Company NameZonefox Holdings Limited
Company StatusDissolved
Company NumberSC350938
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameInquisitive Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Manoj Vittal
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2021)
RoleSenior Director, Corporate Development
Country of ResidenceUnited States
Correspondence Address899 Kifer Road
Sunnyvale, California
Santa Clara County
94086
Director NameMr John Lunsford Gregory Whittle
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address899 Kifer Road
Sunnyvale
California
94086
Director NameMr Jamie Robert Graves
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleResearch Fellow
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Niladri Bose
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleSoftware
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
Midlothian
EH2 4AD
Scotland
Director NameMr Gordon Charles Stuart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2013)
RoleCorporate Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
Midlothian
EH2 4AD
Scotland
Director NameMr Barry Sim Hochfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Manus Joseph Fullerton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2015)
RoleIndependent Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Richard Cameron Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Paul Gerard Yuskaitis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMatthew John Little
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2018)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen John Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2013(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2018)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteinquisitive-systems.com

Location

Registered Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

226.9k at £0.01Scottish Enterprise - Scottish Co-investment Fund
9.79%
Ordinary
193.1k at £0.01Jamie Robert Graves
8.33%
Ordinary
193.1k at £0.01Trustee Of Inquisitive Systems Employee Benefit Trust
8.33%
Ordinary
142.2k at £0.01Scottish Enterprise
6.14%
Ordinary
138.2k at £0.01William Johnstone Buchanan
5.97%
Ordinary
126.5k at £0.01Scottish Enterprise- Scottish Co-investment Fund Iii
5.46%
Ordinary
55.2k at £0.01Gavin John Norman Gemmell
2.38%
Ordinary
53k at £0.01Gavin Macneill Stewart
2.29%
Ordinary
51.8k at £0.01Aydin Kurt-elli
2.24%
Ordinary
51.1k at £0.01Alastair Eric Hotson Salvesen
2.21%
Ordinary
51.1k at £0.01Eric Macfie Young
2.21%
Ordinary
51.1k at £0.01Stuart Watson Paul
2.21%
Ordinary
257.4k at £0.01Napier University Ventures LTD
11.11%
Ordinary
44.4k at £0.01Michael David Rutterford
1.92%
Ordinary
42.8k at £0.01James Gordon Dickson Ferguson
1.85%
Ordinary
41k at £0.01Manus Joseph Fullerton
1.77%
Ordinary
36.1k at £0.01Barry Edward Sealey
1.56%
Ordinary
33.8k at £0.01Nigel Edward Morecroft
1.46%
Ordinary
33k at £0.01Barry Sim Hochfield
1.42%
Ordinary
29.9k at £0.01Matthew Robert Ferrey
1.29%
Ordinary
27.9k at £0.01Richard Cameron Lewis
1.20%
Ordinary
26.3k at £0.01Geoffrey Arthur Ball
1.14%
Ordinary
22.9k at £0.01Allan Macleod Mackenzie
0.99%
Ordinary
22.9k at £0.01William Leslie Robb
0.99%
Ordinary
21.7k at £0.01Gordon Charles Stuart
0.94%
Ordinary
20.7k at £0.01Michael Macphee
0.89%
Ordinary
19.6k at £0.01Robert Michael Pattulo
0.85%
Ordinary
16.5k at £0.01Gavin Hands
0.71%
Ordinary
16.5k at £0.01Mary Ball
0.71%
Ordinary
16.5k at £0.01Murray Thomson
0.71%
Ordinary
15k at £0.01Anthony Michael Oliver Lucas
0.65%
Ordinary
15k at £0.01Guy Derek Alexander Hughes
0.65%
Ordinary
12.4k at £0.01David Alexander
0.53%
Ordinary
11.9k at £0.01Alison Janet Elliot
0.51%
Ordinary
11.9k at £0.01Anthony George Eugene Foyle
0.51%
Ordinary
11.8k at £0.01Geoffrey Samuel Gillies
0.51%
Ordinary
11.8k at £0.01George Harry Draffan
0.51%
Ordinary
10.8k at £0.01James Stewart Carracher
0.47%
Ordinary
10.1k at £0.01Robert Ian Dick
0.44%
Ordinary
10.1k at £0.01Alastair Ronald Dickson
0.43%
Ordinary
10k at £0.01Patrick Alexander Campbell Fraser
0.43%
Ordinary
9.4k at £0.01David John Dalglish
0.40%
Ordinary
9.1k at £0.01Iain Leith Johnston Robertson
0.39%
Ordinary
9.1k at £0.01Simon Alexander Leslie
0.39%
Ordinary
8.9k at £0.01Anthony Edward Mills
0.38%
Ordinary
8.3k at £0.01Charles Patrick Swainson
0.36%
Ordinary
8.3k at £0.01John Christian Elliott
0.36%
Ordinary
8.3k at £0.01Mohammad Hakimi-khiabani
0.36%
Ordinary
7.8k at £0.01Paul Gerard Yuskaitis
0.34%
Ordinary
7.5k at £0.01Martin Harry Eckersall
0.32%
Ordinary
6.2k at £0.01Simon Frame
0.27%
Ordinary
5.7k at £0.01John Murray Walker Burgon
0.25%
Ordinary
5.8k at £0.01Michael Walls
0.25%
Ordinary
5.4k at £0.01Stuart Blackhall Carlyle
0.23%
Ordinary
4.1k at £0.01Malcolm Ricketts
0.18%
Ordinary
4.1k at £0.01Robert Dickie Jenkins
0.18%
Ordinary
4.1k at £0.01Susan Elizabeth Jenkins
0.18%
Ordinary
4k at £0.01Lili Yang
0.17%
Ordinary
3.6k at £0.01Oleksii Mandrychenko
0.15%
Ordinary
2.2k at £0.01Matthew John Little
0.09%
Ordinary
1.2k at £0.01James Jackson
0.05%
Ordinary

Financials

Year2014
Net Worth£33,161
Cash£84,387
Current Liabilities£108,154

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2021Application to strike the company off the register (3 pages)
12 December 2019Full accounts made up to 31 December 2018 (28 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (11 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 8 November 2018 with updates (13 pages)
2 November 2018Notification of Fortinet, Inc. as a person with significant control on 22 October 2018 (2 pages)
2 November 2018Cessation of Scottish Enterprise as a person with significant control on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Jamie Robert Graves as a director on 22 October 2018 (1 page)
1 November 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 54,904.01
(3 pages)
1 November 2018Termination of appointment of Paul Gerard Yuskaitis as a director on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Matthew John Little as a director on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Richard Cameron Lewis as a director on 22 October 2018 (1 page)
1 November 2018Appointment of Mr Manoj Vittal as a director on 22 October 2018 (2 pages)
1 November 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 40 Torphichen Street Edinburgh EH3 8JB on 1 November 2018 (1 page)
1 November 2018Appointment of Mr John Lunsford Gregory Whittle as a director on 22 October 2018 (2 pages)
1 November 2018Termination of appointment of Hms Secretaries Limited as a secretary on 22 October 2018 (1 page)
1 November 2018Termination of appointment of Stephen John Davies as a director on 22 October 2018 (1 page)
31 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 54,904.01
(4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 September 2018Director's details changed for Mr Jamie Robert Graves on 2 August 2018 (2 pages)
10 September 2018Director's details changed for Matthew John Little on 2 August 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (12 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (12 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 47,928.62
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 47,928.62
(4 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
3 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 March 2017Memorandum and Articles of Association (30 pages)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,985.66
(4 pages)
2 March 2017Memorandum and Articles of Association (30 pages)
2 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 35,985.66
(4 pages)
6 January 2017Director's details changed for Matthew John Little on 19 December 2016 (2 pages)
6 January 2017Director's details changed for Matthew John Little on 19 December 2016 (2 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Appointment of Mr Stephen John Davies as a director on 20 July 2016 (2 pages)
7 October 2016Appointment of Mr Stephen John Davies as a director on 20 July 2016 (2 pages)
25 July 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 24,042.27
(5 pages)
25 July 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 24,042.27
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 23,959.62
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 23,959.62
(5 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 23,172.12
(11 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 23,172.12
(11 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 23,172.12
(11 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,172.12
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,172.12
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,172.12
(5 pages)
16 September 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
16 September 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
16 September 2015Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page)
4 August 2015Termination of appointment of Barry Sim Hochfield as a director on 18 May 2015 (1 page)
4 August 2015Termination of appointment of Barry Sim Hochfield as a director on 18 May 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 14,081.2
(11 pages)
26 November 2014Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
26 November 2014Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 14,081.2
(11 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 14,081.2
(11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 17,800.21
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 17,800.21
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 17,800.21
(5 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
2 May 2014Appointment of Matthew John Little as a director (2 pages)
2 May 2014Appointment of Matthew John Little as a director (2 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (10 pages)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page)
3 December 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
3 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (10 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (10 pages)
3 December 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Appointment of Paul Gerard Yuskaitis as a director (3 pages)
25 April 2013Appointment of Paul Gerard Yuskaitis as a director (3 pages)
24 April 2013Termination of appointment of Gordon Stuart as a director (1 page)
24 April 2013Termination of appointment of Gordon Stuart as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 14,081.20
(5 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 14,081.20
(5 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 13,641.20
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 13,641.20
(5 pages)
24 February 2013Appointment of Mr Richard Cameron Lewis as a director (2 pages)
24 February 2013Appointment of Mr Richard Cameron Lewis as a director (2 pages)
30 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 10,462.72
(5 pages)
30 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 10,462.72
(5 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Termination of appointment of Niladri Bose as a director (1 page)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Niladri Bose as a director (1 page)
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,044.04
(5 pages)
17 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,044.04
(5 pages)
17 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,044.04
(5 pages)
17 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 24 October 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Appointment of Mr Manus Joseph Fullerton as a director (2 pages)
1 March 2011Appointment of Mr Manus Joseph Fullerton as a director (2 pages)
22 February 2011Registered office address changed from Napier University Merchiston Campus Edinburgh EH10 5DT United Kingdom on 22 February 2011 (1 page)
22 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 February 2011Registered office address changed from Napier University Merchiston Campus Edinburgh EH10 5DT United Kingdom on 22 February 2011 (1 page)
22 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
27 January 2011Resolutions
  • RES13 ‐ Share option agreements entered 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2011Resolutions
  • RES13 ‐ Share option agreements entered 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
1 December 2010Appointment of Mr Gordon Charles Stuart as a director (2 pages)
1 December 2010Appointment of Mr Gordon Charles Stuart as a director (2 pages)
1 December 2010Appointment of Mr Barry Sim Hochfield as a director (2 pages)
1 December 2010Appointment of Mr Barry Sim Hochfield as a director (2 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 9,300.00
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 9,300.00
(4 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share option agreement 28/10/2010
(2 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share option agreement 28/10/2010
(2 pages)
25 October 2010Appointment of Mr Niladri Bose as a director (2 pages)
25 October 2010Appointment of Mr Niladri Bose as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 5,150.00
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 7,150.00
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 7,150.00
(4 pages)
15 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Warrant instrument created 07/10/2010
(24 pages)
15 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
15 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 5,150.00
(4 pages)
15 October 2010Resolutions
  • RES13 ‐ Subdivision 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2010Sub-division of shares on 23 September 2010 (5 pages)
15 October 2010Resolutions
  • RES13 ‐ Subdivision 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2010Sub-division of shares on 23 September 2010 (5 pages)
15 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 7,150.00
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 7 November 2008
  • GBP 100
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 7 November 2008
  • GBP 100
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 7 November 2008
  • GBP 100
(2 pages)
24 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Jamie Robert Graves on 19 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jamie Robert Graves on 19 November 2009 (2 pages)
6 November 2008Incorporation (21 pages)
6 November 2008Incorporation (21 pages)