Edinburgh
EH7 4AA
Scotland
Director Name | Mr Patrick Shane Flanagan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2016(8 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Katherine Jean Tenner |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Nicola Jane McKenzie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Aaron Ross |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 April 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Julian Berbom Castelli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2023(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Michael Paul De La Torre |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2023(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Jonathan Penn Earnshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Coronation Way Bearsden Glasgow G61 1DF Scotland |
Director Name | Mr Marc Adrian Gardiner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Financial Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fitzjohn Avenue Barnet Herts EN5 2HW |
Secretary Name | Jonathan Penn Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Coronation Way Bearsden Glasgow G61 1DF Scotland |
Director Name | Jonathan Lee Miles |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Nigel Christian Hedley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Director Name | Mr Dee Eamon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rottal Estate Glen Clova Kirriemuir Angus DD8 4QT Scotland |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Edward Thomas Uswin Molyneux |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Aaron Anthony Lawson-Clark |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tim Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Director Name | Mr Alexander Peter Wilson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2023) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | www.getadministrate.com |
---|
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
4.5k at £0.01 | Jonathan Earnshaw 6.77% Ordinary 1 |
---|---|
4.5k at £0.01 | Scottish Enterprise Co Investment Fund 6.71% Ordinary 5 |
2.4k at £0.01 | Scottish Enterprise Scottish Co-investment Fund 3.62% Ordinary 6 |
1.4k at £0.01 | Scottish Enterprise Scottish Seed Fund 2.14% Ordinary 3 |
8.5k at £0.01 | Scottish Enterprise Scottish Co Investment Fund 12.69% Ordinary 4 |
1.3k at £0.01 | Jonathan Lee Miles 1.94% Ordinary 2 |
1.3k at £0.01 | 3d Estates Limited 1.87% Ordinary 6 |
1.2k at £0.01 | Gavin John Norman Gemmell 1.81% Ordinary 5 |
1.1k at £0.01 | Scottish Enterprise Co Investment Fund 1.60% Ordinary 1 |
1k at £0.01 | Alastair Eric Hotson Salveson 1.56% Ordinary 4 |
1k at £0.01 | Gavin John Norman Gemmell 1.56% Ordinary 4 |
1k at £0.01 | Jonathan Scot Mcrae 1.51% Ordinary 3 |
959 at £0.01 | Gavin John Norman Gemmell 1.43% Ordinary 6 |
940 at £0.01 | Alastair Eric Hotson Salvesen 1.40% Ordinary 6 |
882 at £0.01 | Helen Sealey 1.32% Ordinary 5 |
819 at £0.01 | Alastair Eric Hotson Salveson 1.22% Ordinary 3 |
819 at £0.01 | Eric Macfie Young 1.22% Ordinary 3 |
819 at £0.01 | Gavin John Norman Gemmell 1.22% Ordinary 3 |
819 at £0.01 | Geoffrey Arthur Ball 1.22% Ordinary 3 |
819 at £0.01 | Helen Sealey 1.22% Ordinary 3 |
819 at £0.01 | James Gordon Dickson Ferguson 1.22% Ordinary 3 |
819 at £0.01 | Michael David Rutterford 1.22% Ordinary 3 |
819 at £0.01 | Richard Ronald James Burns 1.22% Ordinary 3 |
808 at £0.01 | Alastair Eric Hotson Salvesen 1.21% Ordinary 5 |
813 at £0.01 | Eric Macfie Young 1.21% Ordinary 4 |
813 at £0.01 | Geoffrey Arthur Ball 1.21% Ordinary 4 |
813 at £0.01 | Helen Sealey 1.21% Ordinary 4 |
813 at £0.01 | James Gordon Dickson Ferguson 1.21% Ordinary 4 |
813 at £0.01 | Richard Ronald James Burns 1.21% Ordinary 4 |
752 at £0.01 | Barry Edward Sealey 1.12% Ordinary 6 |
667 at £0.01 | Geoffrey Arthur Ball 1.00% Ordinary 5 |
638 at £0.01 | Richard Ronald James Burns 0.95% Ordinary 6 |
632 at £0.01 | James Gordon Dickson Ferguson 0.94% Ordinary 6 |
600 at £0.01 | Alison Paul 0.90% Ordinary 6 |
602 at £0.01 | Eric Macfie Young 0.90% Ordinary 6 |
600 at £0.01 | Stuart Watson Paul 0.90% Ordinary 6 |
588 at £0.01 | 3d Estates LTD 0.88% Ordinary 5 |
588 at £0.01 | Richard Ronald James Burns 0.88% Ordinary 5 |
566 at £0.01 | Alastair Eric Hotson Salvesen 0.84% Ordinary 1 |
566 at £0.01 | Gavin John Norman Gemmell 0.84% Ordinary 1 |
566 at £0.01 | James Gordon Dickson Ferguson 0.84% Ordinary 5 |
537 at £0.01 | Geoffrey Arthur Ball 0.80% Ordinary 1 |
500 at £0.01 | Mary Ball 0.75% Ordinary 6 |
502 at £0.01 | Michael David Rutterford 0.75% Ordinary 6 |
500 at £0.01 | William Baxter Savage 0.75% Ordinary 6 |
500 at £0.01 | William Leslie Robb 0.75% Ordinary 6 |
496 at £0.01 | 3d Estates LTD 0.74% Ordinary 1 |
491 at £0.01 | Stuart John Mccalfer 0.73% Ordinary 3 |
470 at £0.01 | Alison Janet Elliot 0.70% Ordinary 4 |
470 at £0.01 | Anja Maria Balfour 0.70% Ordinary 4 |
451 at £0.01 | Eric Macfie Young 0.67% Ordinary 5 |
450 at £0.01 | Michael David Rutterford 0.67% Ordinary 5 |
406 at £0.01 | Brian James Duffin 0.61% Ordinary 4 |
409 at £0.01 | Brian James Duffin 0.61% Ordinary 3 |
409 at £0.01 | Stuart Watson Paul 0.61% Ordinary 3 |
409 at £0.01 | Stuart Watson Paul 0.61% Ordinary 4 |
376 at £0.01 | Brian James Duffin 0.56% Ordinary 6 |
376 at £0.01 | Iain Gillies Armstrong 0.56% Ordinary 6 |
376 at £0.01 | Johnathan Lee Miles 0.56% Ordinary 6 |
327 at £0.01 | Scott Gibson 0.49% Ordinary 3 |
282 at £0.01 | Brian Duffin 0.42% Ordinary 5 |
283 at £0.01 | Stuart Watson Paul 0.42% Ordinary 5 |
250 at £0.01 | Charles Patrick Swainson 0.37% Ordinary 6 |
250 at £0.01 | Declan Andrew Ryan 0.37% Ordinary 6 |
250 at £0.01 | Paul Fieldsend 0.37% Ordinary 6 |
250 at £0.01 | Stuart John Mccalfer 0.37% Ordinary 6 |
235 at £0.01 | Patrick Joseph Scott-plummer 0.35% Ordinary 4 |
220 at £0.01 | Scott Gibson 0.33% Ordinary 5 |
205 at £0.01 | Christopher Michael David Thomson 0.31% Ordinary 3 |
206 at £0.01 | Eric Macfie Young 0.31% Ordinary 1 |
206 at £0.01 | Helen Sealey 0.31% Ordinary 1 |
206 at £0.01 | James Gordon Dickson Ferguson 0.31% Ordinary 1 |
205 at £0.01 | Michael James Andrew 0.31% Ordinary 3 |
205 at £0.01 | Nigel Christian Hedley 0.31% Ordinary 3 |
206 at £0.01 | Richard Ronald James Burns 0.31% Ordinary 1 |
182 at £0.01 | Alison Janet Elliot 0.27% Ordinary 6 |
181 at £0.01 | Scottish Enterprise Scottish Seed 0.27% Ordinary 1 |
171 at £0.01 | Patrick Joseph Scott-plummer 0.26% Ordinary 6 |
167 at £0.01 | Rutterford (Holdings) LTD 0.25% Ordinary 1 |
163 at £0.01 | Alison Elliot 0.24% Ordinary 5 |
164 at £0.01 | Jonathan Lee Miles 0.24% Ordinary 1 |
162 at £0.01 | Nigel Christian Hedley 0.24% Ordinary 5 |
147 at £0.01 | Patrick Joseph Scott-plummer 0.22% Ordinary 5 |
128 at £0.01 | Jonathan Scot Mcrae 0.19% Ordinary 1 |
125 at £0.01 | Nigel Christian Hedley 0.19% Ordinary 6 |
125 at £0.01 | Robin Bell Rae 0.19% Ordinary 6 |
118 at £0.01 | Nigel Christian Hedley 0.18% Ordinary 4 |
117 at £0.01 | Anthony George Eugene Foyle 0.17% Ordinary 4 |
117 at £0.01 | George James Deans 0.17% Ordinary 4 |
117 at £0.01 | Ian Mayall Douglas 0.17% Ordinary 4 |
117 at £0.01 | Martin Harry Eckersall 0.17% Ordinary 4 |
117 at £0.01 | Robert Ian Dick 0.17% Ordinary 4 |
104 at £0.01 | Michael David Rutterford 0.16% Ordinary 1 |
103 at £0.01 | Brian Duffin 0.15% Ordinary 1 |
103 at £0.01 | Stuart Watson Paul 0.15% Ordinary 1 |
90 at £0.01 | John Maclaren Ogilvie Waddell 0.13% Ordinary 5 |
82 at £0.01 | Robert Ian Dick 0.12% Ordinary 5 |
71 at £0.01 | Andrew Hebbard 0.11% Ordinary 4 |
74 at £0.01 | Kenneth Wilson 0.11% Ordinary 5 |
77 at £0.01 | Martin Harry Eckersall 0.11% Ordinary 6 |
70 at £0.01 | Robert Ian Dick 0.10% Ordinary 6 |
59 at £0.01 | Alison Elliot 0.09% Ordinary 1 |
59 at £0.01 | Anja Maria Balfour 0.09% Ordinary 1 |
59 at £0.01 | John Joseph Peebles 0.09% Ordinary 5 |
59 at £0.01 | Michael James Andrew 0.09% Ordinary 4 |
59 at £0.01 | Paul Yukaitis 0.09% Ordinary 4 |
62 at £0.01 | Stuart John Mccalfer 0.09% Ordinary 1 |
59 at £0.01 | Thomas John Hart 0.09% Ordinary 4 |
45 at £0.01 | Anthony George Eugene Foyle 0.07% Ordinary 6 |
50 at £0.01 | John Joseph Peebles 0.07% Ordinary 6 |
50 at £0.01 | John Mclaren Ogilvie Waddell 0.07% Ordinary 6 |
50 at £0.01 | Robert Mackintosh Maclean 0.07% Ordinary 6 |
41 at £0.01 | Anthony George Eugene Foyle 0.06% Ordinary 5 |
41 at £0.01 | Martin Harry Eckersall 0.06% Ordinary 5 |
41 at £0.01 | Nigel Christian Hedley 0.06% Ordinary 1 |
42 at £0.01 | Scott Gibson 0.06% Ordinary 1 |
33 at £0.01 | Michael James Andrew 0.05% Ordinary 1 |
31 at £0.01 | Patrick Joseph Scott-plummer 0.05% Ordinary 1 |
27 at £0.01 | Christopher Michael David Thomson 0.04% Ordinary 1 |
17 at £0.01 | Paul Yukaitis 0.03% Ordinary 6 |
15 at £0.01 | Anthony George Eugene Foyle 0.02% Ordinary 1 |
15 at £0.01 | George James Deans 0.02% Ordinary 1 |
15 at £0.01 | Ian Mayall Douglas 0.02% Ordinary 1 |
15 at £0.01 | Martin Harry Eckersall 0.02% Ordinary 1 |
15 at £0.01 | Robert Ian Dick 0.02% Ordinary 1 |
10 at £0.01 | Andrew Hebbard 0.01% Ordinary 1 |
7 at £0.01 | Paul Yukaitis 0.01% Ordinary 1 |
7 at £0.01 | Thomas John Hart 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £5,981 |
Cash | £68,633 |
Current Liabilities | £123,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
20 June 2023 | Delivered on: 22 June 2023 Persons entitled: Hp Growth Debt Fund I Spv S.A.R.L Classification: A registered charge Outstanding |
---|
19 November 2020 | Confirmation statement made on 13 November 2020 with updates (14 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
17 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
3 June 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
14 May 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
8 January 2020 | Statement of capital following an allotment of shares on 15 November 2019
|
9 December 2019 | Resolutions
|
4 December 2019 | Confirmation statement made on 13 November 2019 with updates (30 pages) |
8 November 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
9 May 2019 | Appointment of Mrs Nicola Jane Mckenzie as a director on 23 April 2019 (2 pages) |
6 May 2019 | Appointment of Mrs Katherine Jean Tenner as a director on 23 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Dee Eamon Ward as a director on 28 March 2019 (1 page) |
20 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Aaron Anthony Lawson-Clark as a director on 14 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 13 November 2018 with updates (36 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
22 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
1 June 2018 | Resolutions
|
1 June 2018 | Resolutions
|
10 May 2018 | Registered 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 2017 | Confirmation statement made on 13 November 2017 with updates (32 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016
|
17 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
20 July 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
19 July 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (23 pages) |
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (23 pages) |
5 December 2016 | Director's details changed for John Joseph Peebles on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for John Joseph Peebles on 1 December 2016 (2 pages) |
15 November 2016 | Director's details changed for Edward Thomas Uswin Molyneux on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Edward Thomas Uswin Molyneux on 15 November 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
17 August 2016 | Sub-division of shares on 8 August 2016 (6 pages) |
17 August 2016 | Sub-division of shares on 8 August 2016 (6 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
26 May 2016 | Appointment of Mr Patrick Shane Flanagan as a director on 14 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Patrick Shane Flanagan as a director on 14 April 2016 (2 pages) |
14 January 2016 | Director's details changed for John Joseph Peebles on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for John Joseph Peebles on 14 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
6 January 2016 | Resolutions
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 October 2015 | Termination of appointment of Kenneth Wilson as a director on 31 August 2015 (2 pages) |
9 October 2015 | Termination of appointment of Kenneth Wilson as a director on 31 August 2015 (2 pages) |
4 October 2015 | Termination of appointment of Nigel Christian Hedley as a director on 29 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Nigel Christian Hedley as a director on 29 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages) |
13 May 2015 | Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages) |
13 May 2015 | Director's details changed for Edward Thomas Uswin Molyneux on 5 May 2015 (3 pages) |
24 March 2015 | Company name changed eaglewood systems LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Resolutions
|
24 March 2015 | Company name changed eaglewood systems LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Resolutions
|
19 March 2015 | Appointment of Edward Thomas Uswin Molyneux as a director on 23 February 2015 (3 pages) |
19 March 2015 | Appointment of Edward Thomas Uswin Molyneux as a director on 23 February 2015 (3 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for John Joseph Peebles on 12 November 2014 (2 pages) |
28 November 2014 | Director's details changed for John Joseph Peebles on 12 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 27 August 2013 (1 page) |
7 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
7 February 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
12 September 2012 | Termination of appointment of Jonathan Earnshaw as a director (2 pages) |
12 September 2012 | Termination of appointment of Jonathan Earnshaw as a director (2 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
31 July 2012 | Termination of appointment of Jonathan Earnshaw as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Jonathan Earnshaw as a secretary (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Termination of appointment of Jonathan Earnshaw as a director (2 pages) |
16 May 2012 | Termination of appointment of Jonathan Earnshaw as a director (2 pages) |
16 May 2012 | Resolutions
|
18 April 2012 | Appointment of Kenneth Wilson as a director (2 pages) |
18 April 2012 | Appointment of Kenneth Wilson as a director (2 pages) |
23 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
23 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Appointment of Mr Dee Eamon Ward as a director (2 pages) |
22 December 2011 | Appointment of Mr Dee Eamon Ward as a director (2 pages) |
14 December 2011 | Appointment of John Joseph Peebles as a director (2 pages) |
14 December 2011 | Appointment of John Joseph Peebles as a director (2 pages) |
8 December 2011 | Termination of appointment of Jonathan Miles as a director (1 page) |
8 December 2011 | Termination of appointment of Jonathan Miles as a director (1 page) |
10 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
21 September 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
14 September 2011 | Appointment of Mr Nigel Christian Hedley as a director (2 pages) |
14 September 2011 | Appointment of Mr Nigel Christian Hedley as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Director's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Jonathan Penn Earnshaw on 24 June 2011 (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Sub-division of shares on 14 October 2010 (12 pages) |
2 November 2010 | Statement of company's objects (4 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (4 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Sub-division of shares on 14 October 2010 (12 pages) |
17 August 2010 | Appointment of Jonathan Lee Miles as a director (3 pages) |
17 August 2010 | Appointment of Jonathan Lee Miles as a director (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
9 June 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
11 December 2009 | Registered office address changed from the Other End Ardsheal House Kentallen Appin PA38 4BX on 11 December 2009 (1 page) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Jonathan Penn Earnshaw on 13 November 2009 (2 pages) |
11 December 2009 | Registered office address changed from the Other End Ardsheal House Kentallen Appin PA38 4BX on 11 December 2009 (1 page) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Jonathan Penn Earnshaw on 13 November 2009 (2 pages) |
25 June 2009 | Company name changed iasoft LIMITED\certificate issued on 25/06/09 (2 pages) |
25 June 2009 | Company name changed iasoft LIMITED\certificate issued on 25/06/09 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
19 February 2009 | Appointment terminated director marc gardiner (1 page) |
19 February 2009 | Appointment terminated director marc gardiner (1 page) |
19 February 2009 | Return made up to 13/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 13/11/08; full list of members (3 pages) |
24 January 2009 | Registered office changed on 24/01/2009 from tulloch farm roybridge PH31 4AR (1 page) |
24 January 2009 | Director and secretary's change of particulars / jonathan earnshaw / 12/01/2008 (1 page) |
24 January 2009 | Director and secretary's change of particulars / jonathan earnshaw / 12/01/2008 (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from tulloch farm roybridge PH31 4AR (1 page) |
13 November 2007 | Incorporation (15 pages) |
13 November 2007 | Incorporation (15 pages) |