Finzean
Banchory
AB31 6LW
Scotland
Director Name | Dr David James Fulton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Patent Attorney |
Correspondence Address | 68 Wallace Wynd, Laurel Grove Cambuslang Glasgow G72 8SE Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2013(6 years after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 May 2011) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2013) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.lincoln-ip.com |
---|---|
Email address | [email protected] |
Telephone | 01224 433123 |
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Place Aberdeen AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | Matthew Lincoln 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £530,594 |
Cash | £222,432 |
Current Liabilities | £496,303 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 December 2019 | Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB to 4 Rubislaw Place Aberdeen AB10 1XN on 4 December 2019 (1 page) |
23 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
23 May 2019 | Director's details changed for Matthew Lincoln on 10 August 2018 (2 pages) |
23 May 2019 | Change of details for Matthew Lincoln as a person with significant control on 10 August 2018 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
24 October 2016 | Resolutions
|
24 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
24 October 2016 | Resolutions
|
21 September 2016 | Sub-division of shares on 16 September 2016 (4 pages) |
21 September 2016 | Change of share class name or designation (2 pages) |
21 September 2016 | Resolutions
|
21 September 2016 | Change of share class name or designation (2 pages) |
21 September 2016 | Sub-division of shares on 16 September 2016 (4 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2012 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2014 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2014 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2012 (16 pages) |
22 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 January 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 May 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 May 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
23 May 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
16 May 2013 | Director's details changed for Matthew Lincoln on 14 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Matthew Lincoln on 14 May 2013 (2 pages) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders
|
12 July 2012 | Director's details changed for Matthew Lincoln on 14 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Matthew Lincoln on 14 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders
|
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2011 | Appointment of Md Secretaries Limited as a secretary (2 pages) |
30 September 2011 | Appointment of Md Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
25 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
16 June 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 December 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009 (2 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
14 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
21 January 2009 | Director appointed dr david james fulton (2 pages) |
21 January 2009 | Director appointed dr david james fulton (2 pages) |
23 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
23 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary stronachs (1 page) |
23 May 2008 | Appointment terminated secretary stronachs (1 page) |
12 September 2007 | Memorandum and Articles of Association (9 pages) |
12 September 2007 | Memorandum and Articles of Association (9 pages) |
7 September 2007 | Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07 (2 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
15 May 2007 | Incorporation (16 pages) |
15 May 2007 | Incorporation (16 pages) |