Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director Name | Mr Alan Geoffrey Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carsenestock Farm Cottage Moss Of Cree Newton Stewart Wigtownshire DG8 6BA Scotland |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 C/O Shepherd And Wedderburn, Third Floor West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Barry Patrick Van Bergen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 C/O Shepherd And Wedderburn, Third Floor West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow Strathclyde G77 6HE Scotland |
Secretary Name | Ms Joanna Susan Boag-Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 241 Nithsdale Road Glasgow Lanarkshire G41 5PY Scotland |
Director Name | Prof Nicholas Christofi |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2011) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 58 Carnbee Park Edinburgh Lothian EH16 6GH Scotland |
Director Name | Peter Cyril Murray |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 9 Argyle Road Donnybrook Dublin 4 Irish |
Director Name | Mr John Kingston Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeach Farm Bandbridge Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Mr William Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 01, 15 Cecil Street Glasgow G12 8RL Scotland |
Secretary Name | Mr William Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1, 15 Cecil Street Glasgow G12 8RL Scotland |
Director Name | Mr Nicholas George Strong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 The Village Newbridge Co Kildare Irish |
Director Name | Mr Nicholas George Strong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 43 The Village Newbridge Co Kildare Irish |
Director Name | Prof Charles Baden-Fuller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2011) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1 Stafford House London W2 1TE |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Website | recyclatech.com |
---|
Registered Address | 1 C/O Shepherd And Wedderburn, Third Floor West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
56.7k at £0.2 | William Findlay 7.27% Ordinary |
---|---|
53.4k at £0.2 | Joseph Walsh 6.85% Ordinary |
46.1k at £0.2 | Nick Christofi 5.91% Ordinary |
45.7k at £0.2 | Wellbeach Associates 5.86% Ordinary |
39.6k at £0.2 | Alan Stewart 5.08% Ordinary |
26.6k at £0.2 | James Patrick Walsh 3.41% Ordinary |
216.3k at £0.2 | Malcolm Gillies 27.72% Ordinary |
21.7k at £0.2 | Ralph S. Harris 2.78% Ordinary |
87.8k at £0.2 | Simon Shaw 11.25% Ordinary |
79.6k at £0.2 | Anthony John Carson 10.20% Ordinary |
15.3k at £0.2 | Avaton Sarl 1.96% Ordinary |
14k at £0.2 | Charles Baden-fuller 1.79% Ordinary |
10k at £0.2 | Donald Mcintyre 1.28% Ordinary |
8.2k at £0.2 | Peter Cyril Murray 1.05% Ordinary |
8k at £0.2 | Christopher Lindsay 1.03% Ordinary |
6k at £0.2 | Allan Rogerson 0.77% Ordinary |
5k at £0.2 | Leslie Cockburn Pendreigh 0.64% Ordinary |
4.8k at £0.2 | Kenneth James Bowman 0.61% Ordinary |
4.5k at £0.2 | Eric Ian Cuthbertson 0.58% Ordinary |
4.1k at £0.2 | Christine Bond 0.52% Ordinary |
3.7k at £0.2 | Biotyre Spain 0.48% Ordinary |
3.5k at £0.2 | Stefan Ceglinski 0.45% Ordinary |
2.6k at £0.2 | Andrew John Spence 0.34% Ordinary |
2.5k at £0.2 | John Cree Spence 0.32% Ordinary |
2.1k at £0.2 | Mr Nicholas George Strong 0.26% Ordinary |
1.7k at £0.2 | James Norton 0.22% Ordinary |
1.6k at £0.2 | Ian Howie 0.21% Ordinary |
1.3k at £0.2 | Forbes Morrison 0.17% Ordinary |
1.1k at £0.2 | Fiona Mower 0.14% Ordinary |
1.1k at £0.2 | Andrew Howie 0.13% Ordinary |
1000 at £0.2 | Dennis Goevert 0.13% Ordinary |
833 at £0.2 | Mrs F.c. Smith 0.11% Ordinary |
810 at £0.2 | Arthur Bailey 0.10% Ordinary |
808 at £0.2 | Greetje Howie 0.10% Ordinary |
810 at £0.2 | Keith Horan 0.10% Ordinary |
689 at £0.2 | Shona C.a Cuthbertson 0.09% Ordinary |
505 at £0.2 | Malcolm Matravers 0.06% Ordinary |
200 at £0.2 | Stephen Gibbens 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,250 |
Cash | £118,722 |
Current Liabilities | £369,894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
26 September 2022 | Registered 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 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
16 September 2022 | Registered 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 2022 | Register 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 2022 | Registered 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 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Anthony John Carson on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Anthony John Carson on 23 June 2020 (2 pages) |
28 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Barry Patrick Van Bergen as a director on 21 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of William Findlay as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of William Findlay as a director on 15 March 2018 (1 page) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
29 August 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 31 March 2017 (1 page) |
29 August 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 31 March 2017 (1 page) |
15 February 2017 | Director's details changed for Mr William Findlay on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr William Findlay on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
7 October 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 13 September 2016 with updates (9 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
22 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
17 March 2016 | Director's details changed for Mr William Findlay on 7 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mr William Findlay on 7 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr William Findlay on 7 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mr William Findlay on 7 March 2016 (1 page) |
2 March 2016 | Termination of appointment of John Kingston Pool as a director on 22 May 2015 (1 page) |
2 March 2016 | Termination of appointment of John Kingston Pool as a director on 22 May 2015 (1 page) |
5 February 2016 | Registered 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 2016 | Registered 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 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 November 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 October 2015 | Appointment of Mr Anthony John Carson as a director on 23 September 2015 (2 pages) |
21 October 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Anthony John Carson as a director on 23 September 2015 (2 pages) |
20 October 2015 | Register(s) moved to registered office address 2 Clathymore Drive Clathymore Perth PH1 1NW (1 page) |
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Register(s) moved to registered office address 2 Clathymore Drive Clathymore Perth PH1 1NW (1 page) |
19 October 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
19 October 2015 | Appointment of Mr Alan Geoffrey Stewart as a director on 22 May 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
19 October 2015 | Appointment of Mr Alan Geoffrey Stewart as a director on 22 May 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 1 July 2015 (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
11 May 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 May 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 August 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
15 August 2014 | Resolutions
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Secretary's details changed for William Findlay on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for William Findlay on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for William Findlay on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for William Findlay on 30 September 2013 (2 pages) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
13 August 2013 | Resolutions
|
26 July 2013 | Registered office address changed from Ettc Biospace King's Buildings Edinburgh University Edinburgh EH9 3JF Scotland on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from , Ettc Biospace King's Buildings, Edinburgh University, Edinburgh, EH9 3JF, Scotland on 26 July 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
2 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Register inspection address has been changed from C/O Shepherd and Wedderburn 155 St. Vincent Street Glasgow G2 5NR Scotland (1 page) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Register inspection address has been changed from C/O Shepherd and Wedderburn 155 St. Vincent Street Glasgow G2 5NR Scotland (1 page) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
29 June 2011 | Termination of appointment of Charles Baden-Fuller as a director (2 pages) |
29 June 2011 | Termination of appointment of Nicholas Christofi as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
29 June 2011 | Termination of appointment of Nicholas Christofi as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
29 June 2011 | Termination of appointment of Charles Baden-Fuller as a director (2 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
3 May 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Registered office address changed from 8Th Floor 155 St Vincent Street Glasgow G2 5NR on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 8Th Floor 155 St Vincent Street Glasgow G2 5NR on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from , 8th Floor, 155 st Vincent Street, Glasgow, G2 5NR on 3 May 2011 (1 page) |
3 May 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Director's details changed for Malcolm John Gillies on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Malcolm John Gillies on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Professor Charles Baden-Fuller on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Professor Charles Baden-Fuller on 29 March 2010 (2 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Appointment terminated director nicholas strong (2 pages) |
14 September 2009 | Appointment terminated director nicholas strong (2 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (10 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (10 pages) |
4 February 2009 | Director appointed professor charles baden-fuller (3 pages) |
4 February 2009 | Director appointed professor charles baden-fuller (3 pages) |
4 February 2009 | Director appointed malcolm john gillies (9 pages) |
4 February 2009 | Director appointed malcolm john gillies (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
9 October 2008 | Director appointed nicholas george strong (3 pages) |
9 October 2008 | Director appointed nicholas george strong (3 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=216.5\gbp ic 40815/41031.5\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=1299\gbp ic 41997/43296\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=424.25\gbp ic 41572.75/41997\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=541.25\gbp ic 41031.5/41572.75\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=1299\gbp ic 41997/43296\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=424.25\gbp ic 41572.75/41997\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=541.25\gbp ic 41031.5/41572.75\ (2 pages) |
4 September 2008 | Ad 11/08/08\gbp si [email protected]=216.5\gbp ic 40815/41031.5\ (2 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521/5521.25\ (2 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521/5521.25\ (2 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=35294.25\gbp ic 5521.5/40815.75\ (2 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
1 July 2008 | Return made up to 26/03/08; full list of members (10 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521.25/5521.5\ (2 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=0.25\gbp ic 5521.25/5521.5\ (2 pages) |
1 July 2008 | Ad 25/04/07\gbp si [email protected]=35294.25\gbp ic 5521.5/40815.75\ (2 pages) |
1 July 2008 | Return made up to 26/03/08; full list of members (10 pages) |
1 July 2008 | Particulars of contract relating to shares (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5318.5/5521\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=512.5\gbp ic 2553.5/3066\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=502.5\gbp ic 1/503.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=2050\gbp ic 3066/5116\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5318.5/5521\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=2050\gbp ic 503.5/2553.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=502.5\gbp ic 1/503.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5116/5318.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=202.5\gbp ic 5116/5318.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=2050\gbp ic 503.5/2553.5\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=512.5\gbp ic 2553.5/3066\ (2 pages) |
11 June 2008 | Ad 25/04/07\gbp si [email protected]=2050\gbp ic 3066/5116\ (2 pages) |
27 May 2008 | Appointment terminated director nicholas strong (1 page) |
27 May 2008 | Appointment terminated director peter murray (1 page) |
27 May 2008 | Appointment terminated director nicholas strong (1 page) |
27 May 2008 | Appointment terminated director peter murray (1 page) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | New director appointed (4 pages) |
4 May 2007 | New director appointed (10 pages) |
4 May 2007 | New director appointed (4 pages) |
4 May 2007 | New director appointed (10 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
26 March 2007 | Incorporation (28 pages) |
26 March 2007 | Incorporation (28 pages) |