Company NameMaidsafe.net Limited
Company StatusActive
Company NumberSC297540
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

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 NameDavid Irvine
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
Director NameMr David Stephen Cosh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
Director NameMr David Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKergan Stewart Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Andrew John Ninian Laverty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(11 years after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
Director NameMs Sarah Buxton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(18 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
Secretary NameKathryn Margaret Irvine
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTroon Yacht Haven
Harbour Road
Troon
Ayrshire
KA10 6DJ
Scotland
Director NameThomas Findlay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2007)
RoleIT Consultant
Correspondence Address37 Adamton Road North
Prestwick
Ayrshire
KA9 2HY
Scotland
Secretary NameJames English Findlay
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2007)
RoleLocal Government
Correspondence Address37 Hawthorn Avenue
Dumbarton
Dunbartonshire
G82 5HX
Scotland
Director NameMr John Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed23 December 2006(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address62 Barassie Street
Troon
Ayrshire
KA10 6LY
Scotland
Director NameMr Richard Johnstone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Barclaugh Farm
Coylton
South Ayrshire
KA6 6LU
Scotland
Secretary NameMr John Irvine
NationalityScottish
StatusResigned
Appointed22 October 2007(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2008)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address62 Barassie Street
Troon
Ayrshire
KA10 6LY
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchenkyle Lodge Southwoods
Monkton
Ayrshire
KA9 1UT
Scotland
Director NameMr Stephen Cosh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2014)
RoleChief Executive Officer - Business
Country of ResidenceScotland
Correspondence Address72 Templehill
Troon
Ayrshire
KA10 6BE
Scotland
Director NameMr Dan Schmidt Valle
Date of BirthJune 1980 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed17 November 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2013)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Templehill
Troon
Ayrshire
KA10 6BE
Scotland
Director NameMrs Lorraine Ethel McNally-Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Templehill
Troon
Ayrshire
KA10 6BE
Scotland
Director NameMr Fraser Robert Hutchison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 February 2018)
RoleDirector Of Research And Development
Country of ResidenceScotland
Correspondence Address6 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMr Steve MÜCklisch
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2012(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2012)
RoleDirector Of System Architecture
Country of ResidenceUnited Kingdom
Correspondence Address72 Templehill
Troon
Ayrshire
KA10 6BE
Scotland
Director NameMr Nicholas Lambert
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address6 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMr Fraser Callum Reid
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address72 Templehill
Troon
Ayrshire
KA10 6BE
Scotland
Director NameMr Alexander Fraser Hutchison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
Director NameMr Vivekanand Rajkumar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2019)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence Address6 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMr Douglas Campbell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2019)
RoleCOO
Country of ResidenceScotland
Correspondence Address6 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Director NameMrs Nadia Burborough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2019)
RoleProject Director
Country of ResidenceScotland
Correspondence Address6 Forbes Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9FG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemaidsafe.net
Telephone01292 317311
Telephone regionAyr

Location

Registered Address163 Bath Street
Glasgow
Lanarkshire
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
9.50%
-
120k at £1David Cosh
9.02%
Ordinary
550.5k at £1Trustees Of Maidsafe Foundation
41.40%
Ordinary
52.5k at £1Thomas Findlay
3.95%
Ordinary
41.1k at £1James Findlay
3.09%
Ordinary
344.4k at £1Trustees Of Maidsafe Employee Benefit Trust
25.90%
Ordinary
21k at £1Stephen Cosh
1.58%
Ordinary
7.3k at £1Brian Hannah
0.55%
Ordinary
6k at £1Stephen Sutherland
0.45%
Ordinary
5.5k at £1Aldon Kennedy
0.41%
Ordinary
5.5k at £1Alexis Mclaughlin
0.41%
Ordinary
5k at £1Christopher Cosh
0.38%
Ordinary
5k at £1Christopher Cox
0.38%
Ordinary
5k at £1Corinne Pringle
0.38%
Ordinary
5k at £1Derek Davie
0.38%
Ordinary
5k at £1George Gray
0.38%
Ordinary
5k at £1Hamish Hector Lawrence Ross
0.38%
Ordinary
5k at £1Robet Brian Anderson
0.38%
Ordinary
5k at £1Shaun Mclaughlin
0.38%
Ordinary
4.9k at £1Lynette Sutherland
0.37%
Ordinary
4.7k at £1Graeme Wright
0.35%
Ordinary

Financials

Year2014
Net Worth£148,343
Cash£82,511
Current Liabilities£80,580

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 October 2017Registered 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 2017Director's details changed for David Irvine on 27 March 2017 (2 pages)
20 March 2017Appointment of Mr Andrew John Ninian Laverty as a director on 20 March 2017 (2 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (20 pages)
16 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 136.7959
(6 pages)
14 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 136.6827
(4 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2016Appointment of Mr David Allan as a director on 8 November 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,330,191
(17 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 September 2015Appointment of Mr Vivekanand Rajkumar as a director on 10 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Vivekanand Rajkumar on 22 September 2015 (2 pages)
20 March 2015Termination of appointment of a director (1 page)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,329,685
(17 pages)
2 March 2015Termination of appointment of Fraser Callum Reid as a director on 27 February 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 145.0322
(3 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (17 pages)
18 February 2014Termination of appointment of Lorraine Mcnally-Jones as a director (1 page)
18 February 2014Termination of appointment of Stephen Cosh as a director (1 page)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 122.9322
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 122.9322
(3 pages)
10 September 2013Appointment of Mr David Stephen Cosh as a director (2 pages)
27 June 2013Appointment of Mr Alexander Fraser Hutchison as a director (2 pages)
27 June 2013Appointment of Mr Fraser Callum Reid as a director (2 pages)
21 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 122.932
(3 pages)
4 April 2013Termination of appointment of Dan Schmidt Valle as a director (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (17 pages)
14 March 2013Statement of capital following an allotment of shares on 26 September 2012
  • GBP 122.852
(3 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2013Memorandum and Articles of Association (10 pages)
3 December 2012Director's details changed for Mr Stephen Cosh on 3 December 2012 (2 pages)
3 December 2012Director's details changed for David Irvine on 3 December 2012 (2 pages)
3 December 2012Director's details changed for David Irvine on 3 December 2012 (2 pages)
3 December 2012Appointment of Mr Nicholas Lambert as a director (2 pages)
3 December 2012Director's details changed for Mr Stephen Cosh on 3 December 2012 (2 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Termination of appointment of David Allan as a director (1 page)
11 October 2012Director's details changed for David Irvine on 28 September 2012 (2 pages)
11 October 2012Termination of appointment of Steve Mücklisch as a director (1 page)
6 June 2012Appointment of Mr Steve Mücklisch as a director (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (17 pages)
20 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 115.757
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 115.287
(3 pages)
16 December 2011Appointment of Mrs Lorraine Ethel Mcnally-Jones as a director (2 pages)
16 December 2011Appointment of Mr Fraser Robert Hutchison as a director (2 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 November 2011Appointment of Mr Dan Schmidt Valle as a director (2 pages)
17 November 2011Appointment of Mr Stephen Cosh as a director (2 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (15 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 114.7872
(3 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 November 2010Director's details changed for David Irvine on 1 October 2009 (2 pages)
10 November 2010Director's details changed for David Irvine on 1 October 2009 (2 pages)
27 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 108.0797
(3 pages)
21 June 2010Registered office address changed from 82a Portland Street Troon Ayrshire KA10 6QU on 21 June 2010 (1 page)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (40 pages)
18 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 108.0797
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 108.115
(7 pages)
14 September 2009Appointment terminated director richard johnstone (1 page)
3 September 2009Ad 23/06/09-24/08/09\gbp si [email protected]=0.29\gbp ic 105.7623/106.0523\ (2 pages)
1 September 2009Ad 23/06/09-24/08/09\gbp si [email protected]=0.29\gbp ic 105.4723/105.7623\ (2 pages)
28 April 2009Ad 02/03/09-23/04/09\gbp si [email protected]=0.25\gbp ic 105.2223/105.4723\ (2 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 March 2009Return made up to 22/02/09; change of members (12 pages)
27 March 2009Director's change of particulars / richard johnstone / 26/08/2008 (1 page)
23 March 2009Appointment terminated director and secretary john irvine (1 page)
5 February 2009Ad 07/01/09-14/01/09\gbp si [email protected]=0.36\gbp ic 104.8623/105.2223\ (2 pages)
20 June 2008Ad 29/05/08\gbp si [email protected]=0.5899\gbp ic 104.2724/104.8623\ (2 pages)
20 June 2008Ad 06/05/08\gbp si [email protected]=1.0499\gbp ic 103.2225/104.2724\ (2 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 May 2008Ad 15/05/08-23/05/08\gbp si [email protected]=0.05\gbp ic 103.1725/103.2225\ (2 pages)
30 May 2008Ad 29/04/08-14/05/08\gbp si [email protected]=0.1\gbp ic 103.0725/103.1725\ (2 pages)
12 May 2008Director appointed david stewart allan (2 pages)
29 April 2008Ad 04/04/08-23/04/08\gbp si [email protected]=0.0025\gbp ic 103.07/103.0725\ (2 pages)
2 April 2008Ad 04/03/08\gbp si [email protected]=0.31\gbp ic 102.76/103.07\ (2 pages)
4 March 2008Return made up to 22/02/08; full list of members (28 pages)
28 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2008Ad 18/02/08-19/02/08\gbp si [email protected]=0.04\gbp ic 99/99.04\ (2 pages)
6 February 2008Ad 14/01/08-31/01/08 £ si [email protected] £ ic 99/99 (2 pages)
9 January 2008Ad 19/12/07-03/01/08 £ si [email protected] £ ic 99/99 (2 pages)
9 January 2008Ad 19/12/07--------- £ si [email protected] £ ic 99/99 (2 pages)
20 December 2007Ad 13/12/07-13/12/07 £ si [email protected] £ ic 99/99 (2 pages)
19 December 2007Ad 10/12/07-10/12/07 £ si [email protected] £ ic 99/99 (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 3 wellington square ayr KA7 1EN (1 page)
30 November 2007Ad 23/11/07-27/11/07 £ si [email protected] £ ic 99/99 (2 pages)
29 November 2007Ad 02/11/07-14/11/07 £ si [email protected] £ ic 99/99 (2 pages)
12 November 2007Ad 12/10/07-01/11/07 £ si [email protected] £ ic 99/99 (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 October 2007Ad 20/06/07-25/09/07 £ si [email protected] £ ic 99/99 (2 pages)
21 August 2007Ad 20/07/07--------- £ si [email protected] £ ic 99/99 (2 pages)
21 August 2007Ad 20/07/07--------- £ si [email protected] £ ic 99/99 (2 pages)
18 April 2007Ad 16/03/07--------- £ si [email protected] £ ic 99/99 (2 pages)
16 April 2007Return made up to 22/02/07; full list of members (27 pages)
13 March 2007Ad 22/02/07--------- £ si [email protected] £ ic 99/99 (5 pages)
13 March 2007Nc inc already adjusted 13/12/06 (1 page)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2007S-div 13/12/06 (1 page)
13 March 2007Ad 22/02/07--------- £ si [email protected] £ ic 99/99 (5 pages)
8 January 2007New director appointed (2 pages)
21 November 2006Ad 16/10/06--------- £ si [email protected]=93 £ ic 6/99 (2 pages)
21 November 2006S-div 16/10/06 (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 November 2006Ad 13/11/06--------- £ si [email protected]=5 £ ic 1/6 (5 pages)
28 September 2006Director's particulars changed (1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Nc inc already adjusted 12/05/06 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (2 pages)
10 July 2006New secretary appointed (2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (17 pages)