Edinburgh
EH3 8RY
Scotland
Director Name | Vivek Sambaiah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Software Engineer |
Country of Residence | India |
Correspondence Address | No. 135/05, 2nd Floor, 15th Cross 3rd Phase, Jp Na Bangalore 560078 |
Director Name | Mr Andrew John Watson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Nicholas Rebne |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Chris Bennett |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Rodrick Houghton Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coppertop Green Lane Lasswade EH18 1HE Scotland |
Director Name | Mr Donald Mackenzie Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Edburton Avenue Brighton BN1 6EL |
Director Name | Mr Martin Peter Togneri |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Springfield Grange Linlithgow EH49 7HA Scotland |
Director Name | Mr Matthew Sidney Mead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Martin Reynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Station Road Kirknewton West Lothian EH27 8BJ Scotland |
Director Name | Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2014(10 years after company formation) |
Appointment Duration | 9 months (resigned 16 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Nathan Mark Elstub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plough Place London EL4A 1DE |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Director Name | Mr Tully Robinson Cornick |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 29 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Benjamin John Howard Gray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2019) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Philip Regier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2019(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2021) |
Role | Ceo And Dean At Asu |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Marcel Valenta |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 2019(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2020) |
Role | Executive And Attorney |
Country of Residence | United States |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Isabel Jane Newman |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Jeff Mindlin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2020(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2021) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | Asu Enterprise Partners PO Box 2260 Temple Az 85280 |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 September 2021) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | cogbooks.com |
---|---|
Email address | [email protected] |
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
2.2k at £1 | Scottish Enterprise-scottish Seed Fund 9.45% Ordinary |
---|---|
1.3k at £1 | Robert Rogowski 5.67% Ordinary |
9.9k at £1 | James Hedley Thompson 41.86% Ordinary |
891 at £1 | Mr Sambaiah & Mr Sambagowda & B.b. Yashoda 3.78% Ordinary |
891 at £1 | Vivek Sambaiah 3.78% Ordinary |
822 at £1 | Scottish Enterprise 3.49% Ordinary A |
660 at £1 | Ian Cleland Ritchie 2.80% Ordinary |
578 at £1 | John Noel Thompson 2.45% Ordinary |
2.5k at £1 | D C Thomson & Company Limited 10.46% Ordinary A |
2.5k at £1 | Nesta Impact Investments 1 Lp 10.46% Ordinary A |
330 at £1 | Donald Clark 1.40% Ordinary |
247 at £1 | Brian William Craighead Mcghee 1.05% Ordinary |
206 at £1 | Martin Togneri 0.87% Ordinary |
132 at £1 | Anders Ottoson 0.56% Ordinary |
124 at £1 | Ronald Hinds 0.53% Ordinary |
124 at £1 | S.r. Madhu & S.b. Ramachandra 0.53% Ordinary |
124 at £1 | Samuel Edwin 0.53% Ordinary |
82 at £1 | Rhona Baird 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644,963 |
Cash | £1,584,151 |
Current Liabilities | £198,309 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
16 May 2016 | Delivered on: 19 May 2016 Persons entitled: D.C. Thomson & Company Limited, as Security Trustee Classification: A registered charge Outstanding |
---|
24 December 2020 | Confirmation statement made on 19 December 2020 with updates (7 pages) |
---|---|
22 December 2020 | Appointment of Mr Jeff Mindlin as a director on 15 December 2020 (2 pages) |
16 October 2020 | Termination of appointment of Marcel Valenta as a director on 15 October 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
4 February 2020 | Appointment of Ms Isabel Jane Newman as a director on 30 December 2019 (2 pages) |
21 January 2020 | Notification of Asu Enterprise Partners as a person with significant control on 30 December 2019 (2 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
14 January 2020 | Change of share class name or designation (2 pages) |
6 January 2020 | Satisfaction of charge SC2771080001 in full (1 page) |
6 January 2020 | Cessation of James Hedley Thompson as a person with significant control on 30 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Marcel Valenta as a director on 30 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Donald Mackenzie Clark as a director on 30 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Benjamin John Howard Gray as a director on 30 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Philip Regier as a director on 30 December 2019 (2 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 30 December 2019
|
30 December 2019 | Notification of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on 30 December 2019 (2 pages) |
30 December 2019 | Cessation of Nesta Investment Management Llp as a person with significant control on 30 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Nathan Mark Elstub as a director on 1 March 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 April 2018 | Termination of appointment of Tully Robinson Cornick as a director on 29 March 2018 (1 page) |
2 April 2018 | Appointment of Mr Benjamin John Howard Gray as a director on 29 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Tully Robinson Cornick as a director on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Benjamin John Howard Gray as a director on 28 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Brian William Craighead Mcghee as a director on 25 January 2018 (1 page) |
10 January 2018 | Resolutions
|
22 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Notification of Scottish Enterprise as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of D.C. Thomson & Company Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Nesta Investment Management Llp as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of D.C. Thomson & Company Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Nesta Investment Management Llp as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 October 2016 | Appointment of Mr Brian William Craighead Mcghee as a director on 21 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr Brian William Craighead Mcghee as a director on 21 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Isabel Jane Newman as a director on 2 June 2016 (1 page) |
19 October 2016 | Termination of appointment of Ian Cleland Ritchie as a director on 21 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Isabel Jane Newman as a director on 2 June 2016 (1 page) |
19 October 2016 | Termination of appointment of Ian Cleland Ritchie as a director on 21 September 2016 (1 page) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 July 2016 | Appointment of Mr Benjamin John Howard Gray as a director on 2 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Nathan Mark Elstub as a director on 2 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Nathan Mark Elstub as a director on 2 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Benjamin John Howard Gray as a director on 2 June 2016 (2 pages) |
19 May 2016 | Registration of charge SC2771080001, created on 16 May 2016 (14 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Registration of charge SC2771080001, created on 16 May 2016 (14 pages) |
19 May 2016 | Resolutions
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Appointment of Ms Isabel Jane Newman as a director on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Ms Isabel Jane Newman as a director on 30 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Ian Paul Marshall as a director on 16 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Ian Paul Marshall as a director on 16 September 2015 (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
20 May 2015 | Termination of appointment of Matthew Sidney Mead as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Matthew Sidney Mead as a director on 20 May 2015 (1 page) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Appointment of Ian Paul Marshall as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Ian Paul Marshall as a director on 18 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Martin Reynard as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Martin Reynard as a director on 12 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
6 August 2014 | Termination of appointment of Martin Peter Togneri as a director on 23 July 2014 (1 page) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Termination of appointment of Martin Peter Togneri as a director on 23 July 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
24 July 2014 | Appointment of Dr Martin Reynard as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Matthew Mead as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Vivek Sambaiah as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Dr Martin Reynard as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Matthew Mead as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Vivek Sambaiah as a director on 23 July 2014 (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
30 May 2014 | Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (9 pages) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (9 pages) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders (9 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 January 2013 | Appointment of Mr Ian Cleland Ritchie as a director on 18 January 2013 (2 pages) |
23 January 2013 | Appointment of Mr Martin Peter Togneri as a director on 18 January 2013 (2 pages) |
23 January 2013 | Appointment of Mr Donald Mackenzie Clark as a director on 18 January 2013 (2 pages) |
23 January 2013 | Appointment of Mr Martin Peter Togneri as a director on 18 January 2013 (2 pages) |
23 January 2013 | Appointment of Mr Donald Mackenzie Clark as a director on 18 January 2013 (2 pages) |
23 January 2013 | Appointment of Mr Ian Cleland Ritchie as a director on 18 January 2013 (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 12 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 12 January 2013
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 6 January 2005
|
6 June 2011 | Statement of capital following an allotment of shares on 6 January 2005
|
6 June 2011 | Statement of capital following an allotment of shares on 6 January 2005
|
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Company name changed newco (810) LIMITED\certificate issued on 12/01/05 (3 pages) |
12 January 2005 | Company name changed newco (810) LIMITED\certificate issued on 12/01/05 (3 pages) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
12 January 2005 | Resolutions
|
7 December 2004 | Incorporation (23 pages) |
7 December 2004 | Incorporation (23 pages) |