Company NameSpaceright Europe Limited
Company StatusActive
Company NumberSC344257
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NameUl 2008 Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Stephen Richard Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Andrew Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Stephen Love
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMr Stuart Lee Fyfe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 June 2014(6 years after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameJames McSporran
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(1 day after company formation)
Appointment Duration11 months (resigned 14 May 2009)
RoleGroup Operations Director
Correspondence Address44 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BU
Scotland
Director NameMr Alan Wilson Symon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Park Road
Eskbank
Dalkeith
EH22 3DF
Scotland
Secretary NameMr Alan Wilson Symon
NationalityBritish
StatusResigned
Appointed13 June 2008(1 day after company formation)
Appointment Duration6 years (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Park Road
Eskbank
Dalkeith
EH22 3DF
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameMr Alexander Houstoun
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LU
Scotland
Director NameMr John James Dering Nettleton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewington House
Newington
Warborough
Oxfordshire
OX10 7AG
Director NameWilliam McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Robert Lindsay Brockie Aird
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tollpark Road
Wardpark Industrial Estate
Cumbernauld
G68 0LP
Scotland
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House Newington House
Newington
Wallingford
Oxfordshire
OX10 7AG
Director NameMrs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitewww.spacerighteurope.co.uk

Location

Registered Address38 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Financials

Year2013
Net Worth£293,209
Cash£101,092
Current Liabilities£1,998,286

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

13 May 2015Delivered on: 29 May 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 28 May 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund L.P.)

Classification: A registered charge
Outstanding
20 June 2012Delivered on: 5 July 2012
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 June 2012Delivered on: 26 June 2012
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: In terms of the loan facility agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 June 2012Delivered on: 23 June 2012
Persons entitled: Capital Angels Investments LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 10 February 2020
Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 1 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
25 June 2008Delivered on: 7 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 June 2008Delivered on: 7 July 2008
Satisfied on: 11 June 2009
Persons entitled: Spaceright Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 June 2008Delivered on: 7 July 2008
Satisfied on: 11 June 2009
Persons entitled: Ultralon Holdings Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 June 2008Delivered on: 7 July 2008
Satisfied on: 11 June 2009
Persons entitled: Ultralon Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (30 pages)
24 May 2023Termination of appointment of Andrew Jones as a director on 24 May 2023 (1 page)
18 October 2022Appointment of Mr Stuart Lee Fyfe as a director on 17 October 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (30 pages)
23 September 2022Termination of appointment of Jill Amanda Mcgregor as a director on 23 September 2022 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (29 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
15 April 2021Alterations to floating charge SC3442570012 (41 pages)
14 April 2021Satisfaction of charge 1 in full (1 page)
14 April 2021Satisfaction of charge SC3442570011 in full (1 page)
14 April 2021Satisfaction of charge SC3442570010 in full (1 page)
9 April 2021Alterations to floating charge SC3442570013 (36 pages)
1 April 2021Registration of charge SC3442570013, created on 31 March 2021 (21 pages)
25 March 2021Registered office address changed from 38 Tollpark Road Wardpark Industrial Estate Cumbernauld G68 0LP to 38 Tollpark Road Cumbernauld Glasgow G68 0LW on 25 March 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (33 pages)
30 November 2020Appointment of Ms Jill Amanda Mcgregor as a director on 5 October 2020 (2 pages)
8 October 2020Confirmation statement made on 1 September 2020 with updates (6 pages)
4 August 2020Second filing for the appointment of Mr Stephen Love as a director (3 pages)
19 February 2020Resolutions
  • RES13 ‐ Increase of share capital by £4,302 to £10,452 as result of creation of 4302 ordinary shares/ share capital increased by £213 by creation of 213 ordinary shares 30/01/2020
(1 page)
19 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 February 2020Alterations to floating charge SC3442570012 (41 pages)
13 February 2020Alterations to floating charge SC3442570010 (39 pages)
12 February 2020Satisfaction of charge 7 in full (1 page)
12 February 2020Satisfaction of charge 5 in full (1 page)
10 February 2020Termination of appointment of Alexander Houstoun as a director on 30 January 2020 (1 page)
10 February 2020Registration of charge SC3442570012, created on 30 January 2020 (40 pages)
10 February 2020Notification of Spaceright Group Limited as a person with significant control on 30 January 2020 (2 pages)
10 February 2020Termination of appointment of Alan Wilson Symon as a director on 30 January 2020 (1 page)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Jones as a director on 30 January 2020 (2 pages)
10 February 2020Appointment of Mr Stephen Love as a director on 30 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/08/2020
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 10,665
(3 pages)
10 February 2020Termination of appointment of John James Dering Nettleton as a director on 30 January 2020 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with updates (6 pages)
27 August 2019Full accounts made up to 31 December 2018 (35 pages)
10 September 2018Full accounts made up to 31 December 2017 (33 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
30 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 10,452
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
7 September 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
19 July 2016Alterations to floating charge 7 (46 pages)
19 July 2016Alterations to floating charge 7 (46 pages)
15 July 2016Resolutions
  • RES13 ‐ Loan agreement approved 23/06/2016
(2 pages)
15 July 2016Alterations to floating charge 5 (40 pages)
15 July 2016Alterations to floating charge 5 (40 pages)
15 July 2016Resolutions
  • RES13 ‐ Loan agreement approved 23/06/2016
(2 pages)
14 July 2016Satisfaction of charge SC3442570009 in full (1 page)
14 July 2016Satisfaction of charge SC3442570008 in full (1 page)
14 July 2016Satisfaction of charge SC3442570008 in full (1 page)
14 July 2016Alterations to floating charge SC3442570010 (42 pages)
14 July 2016Alterations to floating charge 1 (43 pages)
14 July 2016Satisfaction of charge SC3442570009 in full (1 page)
14 July 2016Alterations to floating charge 1 (43 pages)
14 July 2016Alterations to floating charge SC3442570010 (42 pages)
19 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
19 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
2 June 2016Registration of charge SC3442570011, created on 27 May 2016 (18 pages)
2 June 2016Registration of charge SC3442570011, created on 27 May 2016 (18 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Satisfaction of charge 6 in full (4 pages)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 9,436.00
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 9,436.00
(4 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,920
(8 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,920
(8 pages)
5 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (20 pages)
5 June 2015Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (20 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to issue and allot on 13/05/14 revoked 13/05/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to issue and allot on 13/05/14 revoked 13/05/2015
(25 pages)
3 June 2015Alterations to floating charge SC3442570010 (19 pages)
3 June 2015Alterations to floating charge 1 (19 pages)
3 June 2015Alterations to floating charge 1 (19 pages)
3 June 2015Alterations to floating charge SC3442570010 (19 pages)
1 June 2015Registration of charge SC3442570010, created on 13 May 2015 (19 pages)
1 June 2015Registration of charge SC3442570010, created on 13 May 2015 (19 pages)
30 May 2015Full accounts made up to 31 December 2014 (26 pages)
30 May 2015Full accounts made up to 31 December 2014 (26 pages)
29 May 2015Registration of charge SC3442570009, created on 13 May 2015 (15 pages)
29 May 2015Alterations to floating charge SC3442570009 (19 pages)
29 May 2015Alterations to floating charge 7 (19 pages)
29 May 2015Alterations to floating charge SC3442570008 (19 pages)
29 May 2015Alterations to floating charge 5 (19 pages)
29 May 2015Alterations to floating charge 6 (19 pages)
29 May 2015Alterations to floating charge 5 (19 pages)
29 May 2015Registration of charge SC3442570009, created on 13 May 2015 (15 pages)
29 May 2015Alterations to floating charge SC3442570008 (19 pages)
29 May 2015Alterations to floating charge 6 (19 pages)
29 May 2015Alterations to floating charge 7 (19 pages)
29 May 2015Alterations to floating charge SC3442570009 (19 pages)
16 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 8,920.00
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 8,920.00
(4 pages)
24 November 2014Termination of appointment of John Dering Nettleton as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of John Dering Nettleton as a director on 24 November 2014 (1 page)
5 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,420
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015.
(10 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,420
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015.
(10 pages)
12 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
12 June 2014Termination of appointment of Alan Symon as a secretary (1 page)
12 June 2014Termination of appointment of Alan Symon as a secretary (1 page)
12 June 2014Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £1.3M loan agreement authorisation 10/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £1.3M loan agreement authorisation 10/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 May 2014Registration of charge 3442570008 (15 pages)
28 May 2014Alterations to floating charge 1 (20 pages)
28 May 2014Alterations to floating charge 5 (20 pages)
28 May 2014Registration of charge 3442570008 (15 pages)
28 May 2014Alterations to a floating charge (20 pages)
28 May 2014Alterations to floating charge 6 (20 pages)
28 May 2014Alterations to floating charge 5 (20 pages)
28 May 2014Alterations to floating charge 7 (20 pages)
28 May 2014Alterations to floating charge 1 (20 pages)
28 May 2014Alterations to floating charge 7 (20 pages)
28 May 2014Alterations to a floating charge (20 pages)
28 May 2014Alterations to floating charge 6 (20 pages)
28 April 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 7,600
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 7,600
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 7,600
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 8,420.00
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 8,420.00
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (9 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (9 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 7,350
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 7,350
(4 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 6,750.00
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 6,750.00
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 7,050
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 7,050
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 7,050
(4 pages)
4 February 2013Appointment of Mr John Dering Nettleton as a director (2 pages)
4 February 2013Appointment of Mr John Dering Nettleton as a director (2 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
15 August 2012Termination of appointment of William Mccoll as a director (1 page)
15 August 2012Termination of appointment of William Mccoll as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 July 2012Alterations to floating charge 7 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 July 2012Alterations to floating charge 7 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 July 2012Alterations to floating charge 1 (10 pages)
3 July 2012Alterations to floating charge 1 (10 pages)
29 June 2012Alterations to floating charge 5 (5 pages)
29 June 2012Alterations to floating charge 5 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 June 2012Alterations to floating charge 6 (5 pages)
26 June 2012Alterations to floating charge 6 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
25 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
13 May 2011Termination of appointment of Robert Aird as a director (1 page)
13 May 2011Termination of appointment of Robert Aird as a director (1 page)
14 March 2011Appointment of Mr Stephen Richard Ashton as a director (2 pages)
14 March 2011Appointment of Mr Stephen Richard Ashton as a director (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
7 July 2010Secretary's details changed for Mbm Secretarial Services Limited on 10 June 2010 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
7 July 2010Secretary's details changed for Mbm Secretarial Services Limited on 10 June 2010 (2 pages)
11 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
11 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 February 2010Appointment of Mr Robert Lindsay Brockie Aird as a director (2 pages)
1 February 2010Appointment of Mr Robert Lindsay Brockie Aird as a director (2 pages)
11 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
11 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
16 July 2009Director and secretary's change of particulars / alan symon / 13/07/2009 (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 12/06/09; full list of members (9 pages)
16 July 2009Return made up to 12/06/09; full list of members (9 pages)
16 July 2009Director and secretary's change of particulars / alan symon / 13/07/2009 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2009Appointment terminated director james mcsporran (1 page)
19 May 2009Appointment terminated director james mcsporran (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
28 August 2008Appointment terminated director fraser irvine niven (1 page)
28 August 2008Ad 20/08/08\gbp si 1100@1=1100\gbp ic 5050/6150\ (3 pages)
28 August 2008Ad 20/08/08\gbp si 1100@1=1100\gbp ic 5050/6150\ (3 pages)
28 August 2008Appointment terminated director fraser irvine niven (1 page)
28 August 2008Director appointed william mccoll (3 pages)
28 August 2008Director appointed william mccoll (3 pages)
16 August 2008Company name changed ul 2008 LIMITED\certificate issued on 20/08/08 (2 pages)
16 August 2008Company name changed ul 2008 LIMITED\certificate issued on 20/08/08 (2 pages)
7 July 2008Alterations to floating charge 1 (7 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2008Alterations to floating charge 1 (7 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Ad 23/06/08\gbp si 2800@1=2800\gbp ic 2250/5050\ (4 pages)
1 July 2008Ad 23/06/08\gbp si 2800@1=2800\gbp ic 2250/5050\ (4 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 July 2008Gbp nc 2250/6150\23/06/08 (1 page)
1 July 2008Gbp nc 2250/6150\23/06/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
27 June 2008Ad 19/06/08\gbp si 2248@1=2248\gbp ic 2/2250\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2008Ad 19/06/08\gbp si 2248@1=2248\gbp ic 2/2250\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2008Gbp nc 1000/2250\19/06/08 (1 page)
27 June 2008Gbp nc 1000/2250\19/06/08 (1 page)
24 June 2008Director appointed fraser irvine niven (2 pages)
24 June 2008Director appointed alexander houstoun (2 pages)
24 June 2008Director appointed fraser irvine niven (2 pages)
24 June 2008Director appointed john james dering nettleton (1 page)
24 June 2008Director appointed john james dering nettleton (1 page)
24 June 2008Director appointed alexander houstoun (2 pages)
19 June 2008Director appointed james mcsporran (1 page)
19 June 2008Director appointed james mcsporran (1 page)
18 June 2008Secretary appointed mbm secretarial services LIMITED (1 page)
18 June 2008Secretary appointed mbm secretarial services LIMITED (1 page)
16 June 2008Director and secretary appointed alan wilson symon (1 page)
16 June 2008Director and secretary appointed alan wilson symon (1 page)
15 June 2008Registered office changed on 15/06/2008 from 107 george street edinburgh EH2 3ES (1 page)
15 June 2008Registered office changed on 15/06/2008 from 107 george street edinburgh EH2 3ES (1 page)
13 June 2008Appointment terminated director mbm nominees LIMITED (1 page)
13 June 2008Appointment terminated director mbm nominees LIMITED (1 page)
13 June 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
13 June 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
12 June 2008Incorporation (23 pages)
12 June 2008Incorporation (23 pages)