Company NameClyde Space Limited
Company StatusActive
Company NumberSC285287
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mats Toivo Thideman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed30 January 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCfo (Deputy Ceo)
Country of ResidenceSweden
Correspondence AddressUppsala Science Park Dag HammarskjÖLds VÄG 48
Uppsala
751 83
Director NameMr Luis Miguel Cardoso Do Amaral Gomes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed23 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b, Sky Park 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Ross Melville Lang
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Space Ltd 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed28 June 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Craig Stewart Clark
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 22 July 2020)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address5 Morgan Wynd
Glasgow
Secretary NameLynn Rose Janet Clark
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 28 June 2006)
RoleAdministrator
Correspondence Address24 Dalsholm Place
Killermont Gate
Glasgow
G20 0UH
Scotland
Director NameJohn Christopher Charlick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(11 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 January 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Rose Crescent
Newton Mearns
Glasgow
G77 6GQ
Scotland
Director NameKenneth Robertson Allstaff
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchadney
Taybridge Terrace
Aberfeldy
PH15 2BS
Scotland
Director NameMr Neil Alexander Maccormick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Skye Wynd
Hamilton
Lanarkshire
ML3 8BN
Scotland
Director NameLynn Rose Janet Clark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalsholm Place
Killermont Gate
Glasgow
G20 0UH
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevis Capital Llp Cadder House
Cloberfield, Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Brian Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevis Capital Llp Cadder House
Cloberfield, Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNevis Capital Llp Cadder House
Clobberfield, Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevis Capital Llp Cadder House
Clobberfield, Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goremire Road
Carluke
ML8 4PQ
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
EH54 8AH
Scotland
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2018)
RoleChariman
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Alfonso Barreiro
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2018(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 2019)
RoleChief Executive
Country of ResidenceSpain
Correspondence AddressUppsala Science Park Dag HammarskjÖLds VÄG 48
Uppsala
751 83
Director NameRolf Hallencreutz
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 2019(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 23 May 2019)
RoleProfessionally Bpd
Country of ResidenceSweden
Correspondence AddressDag Hammarskjolds Vag 48 Uppsala Science Park
Uppsala
751 83
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.clyde-space.com/
Telephone0141 9464440
Telephone regionGlasgow

Location

Registered AddressSkypark 5
45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

264.8k at £0.01Mr John Charlick & Mrs John Charlick
5.18%
Ordinary
208.1k at £0.01Coralinn LLP
4.07%
Ordinary
1.6m at £0.01Craig Stewart Clark
31.82%
Ordinary
1.3m at £0.01Hugh Stewart
24.56%
Ordinary
135.7k at £0.01James Gellan-adams
2.66%
Ordinary
776.8k at £0.01Nevis Capital LLP
15.21%
Ordinary Preferred
685.5k at £0.01Nevis Capital LLP
13.42%
Ordinary
50.5k at £0.01Jane Quinn
0.99%
Ordinary
48.2k at £0.01Andrew Strain
0.94%
Ordinary
35k at £0.01Alan Henry Weinberg
0.69%
Ordinary
15k at £0.01Stephen Charles Greenland
0.29%
Ordinary
4.8k at £0.01Kevin Worrall
0.09%
Ordinary
3.8k at £0.01Alan Kane
0.07%
Ordinary

Financials

Year2014
Net Worth£77,468
Cash£259,134
Current Liabilities£904,724

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

1 April 2022Delivered on: 8 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
29 July 2020Delivered on: 27 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
10 March 2015Delivered on: 17 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
15 August 2014Delivered on: 19 August 2014
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
3 April 2014Delivered on: 9 April 2014
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
27 November 2013Delivered on: 29 November 2013
Satisfied on: 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
14 September 2010Delivered on: 4 October 2010
Satisfied on: 6 January 2011
Persons entitled: Nevis Capital LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 January 2009Delivered on: 6 February 2009
Satisfied on: 26 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 31 December 2022 (33 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (34 pages)
8 April 2022Registration of charge SC2852870008, created on 1 April 2022 (10 pages)
2 July 2021Accounts for a small company made up to 31 December 2020 (32 pages)
4 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 August 2020Appointment of Mr Ross Melville Lang as a director on 1 August 2020 (2 pages)
27 August 2020Registration of charge SC2852870007, created on 29 July 2020 (4 pages)
27 July 2020Termination of appointment of Craig Stewart Clark as a director on 22 July 2020 (1 page)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 December 2019 (32 pages)
23 August 2019Termination of appointment of Rolf Hallencreutz as a director on 23 May 2019 (1 page)
9 July 2019Registered office address changed from 123 st Vincent Street Glasgow G2 5EA to Skypark 5 45 Finnieston Street Glasgow G3 8JU on 9 July 2019 (1 page)
14 June 2019Appointment of Luis Miguel Cardoso Do Amaral Gomes as a director on 23 May 2019 (2 pages)
14 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
30 April 2019Full accounts made up to 31 December 2018 (33 pages)
26 February 2019Appointment of Rolf Hallencreutz as a director on 20 February 2019 (2 pages)
25 February 2019Termination of appointment of Alfonso Barreiro as a director on 20 February 2019 (1 page)
17 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
29 August 2018Accounts for a small company made up to 30 April 2018 (37 pages)
23 July 2018Confirmation statement made on 25 May 2018 with updates (7 pages)
19 February 2018Resolutions
  • RES13 ‐ New officers of the company appointed 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 February 2018Termination of appointment of Hugh Stewart as a director on 30 January 2018 (1 page)
7 February 2018Cessation of Nevis Capital Llp as a person with significant control on 30 January 2018 (1 page)
7 February 2018Notification of a person with significant control statement (2 pages)
7 February 2018Termination of appointment of Brian Aitken as a director on 30 January 2018 (1 page)
7 February 2018Termination of appointment of John Syme Pirrie as a director on 30 January 2018 (1 page)
7 February 2018Appointment of Mr Alfonso Barreiro as a director on 30 January 2018 (2 pages)
7 February 2018Appointment of Mr Mats Toivo Thideman as a director on 30 January 2018 (2 pages)
7 February 2018Cessation of Hugh Stewart as a person with significant control on 30 January 2018 (1 page)
7 February 2018Termination of appointment of William Elliott Whitehorn as a director on 30 January 2018 (1 page)
7 February 2018Termination of appointment of John Christopher Charlick as a director on 30 January 2018 (1 page)
7 February 2018Cessation of Craig Stewart Clark as a person with significant control on 30 January 2018 (1 page)
7 February 2018Termination of appointment of John Robert Wardlaw as a director on 30 January 2018 (1 page)
7 February 2018Termination of appointment of James Mcnab Pirrie as a director on 30 January 2018 (1 page)
18 December 2017Second filing of the annual return made up to 25 May 2013 (24 pages)
18 December 2017Second filing of the annual return made up to 25 May 2016 (24 pages)
18 December 2017Second filing of the annual return made up to 25 May 2015 (24 pages)
18 December 2017Second filing of a statement of capital following an allotment of shares on 1 February 2011
  • GBP 46,074.11
(7 pages)
18 December 2017Second filing of the annual return made up to 25 May 2011 (23 pages)
18 December 2017Second filing of Confirmation Statement dated 25/05/2017 (6 pages)
18 December 2017Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 52,116.44
(7 pages)
18 December 2017Second filing of a statement of capital following an allotment of shares on 30 April 2014
  • GBP 51,074.11
(7 pages)
18 December 2017Second filing of the annual return made up to 25 May 2014 (24 pages)
18 December 2017Second filing of the annual return made up to 25 May 2012 (24 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (22 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (22 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 18/12/2017
(8 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (8 pages)
7 January 2017Appointment of William Elliott Whitehorn as a director on 6 September 2016 (3 pages)
7 January 2017Appointment of William Elliott Whitehorn as a director on 6 September 2016 (3 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights under the articles 01/12/2016
(48 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 52,116.44
(4 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights under the articles 01/12/2016
(48 pages)
29 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 52,116.44
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/12/2017
(4 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 51,074.11
(12 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 51,074.11
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
(12 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 December 2015Satisfaction of charge SC2852870005 in full (1 page)
17 December 2015Satisfaction of charge SC2852870004 in full (1 page)
17 December 2015Satisfaction of charge SC2852870005 in full (1 page)
17 December 2015Satisfaction of charge SC2852870004 in full (1 page)
16 June 2015Director's details changed for John Christopher Charlick on 24 June 2013 (2 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,074.11
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
(13 pages)
16 June 2015Director's details changed for John Christopher Charlick on 24 June 2013 (2 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,074.11
(13 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
15 June 2015Director's details changed for Craig Stewart Clark on 3 October 2014 (2 pages)
17 March 2015Registration of charge SC2852870006, created on 10 March 2015 (18 pages)
17 March 2015Registration of charge SC2852870006, created on 10 March 2015 (18 pages)
16 December 2014Appointment of Mr John Robert Wardlaw as a director on 18 September 2014 (2 pages)
16 December 2014Appointment of Mr John Robert Wardlaw as a director on 18 September 2014 (2 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
19 August 2014Registration of charge SC2852870005, created on 15 August 2014 (5 pages)
19 August 2014Registration of charge SC2852870005, created on 15 August 2014 (5 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 51,074.11
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
(12 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 51,074.11
(12 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 2*£50K loan coverted to 250K ord. @ £0.01 30/04/2014
  • RES13 ‐ Ore-emption does not apply to allotments (equity securities) below auth. Amount 30/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 2*£50K loan coverted to 250K ord. @ £0.01 30/04/2014
  • RES13 ‐ Ore-emption does not apply to allotments (equity securities) below auth. Amount 30/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 51,074.11
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 51,074.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/12/2017
(4 pages)
9 April 2014Registration of charge 2852870004 (5 pages)
9 April 2014Registration of charge 2852870004 (5 pages)
26 February 2014Satisfaction of charge 2852870003 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (3 pages)
26 February 2014Satisfaction of charge 1 in full (3 pages)
26 February 2014Satisfaction of charge 2852870003 in full (4 pages)
29 November 2013Registration of charge 2852870003 (5 pages)
29 November 2013Registration of charge 2852870003 (5 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (13 pages)
7 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
(13 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (24 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (24 pages)
31 July 2012Director's details changed for Mr David Robert Bell on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr James Pirrie on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr Brian Aitken on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr Brian Aitken on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr John Pirrie on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr David Robert Bell on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr James Pirrie on 23 May 2012 (2 pages)
31 July 2012Director's details changed for Mr John Pirrie on 23 May 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(14 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
  • ANNOTATION Second Filing The information on the form AR01 has been replaced again by another second filing on 18/12/2017
(14 pages)
14 June 2012Director's details changed for John Christopher Charlick on 14 June 2012 (2 pages)
14 June 2012Director's details changed for John Christopher Charlick on 14 June 2012 (2 pages)
28 February 2012Termination of appointment of Lynn Clark as a director (1 page)
28 February 2012Termination of appointment of Lynn Clark as a director (1 page)
13 February 2012Appointment of Mr Hugh Stewart as a director (3 pages)
13 February 2012Appointment of Mr Hugh Stewart as a director (3 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/12/2017
(13 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (13 pages)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 46,074.11
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 46,074.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/12/2017
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 46,074.11
(4 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Change of share class name or designation (2 pages)
19 January 2011Appointment of Mr Brian Aitken as a director (3 pages)
19 January 2011Appointment of Mr Brian Aitken as a director (3 pages)
6 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 December 2010Appointment of Mr David Robert Bell as a director (3 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 45,074.11
(4 pages)
29 December 2010Appointment of Mr John Pirrie as a director (3 pages)
29 December 2010Appointment of Mr John Pirrie as a director (3 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Appointment of Mr James Pirrie as a director (3 pages)
29 December 2010Appointment of Mr James Pirrie as a director (3 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
29 December 2010Notice of Restriction on the Company's Articles (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Appointment of Mr David Robert Bell as a director (3 pages)
29 December 2010Notice of Restriction on the Company's Articles (2 pages)
29 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 45,074.11
(4 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
15 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (16 pages)
15 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (16 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 27,800.66
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 27,800.66
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 27,800.66
(4 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
23 November 2009Appointment of Lynn Rose Janet Clark as a director (2 pages)
23 November 2009Appointment of Lynn Rose Janet Clark as a director (2 pages)
9 November 2009Termination of appointment of Kenneth Allstaff as a director (1 page)
9 November 2009Termination of appointment of Kenneth Allstaff as a director (1 page)
6 July 2009Return made up to 25/05/09; full list of members (8 pages)
6 July 2009Return made up to 25/05/09; full list of members (8 pages)
16 June 2009Appointment terminated director neil maccormick (1 page)
16 June 2009Appointment terminated director neil maccormick (1 page)
28 May 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
28 May 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
12 March 2009Ad 05/03/09\gbp si [email protected]=747.09\gbp ic 26053.57/26800.66\ (4 pages)
12 March 2009Ad 05/03/09\gbp si [email protected]=747.09\gbp ic 26053.57/26800.66\ (4 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
17 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2009Gbp nc 26490/30000\09/01/09 (1 page)
17 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2009Ad 27/01/09\gbp si [email protected]=757.57\gbp ic 25296/26053.57\ (2 pages)
17 February 2009Ad 27/01/09\gbp si [email protected]=757.57\gbp ic 25296/26053.57\ (2 pages)
17 February 2009Gbp nc 26490/30000\09/01/09 (1 page)
11 February 2009S-div (1 page)
11 February 2009S-div (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 June 2008Return made up to 25/05/08; full list of members (7 pages)
13 June 2008Return made up to 25/05/08; full list of members (7 pages)
15 April 2008Director's change of particulars / john charlick / 29/09/2006 (1 page)
15 April 2008Director's change of particulars / john charlick / 29/09/2006 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
28 June 2007Return made up to 25/05/07; full list of members (6 pages)
28 June 2007Return made up to 25/05/07; full list of members (6 pages)
14 March 2007Ad 07/03/06--------- £ si 1324@1 (2 pages)
14 March 2007Ad 07/03/06--------- £ si 1324@1 (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
22 June 2006Return made up to 25/05/06; full list of members (6 pages)
22 June 2006Return made up to 25/05/06; full list of members (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Ad 12/05/06--------- £ si 3972@1=3972 £ ic 20000/23972 (2 pages)
23 May 2006Ad 12/05/06--------- £ si 3972@1=3972 £ ic 20000/23972 (2 pages)
15 March 2006Ad 13/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 March 2006£ nc 1000/26490 13/03/06 (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2006£ nc 1000/26490 13/03/06 (2 pages)
15 March 2006Ad 13/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
25 May 2005Incorporation (17 pages)
25 May 2005Incorporation (17 pages)