30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr James Murray-Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance 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 William Kane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Michael John Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Abercamlais Golden Grove Dyfed SA32 8LX Wales |
Director Name | Alan Henderson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gainburn Crescent Condorrat Cumbernauld Lanarkshire G67 4QN Scotland |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Abercamlais Golden Grove Dyfed SA32 8LX Wales |
Director Name | Dr Desmond Robert Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenkin 76 John Street Helensburgh G84 9LY Scotland |
Director Name | John Murray Walker Burgon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Backhill Ancroft Berwick On Tweed Berwickshire TD15 2TF Scotland |
Director Name | Mr Calum John Macgregor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 January 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 31 Earlsway Ayr Ayrshire KA7 4HF Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ashley Bank House High Street Langholm Dumfriesshire DG13 0AN Scotland |
Director Name | Mr Alexander Gavin Mark Stevenson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dunstans House High Street Melrose TD6 9RU Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Raith Farm Madderty Crieff Perthshire PH7 3RJ Scotland |
Director Name | Dr Martin Reynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Station Road Kirknewton Midlothian EH27 8BJ Scotland |
Director Name | Mr Matthew Robert Alsop |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2022) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosebery Place Dunbar East Lothian EH42 1AQ Scotland |
Director Name | Mr Ralph Alexander Stephen Weir |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley View Coppice Farm Ticknall Road Hartshorne Derbyshire DE11 7BF |
Director Name | Mr Julian Paul Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2022) |
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 Johnathan Andrew Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2023) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | ANDY Purves Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2019) |
Correspondence Address | St Dunsants House High Street Melrose Roxburghshire TD6 9RU Scotland |
Website | gassensing.co.uk |
---|---|
Telephone | 01236 781900 |
Telephone region | Coatbridge |
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 |
30.6k at £0.01 | Mr Alan Henderson 8.65% Ordinary |
---|---|
26k at £0.01 | Mr Michael John Smith 7.36% Ordinary |
19.3k at £0.01 | Mr John Murray Walker Burgon 5.46% Ordinary |
16.2k at £0.01 | Mr Walter Riddell-carre 4.58% Ordinary |
16k at £0.01 | Ms Ann Hembery 4.53% Ordinary |
15.7k at £0.01 | Mr Andrew Lubbock 4.45% Ordinary |
15.2k at £0.01 | Dr Des Gibson 4.29% Ordinary |
100.3k at £0.01 | Se Scottish Co-investment Fund 28.38% Ordinary |
9.7k at £0.01 | Mr Alexander Gavin Mark Stevenson 2.75% Ordinary |
8.6k at £0.01 | Sub-aquatic Technical Systems LTD 2.43% Ordinary |
8k at £0.01 | Brewin Nominees LTD A/c Gross (Agms) 2.28% Ordinary |
- | OTHER 10.81% - |
6.6k at £0.01 | Mr Patrick Joseph Scott Plummer 1.88% Ordinary |
6.5k at £0.01 | Mr Patrick Alexander Campbell Fraser 1.84% Ordinary |
6.2k at £0.01 | Mr Steven Peter Street 1.75% Ordinary |
5.6k at £0.01 | Mr Julian Livingston 1.58% Ordinary |
5.5k at £0.01 | Archerfield Estates LTD 1.56% Ordinary |
5k at £0.01 | Mr Alastair John Robson 1.42% Ordinary |
4.9k at £0.01 | Mr Iver Salvesen 1.37% Ordinary |
4.8k at £0.01 | Ashleybank Investments LTD 1.35% Ordinary |
4.5k at £0.01 | Mr James Houston Andrew 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,845 |
Cash | £105,842 |
Current Liabilities | £701,059 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
29 September 2016 | Delivered on: 10 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 April 2013 | Delivered on: 27 April 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 2012 | Delivered on: 2 June 2012 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 September 2009 | Delivered on: 22 September 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due or to become due in respect of a loan of £10,000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 February 2008 | Delivered on: 23 February 2008 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 May 2007 | Delivered on: 6 June 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 May 2023 | Accounts for a small company made up to 31 May 2022 (15 pages) |
---|---|
22 May 2023 | Termination of appointment of Johnathan Andrew Fuller as a director on 19 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (9 pages) |
28 October 2022 | Appointment of Mr William Kane as a director on 28 October 2022 (2 pages) |
23 August 2022 | Termination of appointment of Julian Paul Hayes as a director on 18 August 2022 (1 page) |
31 May 2022 | Resolutions
|
30 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Douglas Wilson Needham as a director on 9 March 2022 (1 page) |
26 January 2022 | Appointment of Mr James Murray-Brown as a director on 18 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Matthew Robert Alsop as a director on 3 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Johnathan Andrew Fuller as a director on 18 January 2022 (2 pages) |
19 January 2022 | Auditor's resignation (1 page) |
29 September 2021 | Accounts for a small company made up to 31 May 2021 (13 pages) |
3 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 3 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
5 July 2021 | Termination of appointment of Martin Reynard as a director on 30 June 2021 (1 page) |
7 May 2021 | Resolutions
|
6 May 2021 | Appointment of Mr Neill Gareth Ricketts as a director on 21 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
29 January 2021 | Second filing of Confirmation Statement dated 5 May 2017 (7 pages) |
11 September 2020 | Accounts for a small company made up to 31 May 2020 (16 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
9 January 2020 | Termination of appointment of Calum John Macgregor as a director on 6 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Julian Paul Hayes as a director on 6 January 2020 (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 May 2019 (15 pages) |
30 May 2019 | Termination of appointment of Andy Purves Ltd as a secretary on 30 May 2019 (1 page) |
6 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
30 October 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from St Dunstans House High Street Melrose TD6 9RU to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 30 October 2018 (1 page) |
12 September 2018 | Accounts for a small company made up to 31 May 2018 (15 pages) |
30 August 2018 | Satisfaction of charge SC2843510006 in full (4 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with updates (9 pages) |
29 December 2017 | Accounts for a small company made up to 31 May 2017 (16 pages) |
3 October 2017 | Satisfaction of charge SC2843510005 in full (4 pages) |
3 October 2017 | Satisfaction of charge SC2843510005 in full (4 pages) |
22 June 2017 | Termination of appointment of Ralph Weir as a director on 14 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Ralph Weir as a director on 14 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates
|
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
31 October 2016 | Appointment of Mr Ralph Weir as a director on 14 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Ralph Weir as a director on 14 October 2016 (2 pages) |
10 October 2016 | Registration of charge SC2843510006, created on 29 September 2016 (8 pages) |
10 October 2016 | Registration of charge SC2843510006, created on 29 September 2016 (8 pages) |
10 October 2016 | Alterations to floating charge SC2843510006 (17 pages) |
10 October 2016 | Alterations to floating charge SC2843510006 (17 pages) |
12 July 2016 | Termination of appointment of Desmond Robert Gibson as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Desmond Robert Gibson as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Alan Henderson as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Alan Henderson as a director on 30 June 2016 (1 page) |
28 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
2 April 2016 | Satisfaction of charge 4 in full (4 pages) |
2 April 2016 | Satisfaction of charge 4 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
3 December 2015 | Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages) |
22 September 2015 | Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
4 September 2014 | Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of John Murray Walker Burgon as a director on 16 July 2014 (1 page) |
29 July 2014 | Termination of appointment of John Murray Walker Burgon as a director on 16 July 2014 (1 page) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
27 April 2013 | Registration of charge 2843510005 (12 pages) |
27 April 2013 | Registration of charge 2843510005 (12 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
28 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
17 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
17 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
9 July 2010 | Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Douglas Needham as a director (1 page) |
8 July 2010 | Termination of appointment of Douglas Needham as a director (1 page) |
15 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (17 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (17 pages) |
4 June 2010 | Director's details changed for Alan Henderson on 5 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Henderson on 5 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (17 pages) |
4 June 2010 | Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Calum Macgregor on 5 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Calum Macgregor on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Henderson on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Calum Macgregor on 5 May 2010 (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
18 November 2009 | Appointment of Douglas Wilson Needham as a director (3 pages) |
18 November 2009 | Appointment of Douglas Wilson Needham as a director (3 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
4 November 2009 | Resolutions
|
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 June 2009 | Director appointed calum john macgregor (2 pages) |
26 June 2009 | Director appointed calum john macgregor (2 pages) |
8 June 2009 | Return made up to 05/05/09; full list of members (12 pages) |
8 June 2009 | Return made up to 05/05/09; full list of members (12 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 February 2009 | Nc inc already adjusted 29/01/09 (1 page) |
6 February 2009 | Nc inc already adjusted 29/01/09 (1 page) |
6 February 2009 | Resolutions
|
6 February 2009 | Ad 29/01/09\gbp si [email protected]=317.95\gbp ic 1473.02/1790.97\ (3 pages) |
6 February 2009 | Ad 29/01/09\gbp si [email protected]=317.95\gbp ic 1473.02/1790.97\ (3 pages) |
6 February 2009 | Resolutions
|
20 January 2009 | Secretary appointed andy purves LTD (1 page) |
20 January 2009 | Secretary appointed andy purves LTD (1 page) |
4 December 2008 | Appointment terminated director and secretary michael smith (1 page) |
4 December 2008 | Appointment terminated director and secretary michael smith (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
24 November 2008 | Nc inc already adjusted 17/10/08 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Ad 14/11/08\gbp si [email protected]=281.05\gbp ic 1191.97/1473.02\ (3 pages) |
24 November 2008 | Nc inc already adjusted 17/10/08 (1 page) |
24 November 2008 | Ad 14/11/08\gbp si [email protected]=281.05\gbp ic 1191.97/1473.02\ (3 pages) |
22 July 2008 | Ad 25/06/08\gbp si [email protected]=76.79\gbp ic 1115.18/1191.97\ (6 pages) |
22 July 2008 | Ad 25/06/08\gbp si [email protected]=76.79\gbp ic 1115.18/1191.97\ (6 pages) |
23 June 2008 | Return made up to 05/05/08; full list of members (11 pages) |
23 June 2008 | Return made up to 05/05/08; full list of members (11 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Ad 13/12/07--------- £ si [email protected]=115 £ ic 1000/1115 (3 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
31 January 2008 | Nc inc already adjusted 13/12/07 (1 page) |
31 January 2008 | Nc inc already adjusted 13/12/07 (1 page) |
31 January 2008 | Ad 13/12/07--------- £ si [email protected]=115 £ ic 1000/1115 (3 pages) |
10 July 2007 | Return made up to 05/05/07; full list of members (8 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 05/05/07; full list of members (8 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 melville street falkirk FK1 1HZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 melville street falkirk FK1 1HZ (1 page) |
6 June 2007 | Partic of mort/charge * (5 pages) |
6 June 2007 | Partic of mort/charge * (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Ad 31/05/06--------- £ si [email protected]=480 £ ic 520/1000 (6 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Ad 31/05/06--------- £ si [email protected]=480 £ ic 520/1000 (6 pages) |
12 June 2006 | Resolutions
|
5 June 2006 | Ad 30/05/06--------- £ si [email protected]=10 £ ic 510/520 (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 30/05/06--------- £ si [email protected]=10 £ ic 510/520 (2 pages) |
5 June 2006 | Resolutions
|
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Ad 20/08/05--------- £ si [email protected]=509 £ ic 1/510 (2 pages) |
23 August 2005 | Ad 20/08/05--------- £ si [email protected]=509 £ ic 1/510 (2 pages) |
22 August 2005 | Company name changed worldwide technology LTD.\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed worldwide technology LTD.\certificate issued on 22/08/05 (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
5 May 2005 | Incorporation (14 pages) |
5 May 2005 | Incorporation (14 pages) |