Company NameAdvanced Microwave Technologies Ltd
DirectorsYuriy Zadyraka and Ian Alexander Duncan
Company StatusLiquidation
Company NumberSC333416
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Yuriy Zadyraka
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address109 Priestfield Road
Edinburgh
EH16 5JD
Scotland
Director NameMr Ian Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Ltd Level 2, The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr Iain John Gosman Scott
StatusCurrent
Appointed04 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trading Ltd Level 2, The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Douglas William Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Yards Cottage Green Yards Cottage
Dunblane
Stirlingshire
FK15 9PF
Scotland
Secretary NameDr Yuriy Zadyraka
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Western Harbour Midway
Edinburgh
Midlothian
EH6 6LD
Scotland
Director NameMr Gregor Macgregor Munro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWild Goose House
Sandown Farm Lane
Nairn
Morayshire
IV12 5NE
Scotland
Director NameMr David Stuart Mason
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 22 August 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage
Scaniport
Inverness
Inverness Shire
IV2 6DL
Scotland
Secretary NameMr David Stuart Mason
NationalityBritish
StatusResigned
Appointed01 May 2008(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 22 August 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage
Scaniport
Inverness
Inverness Shire
IV2 6DL
Scotland
Director NameMr Alexey Sviridov
Date of BirthOctober 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed19 December 2011(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2022)
RoleEconomist
Country of ResidenceRussia
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
IV2 3NZ
Scotland
Director NameDr Frederick Alexander Bruce Shepherd
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Heriot Row
Edinburgh
EH3 6EX
Scotland
Director NameMr Stephen Alexander Roe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBaldinnes 40 High Street
Dollar
Clackmannanshire
FK14 7AZ
Scotland
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Broughton Place
Edinburgh
EH1 3RT
Scotland
Director NameMs Fiona Marion Lowrie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland

Contact

Websitewww.advancedmicrowavetechnologies.com/
Email address[email protected]
Telephone0131 4409097
Telephone regionEdinburgh

Location

Registered AddressC/O Frp Advisory Trading Ltd Level 2, The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

400.1k at £0.01Ian Duncan
8.45%
Ordinary
266.8k at £0.01Irina Zadirako
5.64%
Ordinary
225k at £0.01Dr Yuriy Zadyraka
4.75%
Convertible
200k at £0.01Stephen Roe
4.23%
Ordinary
195.8k at £0.01Gregor Munro
4.14%
Ordinary
150k at £0.01Douglas William Armstrong
3.17%
Ordinary
102k at £0.01David Mason
2.16%
Ordinary
99.7k at £0.01Iain Scott
2.11%
Ordinary
925.8k at £0.01Scottish Enterprise
19.56%
Ordinary
842.5k at £0.01Alexey Sviridov
17.80%
Ordinary
682k at £0.01Yuriy Zadyraka
14.41%
Ordinary
75k at £0.01Douglas William Armstrong
1.58%
Convertible
72.1k at £0.01Colin Nisbet
1.52%
Ordinary
71.4k at £0.01Alan James
1.51%
Ordinary
69.5k at £0.01Patrick Harrison
1.47%
Ordinary
52k at £0.01Ian Graham
1.10%
Ordinary
51.6k at £0.01William Geddes
1.09%
Ordinary
48.5k at £0.01Andrew Giddy
1.03%
Ordinary
24.7k at £0.01Alexander Mcpherson
0.52%
Ordinary
24.1k at £0.01Alister Mackay
0.51%
Ordinary
20.2k at £0.01Neil Cunningham
0.43%
Ordinary
19.6k at £0.01Michael Jack
0.41%
Ordinary
17.3k at £0.01Angus Mcmaster
0.37%
Ordinary
16.5k at £0.01Stewart Morrison
0.35%
Ordinary
15.8k at £0.01Calum Duncan
0.33%
Ordinary
15k at £0.01Dain Egan
0.32%
Ordinary
15k at £0.01David Mason
0.32%
Convertible
15k at £0.01Gregor Munro
0.32%
Convertible
10k at £0.01Duncan Mackenzie
0.21%
Ordinary
5k at £0.01Dennis Karl Overton
0.11%
Ordinary
5k at £0.01Robert Russell Murray
0.11%
Ordinary

Financials

Year2014
Net Worth-£1,611,761
Cash£9,646
Current Liabilities£441,988

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

24 September 2018Delivered on: 25 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 5 November 2020 with updates (6 pages)
9 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
19 May 2020Memorandum and Articles of Association (22 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Memorandum and Articles of Association (25 pages)
6 May 2020Cancellation of shares. Statement of capital on 9 April 2020
  • GBP 450,972.55
(4 pages)
6 May 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 454,272.55
(8 pages)
31 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2020Confirmation statement made on 5 November 2019 with updates (8 pages)
28 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 260,963.84
(4 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 260,963.84
(7 pages)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 March 2019Appointment of Ms Fiona Marion Lowrie as a director on 1 February 2019 (2 pages)
18 March 2019Termination of appointment of Stephen Alexander Roe as a director on 31 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
29 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 187,528.35
(8 pages)
29 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
19 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights of pre-emption waived and resolution revoked 15/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 September 2018Registration of charge SC3334160001, created on 24 September 2018 (17 pages)
10 June 2018Termination of appointment of Frederick Alexander Bruce Shepherd as a director on 15 May 2018 (1 page)
10 June 2018Appointment of Mr Alan Kennedy Faichney as a director on 15 May 2018 (2 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 147,528.35
(8 pages)
12 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 147,528.35
(8 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 127,898.22
(8 pages)
16 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 127,898.22
(8 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
14 March 2017Confirmation statement made on 5 November 2016 with updates (7 pages)
14 March 2017Confirmation statement made on 5 November 2016 with updates (7 pages)
5 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 82,898.22
(6 pages)
5 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 82,898.22
(6 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In terms article of 3.1 and 3.2 rights of pre-emption waived 03/11/2016
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In terms article of 3.1 and 3.2 rights of pre-emption waived 03/11/2016
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the terms of article 3.1 and 3.2 all rights of pre-emption are hereby waived 30/03/2016
(9 pages)
4 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 197,330.23
(6 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the terms of article 3.1 and 3.2 all rights of pre-emption are hereby waived 30/03/2016
(9 pages)
4 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 197,330.23
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 47,330.23
(13 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 47,330.23
(13 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 47,330.23
(6 pages)
15 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 47,330.23
(6 pages)
15 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 47,330.23
(6 pages)
11 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 40,458.33
(6 pages)
11 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 40,458.33
(6 pages)
11 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 40,458.33
(6 pages)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 34,934.68
(6 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 34,934.68
(6 pages)
5 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of pre-emption waived in respect to allotment resolution number 4 passed on 24/02/2014 be revoked 25/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights of pre-emption waived in respect to allotment resolution number 4 passed on 24/02/2014 be revoked 25/02/2015
(1 page)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders (12 pages)
16 January 2015Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders (12 pages)
16 January 2015Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page)
16 January 2015Annual return made up to 5 November 2014 with a full list of shareholders (12 pages)
16 January 2015Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 16 January 2015 (1 page)
15 January 2015Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 15 January 2015 (1 page)
12 January 2015Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page)
22 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 27,416.90
(5 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
22 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 27,416.90
(5 pages)
22 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 27,416.90
(5 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 24,274.04
(5 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 24,274.04
(5 pages)
10 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 24,274.04
(5 pages)
10 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 570 02/12/2014
(5 pages)
7 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
7 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 23,283.03
(5 pages)
7 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 23,283.03
(5 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to allot equity securities passed 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Power to allot equity securities passed 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 February 2014Appointment of Mr Stephen Alexander Roe as a director (2 pages)
4 February 2014Appointment of Mr Stephen Alexander Roe as a director (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,583
(11 pages)
6 January 2014Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,583
(11 pages)
6 January 2014Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages)
6 January 2014Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,583
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
20 August 2013Termination of appointment of Iain Scott as a director (1 page)
20 August 2013Appointment of Dr Frederick Alexander Bruce Shepherd as a director (2 pages)
20 August 2013Appointment of Dr Frederick Alexander Bruce Shepherd as a director (2 pages)
20 August 2013Termination of appointment of Iain Scott as a director (1 page)
8 April 2013Appointment of Mr Iain John Gosman Scott as a director (2 pages)
8 April 2013Appointment of Mr Iain John Gosman Scott as a director (2 pages)
8 April 2013Termination of appointment of Gregor Munro as a director (1 page)
8 April 2013Termination of appointment of Gregor Munro as a director (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
29 November 2012Appointment of Mr Alexey Sviridov as a director (2 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
29 November 2012Appointment of Mr Alexey Sviridov as a director (2 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.1 and 3.2 shall not apply to this allotment 28/01/2012
(5 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.1 and 3.2 shall not apply to this allotment 28/01/2012
(5 pages)
13 January 2012Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
13 January 2012Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
30 November 2011Accounts for a small company made up to 30 April 2011 (9 pages)
30 November 2011Accounts for a small company made up to 30 April 2011 (9 pages)
28 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2011Statement of capital following an allotment of shares on 20 November 2011
  • GBP 18,583.10
(5 pages)
28 November 2011Statement of capital following an allotment of shares on 20 November 2011
  • GBP 18,583.10
(5 pages)
28 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 18,283.10
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 18,283.10
(5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 18,069.68
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 18,069.68
(6 pages)
12 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 18,069.68
(6 pages)
31 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
31 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 December 2009Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages)
21 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (12 pages)
21 December 2009Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages)
21 December 2009Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages)
21 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (12 pages)
21 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (12 pages)
21 December 2009Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 September 2009Ad 28/08/09\gbp si [email protected]=1004.68\gbp ic 15000/16004.68\ (4 pages)
10 September 2009Ad 28/08/09\gbp si [email protected]=1004.68\gbp ic 15000/16004.68\ (4 pages)
2 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2009Memorandum and Articles of Association (6 pages)
2 September 2009Nc inc already adjusted 07/08/09 (2 pages)
2 September 2009Nc inc already adjusted 07/08/09 (2 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
2 September 2009Memorandum and Articles of Association (6 pages)
14 April 2009Conve (1 page)
14 April 2009Conve (1 page)
14 April 2009Ad 08/04/09\gbp si [email protected]=1700\gbp ic 13300/15000\ (5 pages)
14 April 2009Ad 08/04/09\gbp si [email protected]=1700\gbp ic 13300/15000\ (5 pages)
16 January 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
16 January 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
2 December 2008Director's change of particulars / yuriy zadyraka / 15/04/2008 (1 page)
2 December 2008Director's change of particulars / douglas armstrong / 01/04/2008 (1 page)
2 December 2008Return made up to 05/11/08; full list of members (10 pages)
2 December 2008Director's change of particulars / yuriy zadyraka / 15/04/2008 (1 page)
2 December 2008Director's change of particulars / douglas armstrong / 01/04/2008 (1 page)
2 December 2008Return made up to 05/11/08; full list of members (10 pages)
16 September 2008Conve (1 page)
16 September 2008Conve (1 page)
16 September 2008Ad 09/09/08\gbp si [email protected]=1500\gbp ic 11800/13300\ (4 pages)
16 September 2008Ad 09/09/08\gbp si [email protected]=1500\gbp ic 11800/13300\ (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 151 west george street glasgow G2 2JJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 151 west george street glasgow G2 2JJ (1 page)
12 May 2008Ad 01/05/08\gbp si [email protected]=3000\gbp ic 8800/11800\ (5 pages)
12 May 2008Ad 01/05/08\gbp si [email protected]=3000\gbp ic 8800/11800\ (5 pages)
9 May 2008Nc inc already adjusted 01/05/08 (2 pages)
9 May 2008Ad 01/05/08\gbp si [email protected]=8725\gbp ic 75/8800\ (2 pages)
9 May 2008Nc inc already adjusted 01/05/08 (2 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(52 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(52 pages)
9 May 2008Ad 01/05/08\gbp si [email protected]=8725\gbp ic 75/8800\ (2 pages)
2 May 2008Director appointed mr gregor macgregor munro (2 pages)
2 May 2008Secretary appointed mr david stuart mason (1 page)
2 May 2008Director appointed mr gregor macgregor munro (2 pages)
2 May 2008Director appointed mr david stuart mason (1 page)
2 May 2008Secretary appointed mr david stuart mason (1 page)
2 May 2008Director appointed mr david stuart mason (1 page)
1 May 2008Appointment terminated secretary yuriy zadyraka (1 page)
1 May 2008Appointment terminated secretary yuriy zadyraka (1 page)
5 November 2007Incorporation (25 pages)
5 November 2007Incorporation (25 pages)