Glasgow
Lanarkshire
G2 4SQ
Scotland
Director Name | Mr David Stephen Cosh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow Lanarkshire G2 4SQ Scotland |
Director Name | Mr David Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kergan Stewart Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Andrew John Ninian Laverty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(11 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow Lanarkshire G2 4SQ Scotland |
Director Name | Ms Sarah Buxton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(18 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow Lanarkshire G2 4SQ Scotland |
Secretary Name | Kathryn Margaret Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Troon Yacht Haven Harbour Road Troon Ayrshire KA10 6DJ Scotland |
Director Name | Thomas Findlay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2007) |
Role | IT Consultant |
Correspondence Address | 37 Adamton Road North Prestwick Ayrshire KA9 2HY Scotland |
Secretary Name | James English Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2007) |
Role | Local Government |
Correspondence Address | 37 Hawthorn Avenue Dumbarton Dunbartonshire G82 5HX Scotland |
Director Name | Mr John Irvine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 December 2006(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Barassie Street Troon Ayrshire KA10 6LY Scotland |
Director Name | Mr Richard Johnstone |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Barclaugh Farm Coylton South Ayrshire KA6 6LU Scotland |
Secretary Name | Mr John Irvine |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2008) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Barassie Street Troon Ayrshire KA10 6LY Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Lodge Southwoods Monkton Ayrshire KA9 1UT Scotland |
Director Name | Mr Stephen Cosh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2014) |
Role | Chief Executive Officer - Business |
Country of Residence | Scotland |
Correspondence Address | 72 Templehill Troon Ayrshire KA10 6BE Scotland |
Director Name | Mr Dan Schmidt Valle |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 17 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2013) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Templehill Troon Ayrshire KA10 6BE Scotland |
Director Name | Mrs Lorraine Ethel McNally-Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Templehill Troon Ayrshire KA10 6BE Scotland |
Director Name | Mr Fraser Robert Hutchison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 February 2018) |
Role | Director Of Research And Development |
Country of Residence | Scotland |
Correspondence Address | 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mr Steve MÜCklisch |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2012) |
Role | Director Of System Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 72 Templehill Troon Ayrshire KA10 6BE Scotland |
Director Name | Mr Nicholas Lambert |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2019) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mr Fraser Callum Reid |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 72 Templehill Troon Ayrshire KA10 6BE Scotland |
Director Name | Mr Alexander Fraser Hutchison |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow Lanarkshire G2 4SQ Scotland |
Director Name | Mr Vivekanand Rajkumar |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2019) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mr Douglas Campbell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2019) |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mrs Nadia Burborough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2019) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | maidsafe.net |
---|---|
Telephone | 01292 317311 |
Telephone region | Ayr |
Registered Address | 163 Bath Street Glasgow Lanarkshire G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 9.50% - |
---|---|
120k at £1 | David Cosh 9.02% Ordinary |
550.5k at £1 | Trustees Of Maidsafe Foundation 41.40% Ordinary |
52.5k at £1 | Thomas Findlay 3.95% Ordinary |
41.1k at £1 | James Findlay 3.09% Ordinary |
344.4k at £1 | Trustees Of Maidsafe Employee Benefit Trust 25.90% Ordinary |
21k at £1 | Stephen Cosh 1.58% Ordinary |
7.3k at £1 | Brian Hannah 0.55% Ordinary |
6k at £1 | Stephen Sutherland 0.45% Ordinary |
5.5k at £1 | Aldon Kennedy 0.41% Ordinary |
5.5k at £1 | Alexis Mclaughlin 0.41% Ordinary |
5k at £1 | Christopher Cosh 0.38% Ordinary |
5k at £1 | Christopher Cox 0.38% Ordinary |
5k at £1 | Corinne Pringle 0.38% Ordinary |
5k at £1 | Derek Davie 0.38% Ordinary |
5k at £1 | George Gray 0.38% Ordinary |
5k at £1 | Hamish Hector Lawrence Ross 0.38% Ordinary |
5k at £1 | Robet Brian Anderson 0.38% Ordinary |
5k at £1 | Shaun Mclaughlin 0.38% Ordinary |
4.9k at £1 | Lynette Sutherland 0.37% Ordinary |
4.7k at £1 | Graeme Wright 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,343 |
Cash | £82,511 |
Current Liabilities | £80,580 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
11 October 2017 | Registered office address changed from 72 Templehill Troon Ayrshire KA10 6BE to 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG on 11 October 2017 (1 page) |
27 March 2017 | Director's details changed for David Irvine on 27 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Andrew John Ninian Laverty as a director on 20 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (20 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Resolutions
|
18 November 2016 | Appointment of Mr David Allan as a director on 8 November 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 September 2015 | Appointment of Mr Vivekanand Rajkumar as a director on 10 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Vivekanand Rajkumar on 22 September 2015 (2 pages) |
20 March 2015 | Termination of appointment of a director (1 page) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 March 2015 | Termination of appointment of Fraser Callum Reid as a director on 27 February 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (17 pages) |
18 February 2014 | Termination of appointment of Lorraine Mcnally-Jones as a director (1 page) |
18 February 2014 | Termination of appointment of Stephen Cosh as a director (1 page) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
10 September 2013 | Appointment of Mr David Stephen Cosh as a director (2 pages) |
27 June 2013 | Appointment of Mr Alexander Fraser Hutchison as a director (2 pages) |
27 June 2013 | Appointment of Mr Fraser Callum Reid as a director (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
4 April 2013 | Termination of appointment of Dan Schmidt Valle as a director (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (17 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 26 September 2012
|
12 February 2013 | Resolutions
|
12 February 2013 | Memorandum and Articles of Association (10 pages) |
3 December 2012 | Director's details changed for Mr Stephen Cosh on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for David Irvine on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for David Irvine on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Mr Nicholas Lambert as a director (2 pages) |
3 December 2012 | Director's details changed for Mr Stephen Cosh on 3 December 2012 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Termination of appointment of David Allan as a director (1 page) |
11 October 2012 | Director's details changed for David Irvine on 28 September 2012 (2 pages) |
11 October 2012 | Termination of appointment of Steve Mücklisch as a director (1 page) |
6 June 2012 | Appointment of Mr Steve Mücklisch as a director (2 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (17 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
16 December 2011 | Appointment of Mrs Lorraine Ethel Mcnally-Jones as a director (2 pages) |
16 December 2011 | Appointment of Mr Fraser Robert Hutchison as a director (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 November 2011 | Appointment of Mr Dan Schmidt Valle as a director (2 pages) |
17 November 2011 | Appointment of Mr Stephen Cosh as a director (2 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (15 pages) |
3 December 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 November 2010 | Director's details changed for David Irvine on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for David Irvine on 1 October 2009 (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
21 June 2010 | Registered office address changed from 82a Portland Street Troon Ayrshire KA10 6QU on 21 June 2010 (1 page) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (40 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
14 September 2009 | Appointment terminated director richard johnstone (1 page) |
3 September 2009 | Ad 23/06/09-24/08/09\gbp si [email protected]=0.29\gbp ic 105.7623/106.0523\ (2 pages) |
1 September 2009 | Ad 23/06/09-24/08/09\gbp si [email protected]=0.29\gbp ic 105.4723/105.7623\ (2 pages) |
28 April 2009 | Ad 02/03/09-23/04/09\gbp si [email protected]=0.25\gbp ic 105.2223/105.4723\ (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 March 2009 | Return made up to 22/02/09; change of members (12 pages) |
27 March 2009 | Director's change of particulars / richard johnstone / 26/08/2008 (1 page) |
23 March 2009 | Appointment terminated director and secretary john irvine (1 page) |
5 February 2009 | Ad 07/01/09-14/01/09\gbp si [email protected]=0.36\gbp ic 104.8623/105.2223\ (2 pages) |
20 June 2008 | Ad 29/05/08\gbp si [email protected]=0.5899\gbp ic 104.2724/104.8623\ (2 pages) |
20 June 2008 | Ad 06/05/08\gbp si [email protected]=1.0499\gbp ic 103.2225/104.2724\ (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 May 2008 | Ad 15/05/08-23/05/08\gbp si [email protected]=0.05\gbp ic 103.1725/103.2225\ (2 pages) |
30 May 2008 | Ad 29/04/08-14/05/08\gbp si [email protected]=0.1\gbp ic 103.0725/103.1725\ (2 pages) |
12 May 2008 | Director appointed david stewart allan (2 pages) |
29 April 2008 | Ad 04/04/08-23/04/08\gbp si [email protected]=0.0025\gbp ic 103.07/103.0725\ (2 pages) |
2 April 2008 | Ad 04/03/08\gbp si [email protected]=0.31\gbp ic 102.76/103.07\ (2 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (28 pages) |
28 February 2008 | Resolutions
|
26 February 2008 | Ad 18/02/08-19/02/08\gbp si [email protected]=0.04\gbp ic 99/99.04\ (2 pages) |
6 February 2008 | Ad 14/01/08-31/01/08 £ si [email protected] £ ic 99/99 (2 pages) |
9 January 2008 | Ad 19/12/07-03/01/08 £ si [email protected] £ ic 99/99 (2 pages) |
9 January 2008 | Ad 19/12/07--------- £ si [email protected] £ ic 99/99 (2 pages) |
20 December 2007 | Ad 13/12/07-13/12/07 £ si [email protected] £ ic 99/99 (2 pages) |
19 December 2007 | Ad 10/12/07-10/12/07 £ si [email protected] £ ic 99/99 (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 3 wellington square ayr KA7 1EN (1 page) |
30 November 2007 | Ad 23/11/07-27/11/07 £ si [email protected] £ ic 99/99 (2 pages) |
29 November 2007 | Ad 02/11/07-14/11/07 £ si [email protected] £ ic 99/99 (2 pages) |
12 November 2007 | Ad 12/10/07-01/11/07 £ si [email protected] £ ic 99/99 (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 October 2007 | Ad 20/06/07-25/09/07 £ si [email protected] £ ic 99/99 (2 pages) |
21 August 2007 | Ad 20/07/07--------- £ si [email protected] £ ic 99/99 (2 pages) |
21 August 2007 | Ad 20/07/07--------- £ si [email protected] £ ic 99/99 (2 pages) |
18 April 2007 | Ad 16/03/07--------- £ si [email protected] £ ic 99/99 (2 pages) |
16 April 2007 | Return made up to 22/02/07; full list of members (27 pages) |
13 March 2007 | Ad 22/02/07--------- £ si [email protected] £ ic 99/99 (5 pages) |
13 March 2007 | Nc inc already adjusted 13/12/06 (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | S-div 13/12/06 (1 page) |
13 March 2007 | Ad 22/02/07--------- £ si [email protected] £ ic 99/99 (5 pages) |
8 January 2007 | New director appointed (2 pages) |
21 November 2006 | Ad 16/10/06--------- £ si [email protected]=93 £ ic 6/99 (2 pages) |
21 November 2006 | S-div 16/10/06 (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Ad 13/11/06--------- £ si [email protected]=5 £ ic 1/6 (5 pages) |
28 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Resolutions
|
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (17 pages) |