Edinburgh
EH3 8HA
Scotland
Director Name | Mr Henry Thomas Simpson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Robert Howden McArthur |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Alan McCabe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Joseph Gerard Workman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Colin William Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr John Leathem |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Mark McCabe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Scott Paul Stevenson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
40 at £0.1 | Emtec Group LTD 80.00% Ordinary |
---|---|
5 at £0.1 | Catherine Anne Mcarthur 10.00% Ordinary |
5 at £0.1 | Robert Howden Mcarthur 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,774,777 |
Net Worth | £778,627 |
Cash | £387,209 |
Current Liabilities | £1,891,507 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
14 January 2015 | Delivered on: 19 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 April 2007 | Delivered on: 14 April 2007 Satisfied on: 27 March 2008 Persons entitled: D.R.B. Maintenance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 April 2007 | Delivered on: 14 April 2007 Satisfied on: 27 March 2008 Persons entitled: D.R.B. Electrics Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 30 April 2023 (18 pages) |
5 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 March 2022 | Current accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
9 November 2021 | Resolutions
|
9 November 2021 | Appointment of Mr Henry Thomas Simpson as a director on 1 November 2021 (2 pages) |
9 November 2021 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 1 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Robert Howden Mcarthur as a director on 1 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Scott Paul Stevenson as a director on 1 November 2021 (1 page) |
9 November 2021 | Appointment of Mr Jean-Marc Bianchi as a director on 1 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Mark Mccabe as a director on 1 November 2021 (1 page) |
9 November 2021 | Memorandum and Articles of Association (43 pages) |
9 November 2021 | Termination of appointment of Alan Mccabe as a director on 1 November 2021 (1 page) |
9 November 2021 | Satisfaction of charge SC3158120003 in full (1 page) |
9 November 2021 | Notification of Tsg Uk Solutions Ltd as a person with significant control on 1 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of John Leathem as a director on 1 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Joseph Gerard Workman as a director on 1 November 2021 (1 page) |
9 November 2021 | Cessation of Emtec Group Limited as a person with significant control on 1 November 2021 (1 page) |
8 November 2021 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 8 November 2021 (1 page) |
14 October 2021 | Accounts for a small company made up to 31 May 2021 (9 pages) |
23 March 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Colin William Hynd as a secretary on 16 September 2019 (1 page) |
30 January 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (7 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
2 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
2 February 2016 | Accounts for a medium company made up to 31 May 2015 (18 pages) |
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
19 January 2015 | Registration of charge SC3158120003, created on 14 January 2015 (16 pages) |
19 January 2015 | Registration of charge SC3158120003, created on 14 January 2015 (16 pages) |
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 January 2014 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
13 January 2014 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
4 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
30 October 2012 | Appointment of Mr Mark Mccabe as a director (2 pages) |
30 October 2012 | Appointment of Mr Scott Paul Stevenson as a director (2 pages) |
30 October 2012 | Appointment of Mr Mark Mccabe as a director (2 pages) |
30 October 2012 | Appointment of Mr Scott Paul Stevenson as a director (2 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Sub-division of shares on 31 March 2011 (5 pages) |
20 February 2012 | Sub-division of shares on 31 March 2011 (5 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
28 February 2011 | Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Colin William Hynd on 2 February 2011 (1 page) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Joseph Gerard Workman on 2 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Alan Mccabe on 2 February 2011 (2 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 October 2010 | Appointment of Mr John Leathem as a director (2 pages) |
18 October 2010 | Appointment of Mr John Leathem as a director (2 pages) |
2 March 2010 | Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Robert Howden Mcarthur on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alan Mccabe on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 November 2008 | Secretary's change of particulars / colin hynd / 28/04/2008 (1 page) |
18 November 2008 | Secretary's change of particulars / colin hynd / 28/04/2008 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
16 November 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
16 November 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Ad 10/04/07--------- £ si 4@1=4 £ ic 1/5 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Ad 10/04/07--------- £ si 4@1=4 £ ic 1/5 (1 page) |
18 April 2007 | New director appointed (1 page) |
16 April 2007 | Company name changed couchblue LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed couchblue LIMITED\certificate issued on 16/04/07 (2 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 April 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |