Company NameAdministrate Limited
Company StatusActive
Company NumberSC333823
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Previous NamesIasoft Limited and Eaglewood Systems Limited

Business Activity

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

Directors

Director NameMr John Joseph Peebles
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/2 Elm Row
Edinburgh
EH7 4AA
Scotland
Director NameMr Patrick Shane Flanagan
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2016(8 years, 5 months after company formation)
Appointment Duration8 years
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Katherine Jean Tenner
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Nicola Jane McKenzie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address20 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Aaron Ross
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed19 April 2023(15 years, 5 months after company formation)
Appointment Duration1 year
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Julian Berbom Castelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2023(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Michael Paul De La Torre
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2023(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Jonathan Penn Earnshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Coronation Way
Bearsden
Glasgow
G61 1DF
Scotland
Director NameMr Marc Adrian Gardiner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleFinancial Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzjohn Avenue
Barnet
Herts
EN5 2HW
Secretary NameJonathan Penn Earnshaw
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Coronation Way
Bearsden
Glasgow
G61 1DF
Scotland
Director NameJonathan Lee Miles
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Nigel Christian Hedley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Director NameMr Dee Eamon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRottal Estate Glen Clova
Kirriemuir
Angus
DD8 4QT
Scotland
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameEdward Thomas Uswin Molyneux
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Aaron Anthony Lawson-Clark
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTim Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Alexander Peter Wilson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewww.getadministrate.com

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4.5k at £0.01Jonathan Earnshaw
6.77%
Ordinary 1
4.5k at £0.01Scottish Enterprise Co Investment Fund
6.71%
Ordinary 5
2.4k at £0.01Scottish Enterprise Scottish Co-investment Fund
3.62%
Ordinary 6
1.4k at £0.01Scottish Enterprise Scottish Seed Fund
2.14%
Ordinary 3
8.5k at £0.01Scottish Enterprise Scottish Co Investment Fund
12.69%
Ordinary 4
1.3k at £0.01Jonathan Lee Miles
1.94%
Ordinary 2
1.3k at £0.013d Estates Limited
1.87%
Ordinary 6
1.2k at £0.01Gavin John Norman Gemmell
1.81%
Ordinary 5
1.1k at £0.01Scottish Enterprise Co Investment Fund
1.60%
Ordinary 1
1k at £0.01Alastair Eric Hotson Salveson
1.56%
Ordinary 4
1k at £0.01Gavin John Norman Gemmell
1.56%
Ordinary 4
1k at £0.01Jonathan Scot Mcrae
1.51%
Ordinary 3
959 at £0.01Gavin John Norman Gemmell
1.43%
Ordinary 6
940 at £0.01Alastair Eric Hotson Salvesen
1.40%
Ordinary 6
882 at £0.01Helen Sealey
1.32%
Ordinary 5
819 at £0.01Alastair Eric Hotson Salveson
1.22%
Ordinary 3
819 at £0.01Eric Macfie Young
1.22%
Ordinary 3
819 at £0.01Gavin John Norman Gemmell
1.22%
Ordinary 3
819 at £0.01Geoffrey Arthur Ball
1.22%
Ordinary 3
819 at £0.01Helen Sealey
1.22%
Ordinary 3
819 at £0.01James Gordon Dickson Ferguson
1.22%
Ordinary 3
819 at £0.01Michael David Rutterford
1.22%
Ordinary 3
819 at £0.01Richard Ronald James Burns
1.22%
Ordinary 3
808 at £0.01Alastair Eric Hotson Salvesen
1.21%
Ordinary 5
813 at £0.01Eric Macfie Young
1.21%
Ordinary 4
813 at £0.01Geoffrey Arthur Ball
1.21%
Ordinary 4
813 at £0.01Helen Sealey
1.21%
Ordinary 4
813 at £0.01James Gordon Dickson Ferguson
1.21%
Ordinary 4
813 at £0.01Richard Ronald James Burns
1.21%
Ordinary 4
752 at £0.01Barry Edward Sealey
1.12%
Ordinary 6
667 at £0.01Geoffrey Arthur Ball
1.00%
Ordinary 5
638 at £0.01Richard Ronald James Burns
0.95%
Ordinary 6
632 at £0.01James Gordon Dickson Ferguson
0.94%
Ordinary 6
600 at £0.01Alison Paul
0.90%
Ordinary 6
602 at £0.01Eric Macfie Young
0.90%
Ordinary 6
600 at £0.01Stuart Watson Paul
0.90%
Ordinary 6
588 at £0.013d Estates LTD
0.88%
Ordinary 5
588 at £0.01Richard Ronald James Burns
0.88%
Ordinary 5
566 at £0.01Alastair Eric Hotson Salvesen
0.84%
Ordinary 1
566 at £0.01Gavin John Norman Gemmell
0.84%
Ordinary 1
566 at £0.01James Gordon Dickson Ferguson
0.84%
Ordinary 5
537 at £0.01Geoffrey Arthur Ball
0.80%
Ordinary 1
500 at £0.01Mary Ball
0.75%
Ordinary 6
502 at £0.01Michael David Rutterford
0.75%
Ordinary 6
500 at £0.01William Baxter Savage
0.75%
Ordinary 6
500 at £0.01William Leslie Robb
0.75%
Ordinary 6
496 at £0.013d Estates LTD
0.74%
Ordinary 1
491 at £0.01Stuart John Mccalfer
0.73%
Ordinary 3
470 at £0.01Alison Janet Elliot
0.70%
Ordinary 4
470 at £0.01Anja Maria Balfour
0.70%
Ordinary 4
451 at £0.01Eric Macfie Young
0.67%
Ordinary 5
450 at £0.01Michael David Rutterford
0.67%
Ordinary 5
406 at £0.01Brian James Duffin
0.61%
Ordinary 4
409 at £0.01Brian James Duffin
0.61%
Ordinary 3
409 at £0.01Stuart Watson Paul
0.61%
Ordinary 3
409 at £0.01Stuart Watson Paul
0.61%
Ordinary 4
376 at £0.01Brian James Duffin
0.56%
Ordinary 6
376 at £0.01Iain Gillies Armstrong
0.56%
Ordinary 6
376 at £0.01Johnathan Lee Miles
0.56%
Ordinary 6
327 at £0.01Scott Gibson
0.49%
Ordinary 3
282 at £0.01Brian Duffin
0.42%
Ordinary 5
283 at £0.01Stuart Watson Paul
0.42%
Ordinary 5
250 at £0.01Charles Patrick Swainson
0.37%
Ordinary 6
250 at £0.01Declan Andrew Ryan
0.37%
Ordinary 6
250 at £0.01Paul Fieldsend
0.37%
Ordinary 6
250 at £0.01Stuart John Mccalfer
0.37%
Ordinary 6
235 at £0.01Patrick Joseph Scott-plummer
0.35%
Ordinary 4
220 at £0.01Scott Gibson
0.33%
Ordinary 5
205 at £0.01Christopher Michael David Thomson
0.31%
Ordinary 3
206 at £0.01Eric Macfie Young
0.31%
Ordinary 1
206 at £0.01Helen Sealey
0.31%
Ordinary 1
206 at £0.01James Gordon Dickson Ferguson
0.31%
Ordinary 1
205 at £0.01Michael James Andrew
0.31%
Ordinary 3
205 at £0.01Nigel Christian Hedley
0.31%
Ordinary 3
206 at £0.01Richard Ronald James Burns
0.31%
Ordinary 1
182 at £0.01Alison Janet Elliot
0.27%
Ordinary 6
181 at £0.01Scottish Enterprise Scottish Seed
0.27%
Ordinary 1
171 at £0.01Patrick Joseph Scott-plummer
0.26%
Ordinary 6
167 at £0.01Rutterford (Holdings) LTD
0.25%
Ordinary 1
163 at £0.01Alison Elliot
0.24%
Ordinary 5
164 at £0.01Jonathan Lee Miles
0.24%
Ordinary 1
162 at £0.01Nigel Christian Hedley
0.24%
Ordinary 5
147 at £0.01Patrick Joseph Scott-plummer
0.22%
Ordinary 5
128 at £0.01Jonathan Scot Mcrae
0.19%
Ordinary 1
125 at £0.01Nigel Christian Hedley
0.19%
Ordinary 6
125 at £0.01Robin Bell Rae
0.19%
Ordinary 6
118 at £0.01Nigel Christian Hedley
0.18%
Ordinary 4
117 at £0.01Anthony George Eugene Foyle
0.17%
Ordinary 4
117 at £0.01George James Deans
0.17%
Ordinary 4
117 at £0.01Ian Mayall Douglas
0.17%
Ordinary 4
117 at £0.01Martin Harry Eckersall
0.17%
Ordinary 4
117 at £0.01Robert Ian Dick
0.17%
Ordinary 4
104 at £0.01Michael David Rutterford
0.16%
Ordinary 1
103 at £0.01Brian Duffin
0.15%
Ordinary 1
103 at £0.01Stuart Watson Paul
0.15%
Ordinary 1
90 at £0.01John Maclaren Ogilvie Waddell
0.13%
Ordinary 5
82 at £0.01Robert Ian Dick
0.12%
Ordinary 5
71 at £0.01Andrew Hebbard
0.11%
Ordinary 4
74 at £0.01Kenneth Wilson
0.11%
Ordinary 5
77 at £0.01Martin Harry Eckersall
0.11%
Ordinary 6
70 at £0.01Robert Ian Dick
0.10%
Ordinary 6
59 at £0.01Alison Elliot
0.09%
Ordinary 1
59 at £0.01Anja Maria Balfour
0.09%
Ordinary 1
59 at £0.01John Joseph Peebles
0.09%
Ordinary 5
59 at £0.01Michael James Andrew
0.09%
Ordinary 4
59 at £0.01Paul Yukaitis
0.09%
Ordinary 4
62 at £0.01Stuart John Mccalfer
0.09%
Ordinary 1
59 at £0.01Thomas John Hart
0.09%
Ordinary 4
45 at £0.01Anthony George Eugene Foyle
0.07%
Ordinary 6
50 at £0.01John Joseph Peebles
0.07%
Ordinary 6
50 at £0.01John Mclaren Ogilvie Waddell
0.07%
Ordinary 6
50 at £0.01Robert Mackintosh Maclean
0.07%
Ordinary 6
41 at £0.01Anthony George Eugene Foyle
0.06%
Ordinary 5
41 at £0.01Martin Harry Eckersall
0.06%
Ordinary 5
41 at £0.01Nigel Christian Hedley
0.06%
Ordinary 1
42 at £0.01Scott Gibson
0.06%
Ordinary 1
33 at £0.01Michael James Andrew
0.05%
Ordinary 1
31 at £0.01Patrick Joseph Scott-plummer
0.05%
Ordinary 1
27 at £0.01Christopher Michael David Thomson
0.04%
Ordinary 1
17 at £0.01Paul Yukaitis
0.03%
Ordinary 6
15 at £0.01Anthony George Eugene Foyle
0.02%
Ordinary 1
15 at £0.01George James Deans
0.02%
Ordinary 1
15 at £0.01Ian Mayall Douglas
0.02%
Ordinary 1
15 at £0.01Martin Harry Eckersall
0.02%
Ordinary 1
15 at £0.01Robert Ian Dick
0.02%
Ordinary 1
10 at £0.01Andrew Hebbard
0.01%
Ordinary 1
7 at £0.01Paul Yukaitis
0.01%
Ordinary 1
7 at £0.01Thomas John Hart
0.01%
Ordinary 1

Financials

Year2014
Net Worth£5,981
Cash£68,633
Current Liabilities£123,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

20 June 2023Delivered on: 22 June 2023
Persons entitled: Hp Growth Debt Fund I Spv S.A.R.L

Classification: A registered charge
Outstanding

Filing History

19 November 2020Confirmation statement made on 13 November 2020 with updates (14 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 3,948.5119
(4 pages)
17 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 3,947.7119
(4 pages)
17 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 3,940.4995
(4 pages)
3 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 3,921.8434
(4 pages)
14 May 2020Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR United Kingdom to 61 Dublin Street Edinburgh EH3 6NL on 14 May 2020 (1 page)
17 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 3,920.2431
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 3,913.0307
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 3,911.4304
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 3,910.63
(4 pages)
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 December 2019Confirmation statement made on 13 November 2019 with updates (30 pages)
8 November 2019Accounts for a small company made up to 31 December 2018 (13 pages)
9 May 2019Appointment of Mrs Nicola Jane Mckenzie as a director on 23 April 2019 (2 pages)
6 May 2019Appointment of Mrs Katherine Jean Tenner as a director on 23 April 2019 (2 pages)
1 May 2019Termination of appointment of Dee Eamon Ward as a director on 28 March 2019 (1 page)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 December 2018Appointment of Mr Aaron Anthony Lawson-Clark as a director on 14 December 2018 (2 pages)
18 December 2018Confirmation statement made on 13 November 2018 with updates (36 pages)
18 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2,734.6898
(4 pages)
29 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 2,045.6897
(3 pages)
22 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 June 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 2,032.7997
(4 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2018Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 10 May 2018 (1 page)
27 December 2017Confirmation statement made on 13 November 2017 with updates (32 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 November 2017Accounts for a small company made up to 31 December 2016
  • ANNOTATION Replaced Accounts image replaced by court order to remove under section 1096 CA2006
(2 pages)
17 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,640.5
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,640.5
(3 pages)
31 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
31 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 July 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,327.69
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,327.69
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,324.49
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,324.49
(3 pages)
9 December 2016Confirmation statement made on 13 November 2016 with updates (23 pages)
9 December 2016Confirmation statement made on 13 November 2016 with updates (23 pages)
5 December 2016Director's details changed for John Joseph Peebles on 1 December 2016 (2 pages)
5 December 2016Director's details changed for John Joseph Peebles on 1 December 2016 (2 pages)
15 November 2016Director's details changed for Edward Thomas Uswin Molyneux on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Edward Thomas Uswin Molyneux on 15 November 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,011.68
(8 pages)
17 August 2016Sub-division of shares on 8 August 2016 (6 pages)
17 August 2016Sub-division of shares on 8 August 2016 (6 pages)
17 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,011.68
(8 pages)
17 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 08/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 08/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 May 2016Appointment of Mr Patrick Shane Flanagan as a director on 14 April 2016 (2 pages)
26 May 2016Appointment of Mr Patrick Shane Flanagan as a director on 14 April 2016 (2 pages)
14 January 2016Director's details changed for John Joseph Peebles on 14 January 2016 (2 pages)
14 January 2016Director's details changed for John Joseph Peebles on 14 January 2016 (2 pages)
6 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 886.68
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 886.68
(5 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 669.9
(15 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 669.9
(15 pages)
9 October 2015Termination of appointment of Kenneth Wilson as a director on 31 August 2015 (2 pages)
9 October 2015Termination of appointment of Kenneth Wilson as a director on 31 August 2015 (2 pages)
4 October 2015Termination of appointment of Nigel Christian Hedley as a director on 29 September 2015 (2 pages)
4 October 2015Termination of appointment of Nigel Christian Hedley as a director on 29 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages)
13 May 2015Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages)
13 May 2015Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages)
24 March 2015Company name changed eaglewood systems LIMITED\certificate issued on 24/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
24 March 2015Company name changed eaglewood systems LIMITED\certificate issued on 24/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-13
(1 page)
19 March 2015Appointment of Edward Thomas Uswin Molyneux as a director on 23 February 2015 (3 pages)
19 March 2015Appointment of Edward Thomas Uswin Molyneux as a director on 23 February 2015 (3 pages)
17 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 669.49
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 669.49
(5 pages)
17 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 669.49
(5 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
13 February 2015Resolutions
  • 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
(31 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 525
(14 pages)
28 November 2014Director's details changed for John Joseph Peebles on 12 November 2014 (2 pages)
28 November 2014Director's details changed for John Joseph Peebles on 12 November 2014 (2 pages)
28 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 525
(14 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 525
(14 pages)
14 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 525
(14 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 27 August 2013 (1 page)
7 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 September 2012Termination of appointment of Jonathan Earnshaw as a director (2 pages)
12 September 2012Termination of appointment of Jonathan Earnshaw as a director (2 pages)
12 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 525.00
(5 pages)
12 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 525.00
(5 pages)
31 July 2012Termination of appointment of Jonathan Earnshaw as a secretary (2 pages)
31 July 2012Termination of appointment of Jonathan Earnshaw as a secretary (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 May 2012Termination of appointment of Jonathan Earnshaw as a director (2 pages)
16 May 2012Termination of appointment of Jonathan Earnshaw as a director (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 April 2012Appointment of Kenneth Wilson as a director (2 pages)
18 April 2012Appointment of Kenneth Wilson as a director (2 pages)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (10 pages)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (10 pages)
22 December 2011Appointment of Mr Dee Eamon Ward as a director (2 pages)
22 December 2011Appointment of Mr Dee Eamon Ward as a director (2 pages)
14 December 2011Appointment of John Joseph Peebles as a director (2 pages)
14 December 2011Appointment of John Joseph Peebles as a director (2 pages)
8 December 2011Termination of appointment of Jonathan Miles as a director (1 page)
8 December 2011Termination of appointment of Jonathan Miles as a director (1 page)
10 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
10 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 16/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 16/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
21 September 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 225.45
(5 pages)
21 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 391.38
  • ANNOTATION A second filed SH01 was registered on 10/11/2011
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 391.38
  • ANNOTATION A second filed SH01 was registered on 10/11/2011
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 225.45
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 225.45
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 225.45
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 215.36
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 215.36
(3 pages)
14 September 2011Appointment of Mr Nigel Christian Hedley as a director (2 pages)
14 September 2011Appointment of Mr Nigel Christian Hedley as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Director's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 106.50
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 106.50
(4 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom on 8 November 2010 (2 pages)
2 November 2010Sub-division of shares on 14 October 2010 (12 pages)
2 November 2010Statement of company's objects (4 pages)
2 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 November 2010Statement of company's objects (4 pages)
2 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 November 2010Sub-division of shares on 14 October 2010 (12 pages)
17 August 2010Appointment of Jonathan Lee Miles as a director (3 pages)
17 August 2010Appointment of Jonathan Lee Miles as a director (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
9 June 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
11 December 2009Registered office address changed from the Other End Ardsheal House Kentallen Appin PA38 4BX on 11 December 2009 (1 page)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Jonathan Penn Earnshaw on 13 November 2009 (2 pages)
11 December 2009Registered office address changed from the Other End Ardsheal House Kentallen Appin PA38 4BX on 11 December 2009 (1 page)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Jonathan Penn Earnshaw on 13 November 2009 (2 pages)
25 June 2009Company name changed iasoft LIMITED\certificate issued on 25/06/09 (2 pages)
25 June 2009Company name changed iasoft LIMITED\certificate issued on 25/06/09 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
19 February 2009Appointment terminated director marc gardiner (1 page)
19 February 2009Appointment terminated director marc gardiner (1 page)
19 February 2009Return made up to 13/11/08; full list of members (3 pages)
19 February 2009Return made up to 13/11/08; full list of members (3 pages)
24 January 2009Registered office changed on 24/01/2009 from tulloch farm roybridge PH31 4AR (1 page)
24 January 2009Director and secretary's change of particulars / jonathan earnshaw / 12/01/2008 (1 page)
24 January 2009Director and secretary's change of particulars / jonathan earnshaw / 12/01/2008 (1 page)
24 January 2009Registered office changed on 24/01/2009 from tulloch farm roybridge PH31 4AR (1 page)
13 November 2007Incorporation (15 pages)
13 November 2007Incorporation (15 pages)