Company NameNetthings Limited
Company StatusDissolved
Company NumberSC313913
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)
Dissolution Date15 February 2020 (4 years, 2 months ago)
Previous NameTayeco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thomas Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2010(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 15 February 2020)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressC/O Deloitte Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Richard Ian Laming
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Deloitte Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Conrad Blair Chin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Deloitte Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Christopher John Nash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst View Peckham Hurst Road
West Peckham
Maidstone
ME18 5TD
Director NameArchangel Directors Limited (Corporation)
StatusClosed
Appointed15 April 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2020)
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Tanya Barbara Ewing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Hay Street
Perth
PH1 5HP
Scotland
Secretary NameMr George David McAlpine Ewing
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Hay Street
Perth
PH1 5HP
Scotland
Director NameLyndsay Jane Macewen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Murray Place
Stonehaven
Aberdeenshire
AB39 2GG
Scotland
Director NameMr Jeremy Francis Charles Scuse
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimmstane
Forneth
Perthshire
PH10 6SW
Scotland
Director NameMr Kenneth Hugh McCorkindale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grierson Crescent
Edinburgh
Midlothian
EH5 2AT
Scotland
Director NameJohn Francis Brodie Wiseman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllanby, 75 Causewayend
Coupar Angus
Blairgowrie
Perthshire
PH13 9DX
Scotland
Director NameMalcolm McDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Hillpark Terrace
Edinburgh
Midlothian
EH4 7SX
Scotland
Director NameMr John Robert Dance
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tall Oaks
Amersham
Buckinghamshire
HP6 6HB
Director NameMr Peter Tillotson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sandelswood End
Beaconsfield
Bucks
HP9 2AA
Director NameMr George Edward McGhee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Mark David Crosier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Mart Road
Edinburgh
EH14 1RL
Scotland

Contact

Websitewww.ewgeco.com

Location

Registered AddressC/O Deloitte Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£439,666
Cash£118,582
Current Liabilities£324,140

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 November 2015Delivered on: 1 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2020Final Gazette dissolved following liquidation (1 page)
15 November 2019Move from Administration to Dissolution (22 pages)
24 June 2019Administrator's progress report (20 pages)
17 January 2019Statement of administrator's deemed proposal (33 pages)
24 December 2018Statement of administrator's proposal (33 pages)
13 December 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (22 pages)
3 December 2018Appointment of an administrator (3 pages)
21 November 2018Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 21 November 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 2,083,530.69
(9 pages)
9 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2018Appointment of Mr Christopher John Nash as a director on 17 May 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1,971,014.80
(8 pages)
11 January 2018Confirmation statement made on 28 December 2017 with updates (10 pages)
27 November 2017Termination of appointment of Mark David Crosier as a director on 19 September 2017 (1 page)
27 November 2017Termination of appointment of Mark David Crosier as a director on 19 September 2017 (1 page)
9 November 2017Termination of appointment of George Edward Mcghee as a director on 19 October 2017 (1 page)
9 November 2017Termination of appointment of George Edward Mcghee as a director on 19 October 2017 (1 page)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,970,356.20
(8 pages)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,970,356.20
(8 pages)
27 September 2017Appointment of Mr Conrad Blair Chin as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Conrad Blair Chin as a director on 18 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (11 pages)
30 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,469,856.20
(9 pages)
30 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,469,856.20
(9 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
(35 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
(35 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (12 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,124,963.26314
(16 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,124,963.26314
(16 pages)
7 January 2016Memorandum and Articles of Association (25 pages)
7 January 2016Memorandum and Articles of Association (25 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1,124,963.30
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1,124,963.30
(6 pages)
1 December 2015Registration of charge SC3139130001, created on 25 November 2015 (9 pages)
1 December 2015Registration of charge SC3139130001, created on 25 November 2015 (9 pages)
7 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 897,706.80
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 897,706.80
(6 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 712,485.3
(14 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 712,485.3
(14 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 712,485.30
(6 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 712,485.30
(6 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 712,485.30
(6 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 April 2014Appointment of Archangel Directors Limited as a director (2 pages)
19 April 2014Appointment of Archangel Directors Limited as a director (2 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
(15 pages)
17 January 2014Company name changed tayeco LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-09
(15 pages)
17 January 2014Company name changed tayeco LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (12 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (12 pages)
20 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 378,747.90
(6 pages)
20 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 378,747.90
(6 pages)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.3 shall not apply to allotment 12/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
20 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.3 shall not apply to allotment 12/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 June 2013Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 24 June 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Termination of appointment of Tanya Ewing as a director (1 page)
3 April 2013Termination of appointment of Kenneth Mccorkindale as a director (1 page)
3 April 2013Termination of appointment of Tanya Ewing as a director (1 page)
3 April 2013Termination of appointment of Kenneth Mccorkindale as a director (1 page)
26 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 312,081.20
(6 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement 28/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 March 2013Appointment of Mr Richard Ian Laming as a director (2 pages)
26 March 2013Termination of appointment of John Dance as a director (1 page)
26 March 2013Appointment of Mr Mark David Crosier as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 312,081.20
(6 pages)
26 March 2013Termination of appointment of John Dance as a director (1 page)
26 March 2013Appointment of Mr Richard Ian Laming as a director (2 pages)
26 March 2013Appointment of Mr Mark David Crosier as a director (2 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement 28/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (13 pages)
18 February 2013Director's details changed for Mr John Robert Dance on 28 December 2012 (2 pages)
18 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (13 pages)
18 February 2013Director's details changed for Mr John Robert Dance on 28 December 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 3.3 of the art of asso shall not apply 12/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 3.3 of the art of asso shall not apply 12/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
22 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 278,747.80
(5 pages)
22 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 278,747.80
(5 pages)
23 February 2012Appointment of Mr George Edward Mcghee as a director (2 pages)
23 February 2012Appointment of Mr George Edward Mcghee as a director (2 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 December 2011 (20 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 28 December 2011 (20 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
(10 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/02/2012
(10 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 184,611.60
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 184,611.60
(5 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
1 October 2010Appointment of Mr Peter Thomas Murphy as a director (2 pages)
1 October 2010Appointment of Mr Peter Thomas Murphy as a director (2 pages)
14 September 2010Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry West Lothian EH30 9JG United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 68 Hay Street Perth PH1 5HP on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 68 Hay Street Perth PH1 5HP on 14 September 2010 (1 page)
30 August 2010Termination of appointment of John Wiseman as a director (1 page)
30 August 2010Termination of appointment of John Wiseman as a director (1 page)
23 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 91,295.10
(6 pages)
23 August 2010Consolidation of shares on 2 August 2010 (6 pages)
23 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
23 August 2010Change of share class name or designation (2 pages)
23 August 2010Consolidation of shares on 2 August 2010 (6 pages)
23 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 133,978.60
(6 pages)
23 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 91,295.10
(6 pages)
23 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise the sum 02/08/2010
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 91,295.10
(6 pages)
23 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 133,978.60
(6 pages)
23 August 2010Change of share class name or designation (2 pages)
23 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise the sum 02/08/2010
(4 pages)
23 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
23 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 133,978.60
(6 pages)
23 August 2010Consolidation of shares on 2 August 2010 (6 pages)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 81,682.20
(7 pages)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 81,682.20
(7 pages)
12 April 2010Termination of appointment of Peter Tillotson as a director (1 page)
12 April 2010Termination of appointment of Peter Tillotson as a director (1 page)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Mr John Dance on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Tillotson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages)
12 January 2010Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Tillotson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for John Francis Brodie Wiseman on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
12 January 2010Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Dance on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Kenneth Mccorkindale on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
12 January 2010Director's details changed for Peter Tillotson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Tanya Barbara Ewing on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Dance on 1 January 2010 (2 pages)
16 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 80,656.60
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 80,656.60
(7 pages)
27 April 2009Director appointed john dance (2 pages)
27 April 2009Appointment terminated director lyndsay macewen (1 page)
27 April 2009Director appointed john dance (2 pages)
27 April 2009Appointment terminated secretary george ewing (2 pages)
27 April 2009Appointment terminated director jeremy scuse (1 page)
27 April 2009Appointment terminated director jeremy scuse (1 page)
27 April 2009Appointment terminated director lyndsay macewen (1 page)
27 April 2009Director appointed peter tillotson (2 pages)
27 April 2009Director appointed peter tillotson (2 pages)
27 April 2009Appointment terminated secretary george ewing (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Appointment terminated director malcolm mcdonald (1 page)
12 March 2009Appointment terminated director malcolm mcdonald (1 page)
18 February 2009Return made up to 28/12/08; full list of members (12 pages)
18 February 2009Return made up to 28/12/08; full list of members (12 pages)
24 January 2009Ad 12/12/08\gbp si [email protected]=4847.5\gbp ic 20640.9/25488.4\ (2 pages)
24 January 2009Ad 12/12/08\gbp si [email protected]=4847.5\gbp ic 20640.9/25488.4\ (2 pages)
11 September 2008Ad 04/08/08\gbp si [email protected]=7812.6\gbp ic 12828.3/20640.9\ (2 pages)
11 September 2008Nc inc already adjusted 17/07/08 (2 pages)
11 September 2008Ad 30/07/08\gbp si [email protected]=5208.3\gbp ic 7620/12828.3\ (3 pages)
11 September 2008Nc inc already adjusted 17/07/08 (2 pages)
11 September 2008Resolutions
  • 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
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
11 September 2008Ad 16/07/08\gbp si [email protected]=250\gbp ic 7370/7620\ (2 pages)
11 September 2008Ad 16/07/08\gbp si [email protected]=250\gbp ic 7370/7620\ (2 pages)
11 September 2008Ad 30/07/08\gbp si [email protected]=5208.3\gbp ic 7620/12828.3\ (3 pages)
11 September 2008Ad 04/08/08\gbp si [email protected]=7812.6\gbp ic 12828.3/20640.9\ (2 pages)
11 September 2008Resolutions
  • 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
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
3 July 2008Return made up to 28/12/07; change of members; amend (9 pages)
3 July 2008Return made up to 28/12/07; change of members; amend (9 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Director appointed malcolm mcdonald (2 pages)
25 April 2008Ad 16/04/08\gbp si [email protected]=1000\gbp ic 6370/7370\ (3 pages)
25 April 2008Director appointed malcolm mcdonald (2 pages)
25 April 2008Ad 16/04/08\gbp si [email protected]=1000\gbp ic 6370/7370\ (3 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2008Return made up to 28/12/07; full list of members (4 pages)
6 February 2008Return made up to 28/12/07; full list of members (4 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 December 2007Ad 06/12/07--------- £ si [email protected]=125 £ ic 59746/59871 (2 pages)
17 December 2007Ad 06/12/07--------- £ si [email protected]=125 £ ic 59746/59871 (2 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
5 November 2007S-div 27/08/07 (2 pages)
5 November 2007Particulars of contract relating to shares (4 pages)
5 November 2007Ad 27/08/07--------- £ si [email protected]=47000 £ ic 1/47001 (2 pages)
5 November 2007Ad 10/09/07--------- £ si [email protected]=5555 £ ic 47001/52556 (2 pages)
5 November 2007Ad 11/09/07--------- £ si [email protected]=1750 £ ic 52556/54306 (2 pages)
5 November 2007Ad 27/09/07--------- £ si [email protected]=5000 £ ic 54306/59306 (2 pages)
5 November 2007Ad 27/08/07--------- £ si [email protected]=47000 £ ic 1/47001 (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2007Ad 27/09/07--------- £ si [email protected]=5000 £ ic 54306/59306 (2 pages)
5 November 2007Ad 11/09/07--------- £ si [email protected]=1750 £ ic 52556/54306 (2 pages)
5 November 2007Ad 10/09/07--------- £ si [email protected]=5555 £ ic 47001/52556 (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2007S-div 27/08/07 (2 pages)
5 November 2007£ nc 1000/65997 27/08/07 (2 pages)
5 November 2007Ad 01/09/07--------- £ si [email protected]=440 £ ic 59306/59746 (2 pages)
5 November 2007Particulars of contract relating to shares (4 pages)
5 November 2007Ad 01/09/07--------- £ si [email protected]=440 £ ic 59306/59746 (2 pages)
5 November 2007£ nc 1000/65997 27/08/07 (2 pages)
28 December 2006Incorporation (18 pages)
28 December 2006Incorporation (18 pages)