Company NameCogbooks Limited
Company StatusActive
Company NumberSC277108
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Previous NameNewco (810) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Hedley Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(1 month after company formation)
Appointment Duration19 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameVivek Sambaiah
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 July 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSoftware Engineer
Country of ResidenceIndia
Correspondence AddressNo. 135/05, 2nd Floor, 15th Cross 3rd Phase, Jp Na
Bangalore
560078
Director NameMr Andrew John Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Nicholas Rebne
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Chris Bennett
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Rodrick Houghton Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop Green Lane
Lasswade
EH18 1HE
Scotland
Director NameMr Donald Mackenzie Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Edburton Avenue
Brighton
BN1 6EL
Director NameMr Martin Peter Togneri
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Springfield Grange
Linlithgow
EH49 7HA
Scotland
Director NameMr Matthew Sidney Mead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
Kirknewton
West Lothian
EH27 8BJ
Scotland
Director NameIan Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(10 years after company formation)
Appointment Duration9 months (resigned 16 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Nathan Mark Elstub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Plough Place
London
EL4A 1DE
Director NameMr Brian William Craighead McGhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bonaly Tower
Colinton
Edinburgh
Midlothian
EH13 0PB
Scotland
Director NameMr Tully Robinson Cornick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(13 years, 3 months after company formation)
Appointment Duration1 day (resigned 29 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Philip Regier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2019(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2021)
RoleCeo And Dean At Asu
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Marcel Valenta
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2019(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2020)
RoleExecutive And Attorney
Country of ResidenceUnited States
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Isabel Jane Newman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Jeff Mindlin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2020(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2021)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressAsu Enterprise Partners PO Box 2260
Temple
Az
85280
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2006(1 year, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 06 September 2021)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitecogbooks.com
Email address[email protected]

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Scottish Enterprise-scottish Seed Fund
9.45%
Ordinary
1.3k at £1Robert Rogowski
5.67%
Ordinary
9.9k at £1James Hedley Thompson
41.86%
Ordinary
891 at £1Mr Sambaiah & Mr Sambagowda & B.b. Yashoda
3.78%
Ordinary
891 at £1Vivek Sambaiah
3.78%
Ordinary
822 at £1Scottish Enterprise
3.49%
Ordinary A
660 at £1Ian Cleland Ritchie
2.80%
Ordinary
578 at £1John Noel Thompson
2.45%
Ordinary
2.5k at £1D C Thomson & Company Limited
10.46%
Ordinary A
2.5k at £1Nesta Impact Investments 1 Lp
10.46%
Ordinary A
330 at £1Donald Clark
1.40%
Ordinary
247 at £1Brian William Craighead Mcghee
1.05%
Ordinary
206 at £1Martin Togneri
0.87%
Ordinary
132 at £1Anders Ottoson
0.56%
Ordinary
124 at £1Ronald Hinds
0.53%
Ordinary
124 at £1S.r. Madhu & S.b. Ramachandra
0.53%
Ordinary
124 at £1Samuel Edwin
0.53%
Ordinary
82 at £1Rhona Baird
0.35%
Ordinary

Financials

Year2014
Net Worth£644,963
Cash£1,584,151
Current Liabilities£198,309

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

16 May 2016Delivered on: 19 May 2016
Persons entitled: D.C. Thomson & Company Limited, as Security Trustee

Classification: A registered charge
Outstanding

Filing History

24 December 2020Confirmation statement made on 19 December 2020 with updates (7 pages)
22 December 2020Appointment of Mr Jeff Mindlin as a director on 15 December 2020 (2 pages)
16 October 2020Termination of appointment of Marcel Valenta as a director on 15 October 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 February 2020Appointment of Ms Isabel Jane Newman as a director on 30 December 2019 (2 pages)
21 January 2020Notification of Asu Enterprise Partners as a person with significant control on 30 December 2019 (2 pages)
14 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
14 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 95,309.71
(8 pages)
14 January 2020Change of share class name or designation (2 pages)
6 January 2020Satisfaction of charge SC2771080001 in full (1 page)
6 January 2020Cessation of James Hedley Thompson as a person with significant control on 30 December 2019 (1 page)
3 January 2020Appointment of Mr Marcel Valenta as a director on 30 December 2019 (2 pages)
3 January 2020Termination of appointment of Donald Mackenzie Clark as a director on 30 December 2019 (1 page)
3 January 2020Termination of appointment of Benjamin John Howard Gray as a director on 30 December 2019 (1 page)
3 January 2020Appointment of Mr Philip Regier as a director on 30 December 2019 (2 pages)
31 December 2019Statement of capital following an allotment of shares on 30 December 2019
  • GBP 23,630.71
(3 pages)
30 December 2019Notification 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 2019Cessation of Nesta Investment Management Llp as a person with significant control on 30 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Nathan Mark Elstub as a director on 1 March 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 April 2018Termination of appointment of Tully Robinson Cornick as a director on 29 March 2018 (1 page)
2 April 2018Appointment of Mr Benjamin John Howard Gray as a director on 29 March 2018 (2 pages)
28 March 2018Appointment of Mr Tully Robinson Cornick as a director on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Benjamin John Howard Gray as a director on 28 March 2018 (1 page)
27 March 2018Termination of appointment of Brian William Craighead Mcghee as a director on 25 January 2018 (1 page)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Notification of Scottish Enterprise as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of D.C. Thomson & Company Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Nesta Investment Management Llp as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of D.C. Thomson & Company Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Nesta Investment Management Llp as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (1 page)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 October 2016Appointment of Mr Brian William Craighead Mcghee as a director on 21 September 2016 (2 pages)
19 October 2016Appointment of Mr Brian William Craighead Mcghee as a director on 21 September 2016 (2 pages)
19 October 2016Termination of appointment of Isabel Jane Newman as a director on 2 June 2016 (1 page)
19 October 2016Termination of appointment of Ian Cleland Ritchie as a director on 21 September 2016 (1 page)
19 October 2016Termination of appointment of Isabel Jane Newman as a director on 2 June 2016 (1 page)
19 October 2016Termination of appointment of Ian Cleland Ritchie as a director on 21 September 2016 (1 page)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 July 2016Appointment of Mr Benjamin John Howard Gray as a director on 2 June 2016 (2 pages)
4 July 2016Appointment of Mr Nathan Mark Elstub as a director on 2 June 2016 (2 pages)
4 July 2016Appointment of Mr Nathan Mark Elstub as a director on 2 June 2016 (2 pages)
4 July 2016Appointment of Mr Benjamin John Howard Gray as a director on 2 June 2016 (2 pages)
19 May 2016Registration of charge SC2771080001, created on 16 May 2016 (14 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
19 May 2016Registration of charge SC2771080001, created on 16 May 2016 (14 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 23,573
(10 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 23,573
(10 pages)
9 November 2015Appointment of Ms Isabel Jane Newman as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Ms Isabel Jane Newman as a director on 30 October 2015 (2 pages)
9 October 2015Termination of appointment of Ian Paul Marshall as a director on 16 September 2015 (1 page)
9 October 2015Termination of appointment of Ian Paul Marshall as a director on 16 September 2015 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
20 May 2015Termination of appointment of Matthew Sidney Mead as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Matthew Sidney Mead as a director on 20 May 2015 (1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,573
(11 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,573
(11 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,573
(11 pages)
18 December 2014Appointment of Ian Paul Marshall as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Ian Paul Marshall as a director on 18 December 2014 (2 pages)
12 December 2014Termination of appointment of Martin Reynard as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Martin Reynard as a director on 12 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 23,573.00
(4 pages)
6 August 2014Termination of appointment of Martin Peter Togneri as a director on 23 July 2014 (1 page)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
6 August 2014Termination of appointment of Martin Peter Togneri as a director on 23 July 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 23,573.00
(4 pages)
24 July 2014Appointment of Dr Martin Reynard as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Matthew Mead as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Vivek Sambaiah as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Dr Martin Reynard as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Matthew Mead as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Vivek Sambaiah as a director on 23 July 2014 (2 pages)
30 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 17,821.00
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 17,821.00
(4 pages)
30 May 2014Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages)
30 May 2014Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages)
30 May 2014Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages)
30 May 2014Director's details changed for James Hedley Thompson on 30 May 2014 (2 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (9 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (9 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (9 pages)
14 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All rights of pre-emption are hereby waived in respect to allotment 07/11/2013
(1 page)
14 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All rights of pre-emption are hereby waived in respect to allotment 07/11/2013
(1 page)
14 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,791.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,791.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,791.00
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
24 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,473.00
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,473.00
(4 pages)
23 January 2013Appointment of Mr Ian Cleland Ritchie as a director on 18 January 2013 (2 pages)
23 January 2013Appointment of Mr Martin Peter Togneri as a director on 18 January 2013 (2 pages)
23 January 2013Appointment of Mr Donald Mackenzie Clark as a director on 18 January 2013 (2 pages)
23 January 2013Appointment of Mr Martin Peter Togneri as a director on 18 January 2013 (2 pages)
23 January 2013Appointment of Mr Donald Mackenzie Clark as a director on 18 January 2013 (2 pages)
23 January 2013Appointment of Mr Ian Cleland Ritchie as a director on 18 January 2013 (2 pages)
21 January 2013Statement of capital following an allotment of shares on 12 January 2013
  • GBP 11,337.00
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 12 January 2013
  • GBP 11,337.00
(4 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Statement of capital following an allotment of shares on 6 January 2005
  • GBP 9,998
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 6 January 2005
  • GBP 9,998
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 6 January 2005
  • GBP 9,998
(3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 07/12/08; full list of members (3 pages)
19 December 2008Return made up to 07/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 07/12/06; full list of members (6 pages)
9 January 2007Return made up to 07/12/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
5 January 2006Return made up to 07/12/05; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Company name changed newco (810) LIMITED\certificate issued on 12/01/05 (3 pages)
12 January 2005Company name changed newco (810) LIMITED\certificate issued on 12/01/05 (3 pages)
12 January 2005New director appointed (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005Nc inc already adjusted 06/01/05 (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Nc inc already adjusted 06/01/05 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2004Incorporation (23 pages)
7 December 2004Incorporation (23 pages)