Edinburgh
Midlothian
EH4 3LG
Scotland
Director Name | Mr Paul Adrian Hodges |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Georges Avenue London N7 0AJ |
Director Name | Mr Alexander Archibald Dobbie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rocklea 21 Ardlochan Road Maidens Girvan Ayrshire KA26 9NS Scotland |
Director Name | Mr Andrew Gibbins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr William Barton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Alexander Timothy Oliver Chamberlain |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Frederick Neil Todd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cammo Place Edinburgh Midlothian EH4 8EN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Frederick Neil Todd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 October 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cammo Place Edinburgh Midlothian EH4 8EN Scotland |
Secretary Name | Mr Frederick Neil Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cammo Place Edinburgh Midlothian EH4 8EN Scotland |
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kirklands Drive Mearnskirk Glasgow G77 5FF Scotland |
Director Name | Mr Christopher Delafield Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glebe Place London SW3 5LB |
Director Name | Dr William Davies |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2024) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2004) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | nitechsolutions.co.uk |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
158.3m at £0.0001 | Johan Mcqueen 8.96% Ordinary C |
---|---|
146.5m at £0.0001 | John Brownlie 8.30% Ordinary C |
93.1m at £0.0001 | Johan Mcqueen 5.27% Ordinary B |
88.2m at £0.0001 | Trustees Of P. Hodges Alliance Trust 5.00% Ordinary C |
84.8m at £0.0001 | Oonagh Hodges 4.80% Ordinary B |
84.2m at £0.0001 | Xiongwei Ni 4.77% Ordinary B |
79.1m at £0.0001 | Paul Hodges 4.48% Ordinary C |
77.5m at £0.0001 | Alexander Dobbie 4.39% Ordinary C |
- | OTHER 35.67% - |
67.1m at £0.0001 | John Brownlie 3.80% Ordinary B |
52.7m at £0.0001 | Andrew Gibbins 2.98% Ordinary B |
52.4m at £0.0001 | Neil Todd 2.97% Ordinary B |
35m at £0.0001 | Alexander Dobbie 1.98% Ordinary B |
28.1m at £0.0001 | Scottish Enterprise 1.59% Ordinary C |
60m at £0.00004 | Scottish Enterprise 1.36% Ordinary A2-1 |
15.5m at £0.0001 | Andrew Gibbins 0.88% Ordinary C |
15.5m at £0.0001 | Jo Gibbins 0.88% Ordinary C |
23.2m at £0.00004 | Johan Mcqueen 0.53% Ordinary A2-1 |
22.7m at £0.00004 | Braveheart Investment Group 0.51% Ordinary A2-1 |
20.2m at £0.00004 | Trustees Of P. Hodges Alliance Trust 0.46% Ordinary A2-1 |
18.8m at £0.00004 | Heriot Watt University 0.43% Ordinary A2-1 |
Year | 2014 |
---|---|
Net Worth | £11,787 |
Cash | £92,373 |
Current Liabilities | £122,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
7 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2008 | Delivered 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 |
10 January 2024 | Termination of appointment of William Davies as a director on 10 January 2024 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Frederick Neil Todd as a director on 19 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of Frederick Neil Todd as a director on 19 October 2023 (1 page) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
18 April 2023 | Appointment of Mr Alexander Timothy Oliver Chamberlain as a director on 18 April 2023 (2 pages) |
31 January 2023 | Termination of appointment of Christopher Delafield Hall as a director on 31 January 2023 (1 page) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
7 June 2022 | Director's details changed for Mr Andrew Gibbins on 1 May 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Andrew Gibbins on 2 June 2022 (2 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 October 2021 | Second filing of Confirmation Statement dated 2 September 2021 (24 pages) |
3 September 2021 | Termination of appointment of Frederick Neil Todd as a secretary on 3 September 2021 (1 page) |
2 September 2021 | 02/09/21 Statement of Capital gbp 226910.90426
|
31 August 2021 | Resolutions
|
31 August 2021 | Statement by Directors (2 pages) |
31 August 2021 | Statement of capital on 31 August 2021
|
31 August 2021 | Solvency Statement dated 18/08/21 (2 pages) |
5 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (18 pages) |
7 August 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
7 August 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 August 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 April 2018 | Appointment of Dr. William Davies as a director on 9 April 2018 (2 pages) |
29 March 2018 | Appointment of Mr Christopher Delafield Hall as a director on 29 March 2018 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
20 March 2018 | Resolutions
|
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (20 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (20 pages) |
12 May 2016 | Director's details changed for Dr William Barton on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Dr William Barton on 12 May 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
4 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
27 January 2015 | Resolutions
|
11 September 2014 | Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Alexander Archibald Dobbie on 25 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Alexander Archibald Dobbie on 25 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Andrew Gibbins on 9 January 2014 (2 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Appointment of Dr William Barton as a director (2 pages) |
16 May 2014 | Appointment of Dr William Barton as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (16 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (13 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (13 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (13 pages) |
1 August 2011 | Termination of appointment of Ian Laird as a director (1 page) |
1 August 2011 | Termination of appointment of Ian Laird as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Frederick Neil Todd on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Hodges on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Xiong-Wei Ni on 1 January 2010 (2 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Appointment of Mr Andrew Gibbins as a director (2 pages) |
22 July 2010 | Appointment of Mr Andrew Gibbins as a director (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 July 2010 | Sub-division of shares on 9 July 2010 (5 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
14 July 2010 | Notice of removal of restriction on the company's articles (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
14 July 2010 | Sub-division of shares on 9 July 2010 (5 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Notice of removal of restriction on the company's articles (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
14 July 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
14 July 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Sub-division of shares on 9 July 2010 (5 pages) |
12 July 2010 | Registered office address changed from Prism House, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride G75 0QF on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Prism House, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride G75 0QF on 12 July 2010 (1 page) |
16 September 2009 | Return made up to 02/09/09; full list of members (12 pages) |
16 September 2009 | Return made up to 02/09/09; full list of members (12 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Location of register of members (1 page) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
16 September 2008 | Return made up to 02/09/08; full list of members (12 pages) |
16 September 2008 | Return made up to 02/09/08; full list of members (12 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Director appointed alexander archibald dobbie (2 pages) |
18 March 2008 | Director appointed alexander archibald dobbie (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2007 | Ad 28/09/07--------- £ si [email protected]=680 £ ic 52773/53453 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
24 October 2007 | Ad 28/09/07--------- £ si [email protected]=680 £ ic 52773/53453 (2 pages) |
24 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
3 October 2007 | Return made up to 02/09/07; full list of members
|
3 October 2007 | Return made up to 02/09/07; full list of members
|
13 April 2007 | Registered office changed on 13/04/07 from: 10 cammo place edinburgh EH4 8EN (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 10 cammo place edinburgh EH4 8EN (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Conso s-div 28/12/06 (1 page) |
12 January 2007 | £ nc 52151/53806 28/12/06 (2 pages) |
12 January 2007 | Conso s-div 28/12/06 (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Ad 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 2007 | Ad 28/12/06--------- £ si [email protected]=765 £ ic 52000/52765 (10 pages) |
4 October 2006 | Return made up to 02/09/06; full list of members
|
4 October 2006 | Return made up to 02/09/06; full list of members
|
13 July 2006 | Ad 07/06/06--------- £ si [email protected]=488 £ ic 51512/52000 (2 pages) |
13 July 2006 | Ad 07/06/06--------- £ si [email protected]=488 £ ic 51512/52000 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2005 | Return made up to 02/09/05; full list of members (11 pages) |
22 September 2005 | Return made up to 02/09/05; full list of members (11 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Ad 01/04/05--------- £ si [email protected]=1012 £ ic 1000/2012 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
7 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
7 April 2005 | Ad 01/04/05--------- £ si [email protected]=1012 £ ic 1000/2012 (2 pages) |
7 April 2005 | Resolutions
|
28 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
27 April 2004 | Partic of mort/charge * (7 pages) |
27 April 2004 | Partic of mort/charge * (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 39 castle street edinburgh EH2 3BH (1 page) |
27 January 2004 | Ad 07/01/04--------- £ si [email protected]=20 £ ic 980/1000 (2 pages) |
27 January 2004 | Ad 07/01/04--------- £ si [email protected]=20 £ ic 980/1000 (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Ad 13/01/04--------- £ si [email protected]=40 £ ic 940/980 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Ad 13/01/04--------- £ si [email protected]=40 £ ic 940/980 (2 pages) |
15 January 2004 | Particulars of contract relating to shares (3 pages) |
15 January 2004 | Particulars of contract relating to shares (3 pages) |
15 January 2004 | Ad 22/12/03--------- £ si [email protected]=200 £ ic 740/940 (2 pages) |
15 January 2004 | Ad 22/12/03--------- £ si [email protected]=200 £ ic 740/940 (2 pages) |
13 January 2004 | Ad 29/10/03--------- £ si [email protected]=8 £ ic 732/740 (2 pages) |
13 January 2004 | Ad 29/10/03--------- £ si [email protected]=8 £ ic 732/740 (2 pages) |
8 January 2004 | Ad 22/12/03--------- £ si [email protected]=730 £ ic 82/812 (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | S-div 22/12/03 (1 page) |
8 January 2004 | Ad 22/12/03--------- £ si [email protected]=730 £ ic 82/812 (2 pages) |
8 January 2004 | S-div 22/12/03 (1 page) |
8 January 2004 | Resolutions
|
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | S-div 29/10/03 (2 pages) |
3 November 2003 | Nc inc already adjusted 29/10/03 (2 pages) |
3 November 2003 | Nc inc already adjusted 29/10/03 (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | S-div 29/10/03 (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
31 October 2003 | Company name changed newco (770) LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed newco (770) LIMITED\certificate issued on 31/10/03 (2 pages) |
2 September 2003 | Incorporation (24 pages) |
2 September 2003 | Incorporation (24 pages) |