Company NameNitech Solutions Limited
Company StatusActive
Company NumberSC255145
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameXiong-Wei Ni
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address12 Craigleith Avenue North
Edinburgh
Midlothian
EH4 3LG
Scotland
Director NameMr Paul Adrian Hodges
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(1 year, 7 months after company formation)
Appointment Duration19 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 St Georges Avenue
London
N7 0AJ
Director NameMr Alexander Archibald Dobbie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRocklea 21 Ardlochan Road
Maidens
Girvan
Ayrshire
KA26 9NS
Scotland
Director NameMr Andrew Gibbins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr William Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(10 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Alexander Timothy Oliver Chamberlain
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Frederick Neil Todd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(20 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cammo Place
Edinburgh
Midlothian
EH4 8EN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Frederick Neil Todd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 19 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cammo Place
Edinburgh
Midlothian
EH4 8EN
Scotland
Secretary NameMr Frederick Neil Todd
NationalityBritish
StatusResigned
Appointed16 January 2004(4 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 03 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cammo Place
Edinburgh
Midlothian
EH4 8EN
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirklands Drive
Mearnskirk
Glasgow
G77 5FF
Scotland
Director NameMr Christopher Delafield Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Glebe Place
London
SW3 5LB
Director NameDr William Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2024)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2004)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitenitechsolutions.co.uk

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

158.3m at £0.0001Johan Mcqueen
8.96%
Ordinary C
146.5m at £0.0001John Brownlie
8.30%
Ordinary C
93.1m at £0.0001Johan Mcqueen
5.27%
Ordinary B
88.2m at £0.0001Trustees Of P. Hodges Alliance Trust
5.00%
Ordinary C
84.8m at £0.0001Oonagh Hodges
4.80%
Ordinary B
84.2m at £0.0001Xiongwei Ni
4.77%
Ordinary B
79.1m at £0.0001Paul Hodges
4.48%
Ordinary C
77.5m at £0.0001Alexander Dobbie
4.39%
Ordinary C
-OTHER
35.67%
-
67.1m at £0.0001John Brownlie
3.80%
Ordinary B
52.7m at £0.0001Andrew Gibbins
2.98%
Ordinary B
52.4m at £0.0001Neil Todd
2.97%
Ordinary B
35m at £0.0001Alexander Dobbie
1.98%
Ordinary B
28.1m at £0.0001Scottish Enterprise
1.59%
Ordinary C
60m at £0.00004Scottish Enterprise
1.36%
Ordinary A2-1
15.5m at £0.0001Andrew Gibbins
0.88%
Ordinary C
15.5m at £0.0001Jo Gibbins
0.88%
Ordinary C
23.2m at £0.00004Johan Mcqueen
0.53%
Ordinary A2-1
22.7m at £0.00004Braveheart Investment Group
0.51%
Ordinary A2-1
20.2m at £0.00004Trustees Of P. Hodges Alliance Trust
0.46%
Ordinary A2-1
18.8m at £0.00004Heriot Watt University
0.43%
Ordinary A2-1

Financials

Year2014
Net Worth£11,787
Cash£92,373
Current Liabilities£122,256

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

7 July 2009Delivered on: 10 July 2009
Satisfied on: 14 July 2010
Persons entitled: Heriot Watt University

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 July 2009Delivered on: 10 July 2009
Satisfied on: 14 July 2010
Persons entitled: Puk Investments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 July 2009Delivered on: 10 July 2009
Satisfied on: 14 July 2010
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 July 2009Delivered on: 10 July 2009
Satisfied on: 14 July 2010
Persons entitled: Braveheart Ventures Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 September 2008Delivered on: 25 September 2008
Satisfied on: 14 July 2010
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 September 2008Delivered on: 25 September 2008
Satisfied on: 14 July 2010
Persons entitled: Puk Investments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 September 2008Delivered on: 25 September 2008
Satisfied on: 14 July 2010
Persons entitled: Braveheart Ventures Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 July 2009Delivered on: 10 July 2009
Satisfied on: 14 July 2010
Persons entitled: Alexander Archibald Dobbie

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 April 2004Delivered on: 27 April 2004
Satisfied on: 27 June 2008
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
24 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 January 2024Termination of appointment of William Davies as a director on 10 January 2024 (1 page)
14 November 2023Appointment of Mr Frederick Neil Todd as a director on 19 October 2023 (2 pages)
30 October 2023Termination of appointment of Frederick Neil Todd as a director on 19 October 2023 (1 page)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 April 2023Appointment of Mr Alexander Timothy Oliver Chamberlain as a director on 18 April 2023 (2 pages)
31 January 2023Termination of appointment of Christopher Delafield Hall as a director on 31 January 2023 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
7 June 2022Director's details changed for Mr Andrew Gibbins on 1 May 2022 (2 pages)
7 June 2022Director's details changed for Mr Andrew Gibbins on 2 June 2022 (2 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 October 2021Second filing of Confirmation Statement dated 2 September 2021 (24 pages)
3 September 2021Termination of appointment of Frederick Neil Todd as a secretary on 3 September 2021 (1 page)
2 September 202102/09/21 Statement of Capital gbp 226910.90426
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2021
(8 pages)
31 August 2021Resolutions
  • RES13 ‐ That the share premium account of the company in the amount of £3,853,320.83 be cancelled and the amount so cancelled be credited to the reserves of the company 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2021Statement by Directors (2 pages)
31 August 2021Statement of capital on 31 August 2021
  • GBP 226,910.90426
(6 pages)
31 August 2021Solvency Statement dated 18/08/21 (2 pages)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (18 pages)
7 August 2018Registered office address changed from C/O Nitech Solutions Ltd 10 Cammo Place Edinburgh EH4 8EN to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 7 August 2018 (1 page)
7 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 226,910.90426
(7 pages)
7 August 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 August 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 April 2018Appointment of Dr. William Davies as a director on 9 April 2018 (2 pages)
29 March 2018Appointment of Mr Christopher Delafield Hall as a director on 29 March 2018 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 217,392.98106
(7 pages)
20 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (20 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (20 pages)
12 May 2016Director's details changed for Dr William Barton on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Dr William Barton on 12 May 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 193,189.89
(7 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 193,189.89
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 193,189.88916
(18 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 193,189.88916
(18 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 193,189.88916
(18 pages)
4 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 193,189.89
(7 pages)
4 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 193,189.89
(7 pages)
27 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aggregate nominal value of the issued share capital of the company shall exceed £148777.88 23/01/2015
(1 page)
11 September 2014Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Alexander Archibald Dobbie on 25 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Alexander Archibald Dobbie on 25 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 176,573.07266
(17 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 176,573.07266
(17 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 176,573.07266
(17 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Appointment of Dr William Barton as a director (2 pages)
16 May 2014Appointment of Dr William Barton as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 176,573.07306
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 176,573.07306
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 176,573.07306
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (16 pages)
30 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 159,759.45366
(7 pages)
30 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 159,759.45366
(7 pages)
23 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aggregate nominal share vale shall exeed £148777.88 22/09/2012
(1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (13 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (13 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (13 pages)
1 August 2011Termination of appointment of Ian Laird as a director (1 page)
1 August 2011Termination of appointment of Ian Laird as a director (1 page)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
14 October 2010Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages)
14 October 2010Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Appointment of Mr Andrew Gibbins as a director (2 pages)
22 July 2010Appointment of Mr Andrew Gibbins as a director (2 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 126,525.84
(5 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 July 2010Sub-division of shares on 9 July 2010 (5 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 July 2010Notice of removal of restriction on the company's articles (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
14 July 2010Sub-division of shares on 9 July 2010 (5 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 126,525.84
(5 pages)
14 July 2010Notice of removal of restriction on the company's articles (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
14 July 2010Notice of Restriction on the Company's Articles (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 126,525.84
(5 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
14 July 2010Notice of Restriction on the Company's Articles (2 pages)
14 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
14 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 July 2010Sub-division of shares on 9 July 2010 (5 pages)
12 July 2010Registered office address changed from Prism House, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride G75 0QF on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Prism House, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride G75 0QF on 12 July 2010 (1 page)
16 September 2009Return made up to 02/09/09; full list of members (12 pages)
16 September 2009Return made up to 02/09/09; full list of members (12 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Location of register of members (1 page)
30 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
16 September 2008Return made up to 02/09/08; full list of members (12 pages)
16 September 2008Return made up to 02/09/08; full list of members (12 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Director appointed alexander archibald dobbie (2 pages)
18 March 2008Director appointed alexander archibald dobbie (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2007Ad 28/09/07--------- £ si [email protected]=680 £ ic 52773/53453 (2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 October 2007Nc inc already adjusted 28/09/07 (2 pages)
24 October 2007Ad 28/09/07--------- £ si [email protected]=680 £ ic 52773/53453 (2 pages)
24 October 2007Nc inc already adjusted 28/09/07 (2 pages)
3 October 2007Return made up to 02/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2007Return made up to 02/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2007Registered office changed on 13/04/07 from: 10 cammo place edinburgh EH4 8EN (1 page)
13 April 2007Registered office changed on 13/04/07 from: 10 cammo place edinburgh EH4 8EN (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 January 2007Conso s-div 28/12/06 (1 page)
12 January 2007£ nc 52151/53806 28/12/06 (2 pages)
12 January 2007Conso s-div 28/12/06 (1 page)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 January 2007Ad 28/12/06--------- £ si [email protected]=765 £ ic 52000/52765 (10 pages)
12 January 2007£ nc 52151/53806 28/12/06 (2 pages)
12 January 2007Ad 28/12/06--------- £ si [email protected]=765 £ ic 52000/52765 (10 pages)
4 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2006Ad 07/06/06--------- £ si [email protected]=488 £ ic 51512/52000 (2 pages)
13 July 2006Ad 07/06/06--------- £ si [email protected]=488 £ ic 51512/52000 (2 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
10 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2005Return made up to 02/09/05; full list of members (11 pages)
22 September 2005Return made up to 02/09/05; full list of members (11 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Ad 01/04/05--------- £ si [email protected]=1012 £ ic 1000/2012 (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2005Nc inc already adjusted 01/04/05 (1 page)
7 April 2005Nc inc already adjusted 01/04/05 (1 page)
7 April 2005Ad 01/04/05--------- £ si [email protected]=1012 £ ic 1000/2012 (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 September 2004Return made up to 02/09/04; full list of members (8 pages)
28 September 2004Return made up to 02/09/04; full list of members (8 pages)
27 April 2004Partic of mort/charge * (7 pages)
27 April 2004Partic of mort/charge * (7 pages)
18 February 2004Registered office changed on 18/02/04 from: 39 castle street edinburgh EH2 3BH (1 page)
18 February 2004Registered office changed on 18/02/04 from: 39 castle street edinburgh EH2 3BH (1 page)
27 January 2004Ad 07/01/04--------- £ si [email protected]=20 £ ic 980/1000 (2 pages)
27 January 2004Ad 07/01/04--------- £ si [email protected]=20 £ ic 980/1000 (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2004Ad 13/01/04--------- £ si [email protected]=40 £ ic 940/980 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Ad 13/01/04--------- £ si [email protected]=40 £ ic 940/980 (2 pages)
15 January 2004Particulars of contract relating to shares (3 pages)
15 January 2004Particulars of contract relating to shares (3 pages)
15 January 2004Ad 22/12/03--------- £ si [email protected]=200 £ ic 740/940 (2 pages)
15 January 2004Ad 22/12/03--------- £ si [email protected]=200 £ ic 740/940 (2 pages)
13 January 2004Ad 29/10/03--------- £ si [email protected]=8 £ ic 732/740 (2 pages)
13 January 2004Ad 29/10/03--------- £ si [email protected]=8 £ ic 732/740 (2 pages)
8 January 2004Ad 22/12/03--------- £ si [email protected]=730 £ ic 82/812 (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 January 2004S-div 22/12/03 (1 page)
8 January 2004Ad 22/12/03--------- £ si [email protected]=730 £ ic 82/812 (2 pages)
8 January 2004S-div 22/12/03 (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003S-div 29/10/03 (2 pages)
3 November 2003Nc inc already adjusted 29/10/03 (2 pages)
3 November 2003Nc inc already adjusted 29/10/03 (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003S-div 29/10/03 (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
31 October 2003Company name changed newco (770) LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed newco (770) LIMITED\certificate issued on 31/10/03 (2 pages)
2 September 2003Incorporation (24 pages)
2 September 2003Incorporation (24 pages)