ic 40128/100134 (2 pages)
3 April 2006Ad 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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 April 2006£ nc 40267/100267 06/02/06 (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
14 March 2006S-div 06/02/06 (1 page)
14 March 2006S-div 06/02/06 (1 page)
28 February 2006Ad 16/12/05--------- £ si [email protected]=5 £ ic 40123/40128 (2 pages)
28 February 2006Ad 16/12/05--------- £ si [email protected]=5 £ ic 40123/40128 (2 pages)
3 November 2005Ad 10/08/05--------- £ si [email protected]=12 £ ic 40111/40123 (2 pages)
3 November 2005Ad 10/08/05--------- £ si [email protected]=12 £ ic 40111/40123 (2 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
26 July 2005Return made up to 14/07/05; full list of members (8 pages)
13 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2004Ad 22/12/04--------- £ si 40011@1=40011 £ ic 100/40111 (2 pages)
30 December 2004Nc inc already adjusted 22/12/04 (1 page)
30 December 2004Ad 22/12/04--------- £ si 40011@1=40011 £ ic 100/40111 (2 pages)
30 December 2004Nc inc already adjusted 22/12/04 (1 page)
14 September 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: pluck the crow point 23 west road newport on tay fife DD6 8HN (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: pluck the crow point 23 west road newport on tay fife DD6 8HN (1 page)
14 June 2004Director resigned (1 page)
14 August 2003Partic of mort/charge * (6 pages)
14 August 2003Partic of mort/charge * (6 pages)
14 July 2003Incorporation (18 pages)
14 July 2003Incorporation (18 pages)