Company NameRecyclatech Group Limited
Company StatusActive
Company NumberSC319581
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameMr Alan Geoffrey Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsenestock Farm Cottage Moss Of Cree
Newton Stewart
Wigtownshire
DG8 6BA
Scotland
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 C/O Shepherd And Wedderburn, Third Floor
West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Barry Patrick Van Bergen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(10 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 C/O Shepherd And Wedderburn, Third Floor
West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Secretary NameMs Joanna Susan Boag-Thomson
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address241 Nithsdale Road
Glasgow
Lanarkshire
G41 5PY
Scotland
Director NameProf Nicholas Christofi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2011)
RoleProfessor
Country of ResidenceScotland
Correspondence Address58 Carnbee Park
Edinburgh
Lothian
EH16 6GH
Scotland
Director NamePeter Cyril Murray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2007(3 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2008)
RoleCompany Director
Correspondence Address9 Argyle Road
Donnybrook
Dublin 4
Irish
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMr William Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address01, 15 Cecil Street
Glasgow
G12 8RL
Scotland
Secretary NameMr William Findlay
NationalityBritish
StatusResigned
Appointed18 April 2007(3 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1, 15 Cecil Street
Glasgow
G12 8RL
Scotland
Director NameMr Nicholas George Strong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 The Village
Newbridge
Co Kildare
Irish
Director NameMr Nicholas George Strong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 The Village
Newbridge
Co Kildare
Irish
Director NameProf Charles Baden-Fuller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2011)
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 Stafford House
London
W2 1TE
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland

Contact

Websiterecyclatech.com

Location

Registered Address1 C/O Shepherd And Wedderburn, Third Floor
West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

56.7k at £0.2William Findlay
7.27%
Ordinary
53.4k at £0.2Joseph Walsh
6.85%
Ordinary
46.1k at £0.2Nick Christofi
5.91%
Ordinary
45.7k at £0.2Wellbeach Associates
5.86%
Ordinary
39.6k at £0.2Alan Stewart
5.08%
Ordinary
26.6k at £0.2James Patrick Walsh
3.41%
Ordinary
216.3k at £0.2Malcolm Gillies
27.72%
Ordinary
21.7k at £0.2Ralph S. Harris
2.78%
Ordinary
87.8k at £0.2Simon Shaw
11.25%
Ordinary
79.6k at £0.2Anthony John Carson
10.20%
Ordinary
15.3k at £0.2Avaton Sarl
1.96%
Ordinary
14k at £0.2Charles Baden-fuller
1.79%
Ordinary
10k at £0.2Donald Mcintyre
1.28%
Ordinary
8.2k at £0.2Peter Cyril Murray
1.05%
Ordinary
8k at £0.2Christopher Lindsay
1.03%
Ordinary
6k at £0.2Allan Rogerson
0.77%
Ordinary
5k at £0.2Leslie Cockburn Pendreigh
0.64%
Ordinary
4.8k at £0.2Kenneth James Bowman
0.61%
Ordinary
4.5k at £0.2Eric Ian Cuthbertson
0.58%
Ordinary
4.1k at £0.2Christine Bond
0.52%
Ordinary
3.7k at £0.2Biotyre Spain
0.48%
Ordinary
3.5k at £0.2Stefan Ceglinski
0.45%
Ordinary
2.6k at £0.2Andrew John Spence
0.34%
Ordinary
2.5k at £0.2John Cree Spence
0.32%
Ordinary
2.1k at £0.2Mr Nicholas George Strong
0.26%
Ordinary
1.7k at £0.2James Norton
0.22%
Ordinary
1.6k at £0.2Ian Howie
0.21%
Ordinary
1.3k at £0.2Forbes Morrison
0.17%
Ordinary
1.1k at £0.2Fiona Mower
0.14%
Ordinary
1.1k at £0.2Andrew Howie
0.13%
Ordinary
1000 at £0.2Dennis Goevert
0.13%
Ordinary
833 at £0.2Mrs F.c. Smith
0.11%
Ordinary
810 at £0.2Arthur Bailey
0.10%
Ordinary
808 at £0.2Greetje Howie
0.10%
Ordinary
810 at £0.2Keith Horan
0.10%
Ordinary
689 at £0.2Shona C.a Cuthbertson
0.09%
Ordinary
505 at £0.2Malcolm Matravers
0.06%
Ordinary
200 at £0.2Stephen Gibbens
0.03%
Ordinary

Financials

Year2014
Net Worth£55,250
Cash£118,722
Current Liabilities£369,894

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 September 2022Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 1 C/O Shepherd and Wedderburn, Third Floor West Regent Street Glasgow G2 1RW on 26 September 2022 (1 page)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
16 September 2022Registered office address changed from , C/O Shepherd and Wedderburn Third Floor, 1 West Regent Street, Glasgow, G2 1RW, Scotland to 1 West Regent Street Glasgow G2 1RW on 16 September 2022 (1 page)
16 September 2022Register inspection address has been changed from C/O Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB Scotland to 1 West Regent Street Glasgow G2 1RW (1 page)
11 August 2022Registered office address changed from , 1 West Regent Street, Glasgow, G2 1RW to 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page)
11 August 2022Registered office address changed from , C/O Shepherd and Wedderburn 1 West Regent Street, Glasgow, G2 1RW, Scotland to 1 West Regent Street Glasgow G2 1RW on 11 August 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Anthony John Carson on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Anthony John Carson on 23 June 2020 (2 pages)
28 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Barry Patrick Van Bergen as a director on 21 March 2018 (2 pages)
15 March 2018Termination of appointment of William Findlay as a secretary on 15 March 2018 (1 page)
15 March 2018Termination of appointment of William Findlay as a director on 15 March 2018 (1 page)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
29 August 2017Termination of appointment of Donald Charles Mcintyre as a director on 31 March 2017 (1 page)
29 August 2017Termination of appointment of Donald Charles Mcintyre as a director on 31 March 2017 (1 page)
15 February 2017Director's details changed for Mr William Findlay on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr William Findlay on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page)
15 February 2017Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page)
25 January 2017Registered office address changed from , 191 West George Street, Glasgow, G2 2LB, Scotland to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 191 West George Street Glasgow G2 2LB Scotland to 1 West Regent Street Glasgow G2 1RW on 25 January 2017 (2 pages)
21 October 2016Full accounts made up to 31 March 2016 (16 pages)
21 October 2016Full accounts made up to 31 March 2016 (16 pages)
7 October 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
22 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 197,312.5
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 197,312.5
(3 pages)
17 March 2016Director's details changed for Mr William Findlay on 7 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mr William Findlay on 7 March 2016 (1 page)
17 March 2016Director's details changed for Mr William Findlay on 7 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mr William Findlay on 7 March 2016 (1 page)
2 March 2016Termination of appointment of John Kingston Pool as a director on 22 May 2015 (1 page)
2 March 2016Termination of appointment of John Kingston Pool as a director on 22 May 2015 (1 page)
5 February 2016Registered office address changed from , C/O Shepherd and Wedderburn, 191 West George Street, Glasgow, G2 2LB, Scotland to 1 West Regent Street Glasgow G2 1RW on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB Scotland to 191 West George Street Glasgow G2 2LB on 5 February 2016 (1 page)
3 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
3 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
21 October 2015Appointment of Mr Anthony John Carson as a director on 23 September 2015 (2 pages)
21 October 2015Registered office address changed from , 2 Clathymore Drive, Clathymore, Perth, PH1 1NW to 1 West Regent Street Glasgow G2 1RW on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 2 Clathymore Drive Clathymore Perth PH1 1NW to C/O Shepherd and Wedderburn 191 West George Street Glasgow G2 2LB on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Anthony John Carson as a director on 23 September 2015 (2 pages)
20 October 2015Register(s) moved to registered office address 2 Clathymore Drive Clathymore Perth PH1 1NW (1 page)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 195,119.5
(12 pages)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 195,119.5
(12 pages)
20 October 2015Register(s) moved to registered office address 2 Clathymore Drive Clathymore Perth PH1 1NW (1 page)
19 October 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 155,086.25
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 195,119.5
(3 pages)
19 October 2015Appointment of Mr Alan Geoffrey Stewart as a director on 22 May 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 95,214.5
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2015.
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 155,086.25
(3 pages)
19 October 2015Appointment of Mr Alan Geoffrey Stewart as a director on 22 May 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 95,214.5
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2015.
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 195,119.5
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages)
2 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 May 2015Second filing of SH01 previously delivered to Companies House (6 pages)
11 May 2015Second filing of SH01 previously delivered to Companies House (6 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 95,214.50
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2015.
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 95,214.50
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2015.
(5 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 65,497.75
(9 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 65,497.75
(9 pages)
15 August 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 65,497.75
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 65,497.75
(5 pages)
15 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 65,497.75
(5 pages)
15 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 58,831.25
(9 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 58,831.25
(9 pages)
30 September 2013Secretary's details changed for William Findlay on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for William Findlay on 30 September 2013 (2 pages)
30 September 2013Director's details changed for William Findlay on 30 September 2013 (2 pages)
30 September 2013Director's details changed for William Findlay on 30 September 2013 (2 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 58,831.25
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 58,831.25
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2013Registered office address changed from Ettc Biospace King's Buildings Edinburgh University Edinburgh EH9 3JF Scotland on 26 July 2013 (1 page)
26 July 2013Registered office address changed from , Ettc Biospace King's Buildings, Edinburgh University, Edinburgh, EH9 3JF, Scotland on 26 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
14 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
2 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
2 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 04/01/2012
(1 page)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 04/01/2012
(1 page)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 53,600.5
  • ANNOTATION A second filed SH01 was registered on 02/05/2012
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 53,600.5
  • ANNOTATION A second filed SH01 was registered on 02/05/2012
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 55,375.5
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 53,600.5
  • ANNOTATION A second filed SH01 was registered on 02/05/2012
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 55,375.5
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 55,375.5
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 53,600.5
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 53,600.5
(3 pages)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Register inspection address has been changed from C/O Shepherd and Wedderburn 155 St. Vincent Street Glasgow G2 5NR Scotland (1 page)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
23 September 2011Register inspection address has been changed from C/O Shepherd and Wedderburn 155 St. Vincent Street Glasgow G2 5NR Scotland (1 page)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 50,400.5
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 48,897.75
(3 pages)
29 June 2011Termination of appointment of Charles Baden-Fuller as a director (2 pages)
29 June 2011Termination of appointment of Nicholas Christofi as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 48,897.75
(3 pages)
29 June 2011Termination of appointment of Nicholas Christofi as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 50,400.5
(3 pages)
29 June 2011Termination of appointment of Charles Baden-Fuller as a director (2 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 48,897.75
(4 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 48,897.75
(4 pages)
3 May 2011Register inspection address has been changed (1 page)
3 May 2011Registered office address changed from 8Th Floor 155 St Vincent Street Glasgow G2 5NR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 8Th Floor 155 St Vincent Street Glasgow G2 5NR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from , 8th Floor, 155 st Vincent Street, Glasgow, G2 5NR on 3 May 2011 (1 page)
3 May 2011Register inspection address has been changed (1 page)
27 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 46,824.5
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 46,824.5
(3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
10 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 45,461
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 45,461
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 45,461
(3 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
31 March 2010Director's details changed for Malcolm John Gillies on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Malcolm John Gillies on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Charles Baden-Fuller on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Charles Baden-Fuller on 29 March 2010 (2 pages)
24 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 45,461.00
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 45,461.00
(4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Appointment terminated director nicholas strong (2 pages)
14 September 2009Appointment terminated director nicholas strong (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (10 pages)
26 March 2009Return made up to 26/03/09; full list of members (10 pages)
4 February 2009Director appointed professor charles baden-fuller (3 pages)
4 February 2009Director appointed professor charles baden-fuller (3 pages)
4 February 2009Director appointed malcolm john gillies (9 pages)
4 February 2009Director appointed malcolm john gillies (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
9 October 2008Director appointed nicholas george strong (3 pages)
9 October 2008Director appointed nicholas george strong (3 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=216.5\gbp ic 40815/41031.5\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=1299\gbp ic 41997/43296\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=424.25\gbp ic 41572.75/41997\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=541.25\gbp ic 41031.5/41572.75\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=1299\gbp ic 41997/43296\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=424.25\gbp ic 41572.75/41997\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=541.25\gbp ic 41031.5/41572.75\ (2 pages)
4 September 2008Ad 11/08/08\gbp si [email protected]=216.5\gbp ic 40815/41031.5\ (2 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521/5521.25\ (2 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521/5521.25\ (2 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=35294.25\gbp ic 5521.5/40815.75\ (2 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
1 July 2008Return made up to 26/03/08; full list of members (10 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521.25/5521.5\ (2 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521.25/5521.5\ (2 pages)
1 July 2008Ad 25/04/07\gbp si [email protected]=35294.25\gbp ic 5521.5/40815.75\ (2 pages)
1 July 2008Return made up to 26/03/08; full list of members (10 pages)
1 July 2008Particulars of contract relating to shares (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5318.5/5521\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=512.5\gbp ic 2553.5/3066\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=502.5\gbp ic 1/503.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=2050\gbp ic 3066/5116\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5318.5/5521\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=2050\gbp ic 503.5/2553.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=502.5\gbp ic 1/503.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5116/5318.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5116/5318.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=2050\gbp ic 503.5/2553.5\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=512.5\gbp ic 2553.5/3066\ (2 pages)
11 June 2008Ad 25/04/07\gbp si [email protected]=2050\gbp ic 3066/5116\ (2 pages)
27 May 2008Appointment terminated director nicholas strong (1 page)
27 May 2008Appointment terminated director peter murray (1 page)
27 May 2008Appointment terminated director nicholas strong (1 page)
27 May 2008Appointment terminated director peter murray (1 page)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
4 May 2007New director appointed (3 pages)
4 May 2007New director appointed (4 pages)
4 May 2007New director appointed (10 pages)
4 May 2007New director appointed (4 pages)
4 May 2007New director appointed (10 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
26 March 2007Incorporation (28 pages)
26 March 2007Incorporation (28 pages)