Company NameAgility Analytics Limited
Company StatusDissolved
Company NumberSC294432
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameTraak Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Christopher Felisiak
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 20 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQ Court 3 Quality Street Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts, Q Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Nicholas Anthony Illsley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Bloom Drive
Wetherby
LS22 6AR
Director NameMr Colin Henry Balfour
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleI. T. Consultant
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameBrian Johnstone
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStanbury
Dunscore
Dumfries
Dumfriesshire
DG2 0UJ
Scotland
Director NameMr Aubrey John Thompson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Mavisbank
Kinross
Kinross-Shire
KY13 8QR
Scotland
Director NameMr Stephen Andrew Beer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Alistair Ronald Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameAlastair Richard John Pocock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 May 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts, Q Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 June 2019)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.traak.com
Telephone0131 4784784
Telephone regionEdinburgh

Location

Registered AddressHaines Watts, Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

27.4k at £0.01Scottish Enterprises Scottish Co-investment Fund
7.85%
Ordinary B
21.1k at £0.01John Lloyd Reiss
6.04%
Ordinary A
19.6k at £0.01Scottish Enterprise-scottish Seed Fund
5.61%
Ordinary A
18.9k at £0.01Uberior Investments PLC
5.40%
Ordinary A
14.2k at £0.01Nicholas Christopher Felisiak
4.05%
Ordinary
105.8k at £0.01Colin Henry Balfour
30.26%
Ordinary
12.6k at £0.01Braveheart Investment Group PLC
3.60%
Ordinary A
9k at £0.01Colin Henry Balfour
2.56%
Ordinary B
56.6k at £0.01Scottish Enterprise Scottish Co-investment Fund
16.21%
Ordinary A
5.8k at £0.01Braveheart Investment Group PLC
1.65%
Ordinary B
5.5k at £0.01John Reiss
1.59%
Ordinary B
4.3k at £0.01Peter S. Dunn
1.24%
Ordinary B
4.1k at £0.01Nicholas Christopher Felisiak
1.16%
Ordinary B
3.2k at £0.01Braveheart Nominees LTD A/c (Psd)
0.91%
Ordinary A
2.8k at £0.01Jeffrey J. Fergus
0.81%
Ordinary B
1.7k at £0.01Stephen Andrew Beer
0.47%
Ordinary B
1.6k at £0.01Braveheart Nominees LTD A/c (Bmr)
0.46%
Ordinary A
1.6k at £0.01Braveheart Nominees LTD A/c (Ds)
0.46%
Ordinary A
1.6k at £0.01Braveheart Nominees LTD A/c (Pcf)
0.46%
Ordinary A
1.6k at £0.01Gordon E. Stewart
0.45%
Ordinary B
1.6k at £0.01John F. Lawrie
0.44%
Ordinary B
1.4k at £0.01Braveheart Nominees LTD (Pwn)
0.40%
Ordinary B
1.4k at £0.01Patrick Alexander Campbell Fraser
0.40%
Ordinary B
1.4k at £0.01Colin Smith
0.39%
Ordinary B
1.3k at £0.01Braveheart Nominees LTD A/c (Cg)
0.37%
Ordinary A
1.3k at £0.01Braveheart Nominees LTD A/c (Dst)
0.37%
Ordinary A
1.3k at £0.01Braveheart Nominees LTD A/c (Jhb)
0.37%
Ordinary A
1.2k at £0.01Andrew & Helen Threipland Pamt Trust
0.34%
Ordinary B
1k at £0.01Braveheart Nominees LTD (Rsmb)
0.29%
Ordinary B
1k at £0.01Edward B. Cunningham
0.29%
Ordinary B
958 at £0.01Braveheart Nominees LTD A/c (Jpdb)
0.27%
Ordinary A
958 at £0.01Braveheart Nominees LTD A/c (Ms)
0.27%
Ordinary A
772 at £0.01Braveheart Nominees LTD (Ams)
0.22%
Ordinary B
703 at £0.01Braveheart Nominees LTD (Srgn)
0.20%
Ordinary B
703 at £0.01Braveheart Nominees LTD (Wjh)
0.20%
Ordinary B
637 at £0.01Braveheart Nominees LTD (Dlgb)
0.18%
Ordinary B
640 at £0.01Braveheart Nominees LTD A/c (Ajt)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Cs)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Ebc)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Gsw)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Im)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Jfl)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Jg)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Jjf)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Mjg)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Nk)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Ram)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Rd)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Rmr)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Rpc)
0.18%
Ordinary A
640 at £0.01Braveheart Nominees LTD A/c (Vrb)
0.18%
Ordinary A
640 at £0.01David Kenneth Stewart Fraser
0.18%
Ordinary A
640 at £0.01William Taylor Junior
0.18%
Ordinary A
500 at £0.01Alex Ogilvie
0.14%
Ordinary
387 at £0.01David D. Short
0.11%
Ordinary B
276 at £0.01Braveheart Nominees LTD A/c (Dw)
0.08%
Ordinary A
292 at £0.01Braveheart Nominees Limited (Jg)
0.08%
Ordinary B
276 at £0.01David William Haworth Walton
0.08%
Ordinary A
292 at £0.01Nick Kuenssberg
0.08%
Ordinary B
100 at £0.01Richard Dikstra
0.03%
Ordinary B
29 at £0.01Garry Sanderson Watson
0.01%
Ordinary B
29 at £0.01Robert M. Rowan
0.01%
Ordinary B
29 at £0.01William Taylor Junor
0.01%
Ordinary B

Financials

Year2014
Net Worth£21,911
Cash£93
Current Liabilities£93,183

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
19 August 2020Director's details changed for Alastair Richard John Pocock on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Nicholas Christopher Felisiak on 19 August 2020 (2 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 February 2020Appointment of Mr Nicholas Anthony Illsley as a director on 6 February 2020 (2 pages)
14 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
1 December 2019Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 1 December 2019 (1 page)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
10 June 2019Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 10 June 2019 (1 page)
10 June 2019Cessation of Colin Henry Balfour as a person with significant control on 5 February 2019 (1 page)
10 June 2019Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 14-18 Hill Street Edinburgh EH2 3JZ on 10 June 2019 (1 page)
4 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 February 2019Termination of appointment of Colin Henry Balfour as a director on 5 February 2019 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
19 December 2018Notification of John Lloyd Reiss as a person with significant control on 27 February 2017 (2 pages)
19 December 2018Change of details for Mr John Lloyd Reiss as a person with significant control on 9 March 2017 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (10 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (10 pages)
2 June 2017Change of share class name or designation (2 pages)
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 June 2017Particulars of variation of rights attached to shares (2 pages)
2 June 2017Change of share class name or designation (2 pages)
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 June 2017Particulars of variation of rights attached to shares (2 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (14 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (14 pages)
20 July 2016Termination of appointment of Alistair Ronald Duncan as a director on 13 April 2016 (1 page)
20 July 2016Termination of appointment of Alistair Ronald Duncan as a director on 13 April 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,495.35
(12 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,495.35
(12 pages)
27 August 2015Appointment of Alastair Richard John Pocock as a director on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Colin Henry Balfour on 27 August 2015 (2 pages)
27 August 2015Appointment of Alastair Richard John Pocock as a director on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Colin Henry Balfour on 27 August 2015 (2 pages)
2 June 2015Appointment of Mr John Lloyd Reiss as a director on 22 May 2015 (2 pages)
2 June 2015Appointment of Mr John Lloyd Reiss as a director on 22 May 2015 (2 pages)
2 June 2015Appointment of Alistair Ronald Duncan as a director on 22 May 2015 (2 pages)
2 June 2015Termination of appointment of Aubrey John Thompson as a director on 21 May 2015 (1 page)
2 June 2015Appointment of Alistair Ronald Duncan as a director on 22 May 2015 (2 pages)
2 June 2015Termination of appointment of Stephen Andrew Beer as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Stephen Andrew Beer as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Aubrey John Thompson as a director on 21 May 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,495.35
(13 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,495.35
(13 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,495.35
(13 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,495.35
(13 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3,495.35
(6 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3,495.35
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,279.02
(6 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,279.02
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,279.02
(6 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (13 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (13 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (13 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (13 pages)
25 October 2011Director's details changed for Stephen Andrew Beer on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Stephen Andrew Beer on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Ltd on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Ltd on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (13 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (13 pages)
22 September 2010Appointment of Stephen Andrew Beer as a director (2 pages)
22 September 2010Appointment of Stephen Andrew Beer as a director (2 pages)
10 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 551 auth to allot shares, 26/08/2010
(30 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,217.59
(6 pages)
10 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 551 auth to allot shares, 26/08/2010
(30 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,217.59
(6 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,036.07
(6 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2,694.74
(6 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,036.07
(6 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2,694.74
(6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (18 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (18 pages)
8 May 2009Director appointed aubrey john thompson (2 pages)
8 May 2009Director appointed aubrey john thompson (2 pages)
8 May 2009Secretary appointed mbm secretarial services LTD (2 pages)
8 May 2009Director appointed nicholas christopher felisiak (2 pages)
8 May 2009Appointment terminated secretary brian johnstone (1 page)
8 May 2009Director appointed nicholas christopher felisiak (2 pages)
8 May 2009Appointment terminated secretary brian johnstone (1 page)
8 May 2009Secretary appointed mbm secretarial services LTD (2 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=60\gbp ic 2555.09/2615.09\ (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=21.1\gbp ic 2615.09/2636.19\ (2 pages)
30 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=632.92\gbp ic 1922.17/2555.09\ (4 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=60\gbp ic 2555.09/2615.09\ (2 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=21.1\gbp ic 2615.09/2636.19\ (2 pages)
30 March 2009Ad 18/03/09\gbp si [email protected]=632.92\gbp ic 1922.17/2555.09\ (4 pages)
30 March 2009Particulars of contract relating to shares (2 pages)
28 February 2009Registered office changed on 28/02/2009 from edinburgh technology transfer centre, kings buildings mayfield road edinburgh EH9 3JL (1 page)
28 February 2009Registered office changed on 28/02/2009 from edinburgh technology transfer centre, kings buildings mayfield road edinburgh EH9 3JL (1 page)
23 February 2009Ad 20/01/09\gbp si [email protected]=196.2\gbp ic 1725.97/1922.17\ (2 pages)
23 February 2009Ad 20/01/09\gbp si [email protected]=196.2\gbp ic 1725.97/1922.17\ (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2008Return made up to 13/12/08; full list of members (14 pages)
22 December 2008Return made up to 13/12/08; full list of members (14 pages)
13 November 2008Ad 20/10/08\gbp si [email protected]=210.97\gbp ic 1515/1725.97\ (4 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2008Ad 20/10/08\gbp si [email protected]=210.97\gbp ic 1515/1725.97\ (4 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: edinburgh technology transfer centre kings buildings mayfield road edinburgh EH9 3JL (1 page)
14 January 2008Return made up to 13/12/07; full list of members (10 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 13/12/07; full list of members (10 pages)
14 January 2008Registered office changed on 14/01/08 from: edinburgh technology transfer centre kings buildings mayfield road edinburgh EH9 3JL (1 page)
14 January 2008Location of register of members (1 page)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Ad 16/08/07--------- £ si [email protected]=500 £ ic 1015/1515 (9 pages)
23 August 2007Ad 16/08/07--------- £ si [email protected]=500 £ ic 1015/1515 (9 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 August 2007S-div 15/08/07 (1 page)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 15/08/07--------- £ si [email protected]=15 £ ic 1000/1015 (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 15/08/07--------- £ si [email protected]=15 £ ic 1000/1015 (2 pages)
23 August 2007S-div 15/08/07 (1 page)
9 July 2007Registered office changed on 09/07/07 from: 51 broughton street edinburgh EH1 3RJ (1 page)
9 July 2007Registered office changed on 09/07/07 from: 51 broughton street edinburgh EH1 3RJ (1 page)
28 February 2007Ad 06/02/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
28 February 2007Ad 06/02/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
19 January 2007Return made up to 13/12/06; full list of members (6 pages)
19 January 2007Ad 09/01/07--------- £ si 500@1=500 £ ic 1/501 (2 pages)
19 January 2007Return made up to 13/12/06; full list of members (6 pages)
19 January 2007Ad 09/01/07--------- £ si 500@1=500 £ ic 1/501 (2 pages)
5 October 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
5 October 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
21 September 2006Registered office changed on 21/09/06 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page)
21 September 2006Registered office changed on 21/09/06 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page)
13 December 2005Incorporation (14 pages)
13 December 2005Incorporation (14 pages)