Company NameGas Sensing Solutions Ltd.
Company StatusActive
Company NumberSC284351
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameWorldwide Technology Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Neill Gareth Ricketts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr James Murray-Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr William Kane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMichael John Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAbercamlais
Golden Grove
Dyfed
SA32 8LX
Wales
Director NameAlan Henderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gainburn Crescent
Condorrat
Cumbernauld
Lanarkshire
G67 4QN
Scotland
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAbercamlais
Golden Grove
Dyfed
SA32 8LX
Wales
Director NameDr Desmond Robert Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenkin 76 John Street
Helensburgh
G84 9LY
Scotland
Director NameJohn Murray Walker Burgon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBackhill Ancroft
Berwick On Tweed
Berwickshire
TD15 2TF
Scotland
Director NameMr Calum John Macgregor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 January 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address31 Earlsway
Ayr
Ayrshire
KA7 4HF
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAshley Bank House High Street
Langholm
Dumfriesshire
DG13 0AN
Scotland
Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House
High Street
Melrose
TD6 9RU
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Raith Farm
Madderty
Crieff
Perthshire
PH7 3RJ
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
Kirknewton
Midlothian
EH27 8BJ
Scotland
Director NameMr Matthew Robert Alsop
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2022)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosebery Place
Dunbar
East Lothian
EH42 1AQ
Scotland
Director NameMr Ralph Alexander Stephen Weir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley View Coppice Farm
Ticknall Road
Hartshorne
Derbyshire
DE11 7BF
Director NameMr Julian Paul Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Johnathan Andrew Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2023)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameANDY Purves Ltd (Corporation)
StatusResigned
Appointed31 October 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2019)
Correspondence AddressSt Dunsants House High Street
Melrose
Roxburghshire
TD6 9RU
Scotland

Contact

Websitegassensing.co.uk
Telephone01236 781900
Telephone regionCoatbridge

Location

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

Shareholders

30.6k at £0.01Mr Alan Henderson
8.65%
Ordinary
26k at £0.01Mr Michael John Smith
7.36%
Ordinary
19.3k at £0.01Mr John Murray Walker Burgon
5.46%
Ordinary
16.2k at £0.01Mr Walter Riddell-carre
4.58%
Ordinary
16k at £0.01Ms Ann Hembery
4.53%
Ordinary
15.7k at £0.01Mr Andrew Lubbock
4.45%
Ordinary
15.2k at £0.01Dr Des Gibson
4.29%
Ordinary
100.3k at £0.01Se Scottish Co-investment Fund
28.38%
Ordinary
9.7k at £0.01Mr Alexander Gavin Mark Stevenson
2.75%
Ordinary
8.6k at £0.01Sub-aquatic Technical Systems LTD
2.43%
Ordinary
8k at £0.01Brewin Nominees LTD A/c Gross (Agms)
2.28%
Ordinary
-OTHER
10.81%
-
6.6k at £0.01Mr Patrick Joseph Scott Plummer
1.88%
Ordinary
6.5k at £0.01Mr Patrick Alexander Campbell Fraser
1.84%
Ordinary
6.2k at £0.01Mr Steven Peter Street
1.75%
Ordinary
5.6k at £0.01Mr Julian Livingston
1.58%
Ordinary
5.5k at £0.01Archerfield Estates LTD
1.56%
Ordinary
5k at £0.01Mr Alastair John Robson
1.42%
Ordinary
4.9k at £0.01Mr Iver Salvesen
1.37%
Ordinary
4.8k at £0.01Ashleybank Investments LTD
1.35%
Ordinary
4.5k at £0.01Mr James Houston Andrew
1.27%
Ordinary

Financials

Year2014
Net Worth£111,845
Cash£105,842
Current Liabilities£701,059

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

29 September 2016Delivered on: 10 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 April 2013Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

26 May 2023Accounts for a small company made up to 31 May 2022 (15 pages)
22 May 2023Termination of appointment of Johnathan Andrew Fuller as a director on 19 May 2023 (1 page)
5 May 2023Confirmation statement made on 5 May 2023 with updates (9 pages)
28 October 2022Appointment of Mr William Kane as a director on 28 October 2022 (2 pages)
23 August 2022Termination of appointment of Julian Paul Hayes as a director on 18 August 2022 (1 page)
31 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 5,851.83
(3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Douglas Wilson Needham as a director on 9 March 2022 (1 page)
26 January 2022Appointment of Mr James Murray-Brown as a director on 18 January 2022 (2 pages)
26 January 2022Termination of appointment of Matthew Robert Alsop as a director on 3 January 2022 (1 page)
26 January 2022Appointment of Mr Johnathan Andrew Fuller as a director on 18 January 2022 (2 pages)
19 January 2022Auditor's resignation (1 page)
29 September 2021Accounts for a small company made up to 31 May 2021 (13 pages)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
5 July 2021Termination of appointment of Martin Reynard as a director on 30 June 2021 (1 page)
7 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2021Appointment of Mr Neill Gareth Ricketts as a director on 21 April 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
29 January 2021Second filing of Confirmation Statement dated 5 May 2017 (7 pages)
11 September 2020Accounts for a small company made up to 31 May 2020 (16 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
9 January 2020Termination of appointment of Calum John Macgregor as a director on 6 January 2020 (1 page)
9 January 2020Appointment of Mr Julian Paul Hayes as a director on 6 January 2020 (2 pages)
10 September 2019Accounts for a small company made up to 31 May 2019 (15 pages)
30 May 2019Termination of appointment of Andy Purves Ltd as a secretary on 30 May 2019 (1 page)
6 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
30 October 2018Appointment of Mbm Secretarial Services Limited as a secretary on 11 October 2018 (2 pages)
30 October 2018Registered 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 2018Accounts for a small company made up to 31 May 2018 (15 pages)
30 August 2018Satisfaction of charge SC2843510006 in full (4 pages)
16 May 2018Confirmation statement made on 5 May 2018 with updates (9 pages)
29 December 2017Accounts for a small company made up to 31 May 2017 (16 pages)
3 October 2017Satisfaction of charge SC2843510005 in full (4 pages)
3 October 2017Satisfaction of charge SC2843510005 in full (4 pages)
22 June 2017Termination of appointment of Ralph Weir as a director on 14 June 2017 (1 page)
22 June 2017Termination of appointment of Ralph Weir as a director on 14 June 2017 (1 page)
24 May 2017Confirmation statement made on 5 May 2017 with updates (9 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been amended by a form PSC03 by a second filing on 29/01/2021
(9 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 3,897.92
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 3,897.92
(4 pages)
8 December 2016Satisfaction of charge 1 in full (1 page)
8 December 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
31 October 2016Appointment of Mr Ralph Weir as a director on 14 October 2016 (2 pages)
31 October 2016Appointment of Mr Ralph Weir as a director on 14 October 2016 (2 pages)
10 October 2016Registration of charge SC2843510006, created on 29 September 2016 (8 pages)
10 October 2016Registration of charge SC2843510006, created on 29 September 2016 (8 pages)
10 October 2016Alterations to floating charge SC2843510006 (17 pages)
10 October 2016Alterations to floating charge SC2843510006 (17 pages)
12 July 2016Termination of appointment of Desmond Robert Gibson as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Desmond Robert Gibson as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Alan Henderson as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Alan Henderson as a director on 30 June 2016 (1 page)
28 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,533.42
(11 pages)
28 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,533.42
(11 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
2 April 2016Satisfaction of charge 4 in full (4 pages)
2 April 2016Satisfaction of charge 4 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 December 2015Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Dr Martin Reynard as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Matthew Robert Alsop as a director on 1 December 2015 (2 pages)
22 September 2015Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page)
22 September 2015Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page)
22 September 2015Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages)
22 September 2015Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages)
22 September 2015Termination of appointment of Alexander Gavin Mark Stevenson as a director on 1 August 2015 (1 page)
22 September 2015Appointment of Mr Douglas Wilson Needham as a director on 1 August 2015 (2 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,533.42
(11 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,533.42
(11 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,533.42
(11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
4 September 2014Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mr Alexander Gavin Mark Stevenson as a director on 2 September 2014 (2 pages)
29 July 2014Termination of appointment of John Murray Walker Burgon as a director on 16 July 2014 (1 page)
29 July 2014Termination of appointment of John Murray Walker Burgon as a director on 16 July 2014 (1 page)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,533.42
(11 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,533.42
(11 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,533.42
(11 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived in respect of any allotment of shares made pursuant to resolution A. 20/12/2013
(1 page)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived in respect of any allotment of shares made pursuant to resolution A. 20/12/2013
(1 page)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
27 April 2013Registration of charge 2843510005 (12 pages)
27 April 2013Registration of charge 2843510005 (12 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (11 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (11 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (11 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
17 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 3,533.42
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 3,533.42
(5 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,432.44
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,432.44
(5 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (11 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 3,280.97
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 3,280.97
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 3,280.97
(5 pages)
15 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 3,240.97
(5 pages)
15 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 3,240.97
(5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
29 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 3,200.97
(5 pages)
29 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 3,200.97
(5 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 09/09/2010
(1 page)
8 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 3,120.97
(5 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 09/09/2010
(1 page)
8 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 3,120.97
(5 pages)
9 July 2010Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Dr Desmond Robert Gibson on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Douglas Needham as a director (1 page)
8 July 2010Termination of appointment of Douglas Needham as a director (1 page)
15 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 3,040.97
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 3,040.97
(4 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (17 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (17 pages)
4 June 2010Director's details changed for Alan Henderson on 5 May 2010 (2 pages)
4 June 2010Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Henderson on 5 May 2010 (2 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (17 pages)
4 June 2010Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Calum Macgregor on 5 May 2010 (2 pages)
4 June 2010Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages)
4 June 2010Secretary's details changed for Andy Purves Ltd on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Calum Macgregor on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Henderson on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Desmond Robert Gibson on 5 May 2010 (2 pages)
4 June 2010Director's details changed for Calum Macgregor on 5 May 2010 (2 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,722.92
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,722.92
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
18 November 2009Appointment of Douglas Wilson Needham as a director (3 pages)
18 November 2009Appointment of Douglas Wilson Needham as a director (3 pages)
4 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,495.82
(4 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
4 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,495.82
(4 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2009Director appointed calum john macgregor (2 pages)
26 June 2009Director appointed calum john macgregor (2 pages)
8 June 2009Return made up to 05/05/09; full list of members (12 pages)
8 June 2009Return made up to 05/05/09; full list of members (12 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 February 2009Nc inc already adjusted 29/01/09 (1 page)
6 February 2009Nc inc already adjusted 29/01/09 (1 page)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Exemption to article 7 29/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2009Ad 29/01/09\gbp si [email protected]=317.95\gbp ic 1473.02/1790.97\ (3 pages)
6 February 2009Ad 29/01/09\gbp si [email protected]=317.95\gbp ic 1473.02/1790.97\ (3 pages)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Exemption to article 7 29/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Secretary appointed andy purves LTD (1 page)
20 January 2009Secretary appointed andy purves LTD (1 page)
4 December 2008Appointment terminated director and secretary michael smith (1 page)
4 December 2008Appointment terminated director and secretary michael smith (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 November 2008Nc inc already adjusted 17/10/08 (1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Ad 14/11/08\gbp si [email protected]=281.05\gbp ic 1191.97/1473.02\ (3 pages)
24 November 2008Nc inc already adjusted 17/10/08 (1 page)
24 November 2008Ad 14/11/08\gbp si [email protected]=281.05\gbp ic 1191.97/1473.02\ (3 pages)
22 July 2008Ad 25/06/08\gbp si [email protected]=76.79\gbp ic 1115.18/1191.97\ (6 pages)
22 July 2008Ad 25/06/08\gbp si [email protected]=76.79\gbp ic 1115.18/1191.97\ (6 pages)
23 June 2008Return made up to 05/05/08; full list of members (11 pages)
23 June 2008Return made up to 05/05/08; full list of members (11 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2008Ad 13/12/07--------- £ si [email protected]=115 £ ic 1000/1115 (3 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 January 2008Nc inc already adjusted 13/12/07 (1 page)
31 January 2008Nc inc already adjusted 13/12/07 (1 page)
31 January 2008Ad 13/12/07--------- £ si [email protected]=115 £ ic 1000/1115 (3 pages)
10 July 2007Return made up to 05/05/07; full list of members (8 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 05/05/07; full list of members (8 pages)
7 June 2007Registered office changed on 07/06/07 from: 2 melville street falkirk FK1 1HZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 2 melville street falkirk FK1 1HZ (1 page)
6 June 2007Partic of mort/charge * (5 pages)
6 June 2007Partic of mort/charge * (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Ad 31/05/06--------- £ si [email protected]=480 £ ic 520/1000 (6 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2006Ad 31/05/06--------- £ si [email protected]=480 £ ic 520/1000 (6 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 June 2006Ad 30/05/06--------- £ si [email protected]=10 £ ic 510/520 (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 30/05/06--------- £ si [email protected]=10 £ ic 510/520 (2 pages)
5 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
23 August 2005Ad 20/08/05--------- £ si [email protected]=509 £ ic 1/510 (2 pages)
23 August 2005Ad 20/08/05--------- £ si [email protected]=509 £ ic 1/510 (2 pages)
22 August 2005Company name changed worldwide technology LTD.\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed worldwide technology LTD.\certificate issued on 22/08/05 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
5 May 2005Incorporation (14 pages)
5 May 2005Incorporation (14 pages)