Company NameNgentec Ltd.
Company StatusDissolved
Company NumberSC356897
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameC-Gen Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWouter Theodorus Jonk
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed14 December 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 16 April 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeizersgracht 756 1017 E2
Amsterdam
The Netherlands
Director NameJames Murray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(5 years after company formation)
Appointment Duration5 years (closed 16 April 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 March 2009(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stuart James Falconer Hendry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressScorguie 8 Kimmerghame View
Edinburgh
EH4 2GP
Scotland
Director NameAlasdair Stewart McDonald
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2010)
RoleEngineer
Correspondence Address22/5 Caledonian Road
Edinburgh
EH11 2DF
Scotland
Director NameMarkus Anton Mueller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2011)
RoleUniversity Lecturer
Correspondence Address42 Swan Spring Avenue
Edinburgh
EH10 6NH
Scotland
Director NameDr Frederick Alexander Bruce Shepherd
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Heriot Row
Edinburgh
Midlothian
EH3 6EX
Scotland
Director NameMr Derek Jack Douglas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsk Cottage
Melville Castle
Lasswade
Midlothian
EH18 1AW
Scotland
Director NameMr Gavin John McCallum
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressClyde Blowers Capital 1 Redwood Crescent
Peel Park
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMakhlouf Bentamane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Abbey Road
West Bridgford
Nottingham
NG2 5NB
Director NameMr Derek Jack Douglas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam Smith House Melville Castle Estate
Lasswade
EH18 1AW
Scotland

Contact

Websitengentec.com

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

53.1k at £0.01Scottish Enterprise Scottish Co-investment Fund
6.12%
Convertible Preferred
49.1k at £0.01Old College Capital Lp
5.66%
Convertible Preferred
42.3k at £0.01Markus Anton Mueller
4.87%
Ordinary
28.2k at £0.01Alasdair Stewart McDonald
3.25%
Ordinary
245.5k at £0.01Chrysalix & Robeco Bv
28.28%
Convertible Preferred
192.4k at £0.01Scottish Enterprise
22.16%
Convertible Preferred
20.3k at £0.01University Court Of The University Of Edinburgh
2.34%
Ordinary
18.5k at £0.01Frederick Alexander Bruce Shepherd
2.13%
Convertible Preferred
159.5k at £0.01David Brown Gear Systems LTD
18.37%
Ordinary
15.4k at £0.01Derek Jack Douglas
1.77%
Convertible Preferred
15.1k at £0.01Frederick Alexander Bruce Shepherd
1.74%
Ordinary
13.5k at £0.01Adam Smith LTD
1.56%
Ordinary
10.1k at £0.01Derek Jack Douglas
1.16%
Ordinary
2.7k at £0.01Ian Douglas Lowe
0.31%
Ordinary
1.3k at £0.01Jeffrey Brandon Stone
0.16%
Ordinary
1.3k at £0.01Stephen Richard Bernstein
0.16%
Ordinary

Financials

Year2014
Net Worth-£2,497,463
Cash£126,193
Current Liabilities£31,822

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 November 2012Delivered on: 1 December 2012
Persons entitled: Set Holding, Powered by Chrysalix and Robeco B.V.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 May 2012Delivered on: 18 May 2012
Satisfied on: 1 December 2012
Persons entitled: Set Holding, Powered by Chrysalix and Robeco B.V.

Classification: Bond & 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

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Notice of final meeting of creditors (7 pages)
7 November 2018Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
21 November 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 21 November 2016 (2 pages)
18 November 2016Notice of winding up order (1 page)
18 November 2016Notice of winding up order (1 page)
18 November 2016Court order notice of winding up (1 page)
18 November 2016Court order notice of winding up (1 page)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,683.7
(9 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,683.7
(9 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Memorandum and Articles of Association (67 pages)
20 November 2015Memorandum and Articles of Association (67 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (18 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (18 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (18 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (18 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8,683.7

Statement of capital on 2015-04-17
  • GBP 8,683.7
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(10 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8,683.7

Statement of capital on 2015-04-17
  • GBP 8,683.7
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(10 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Appointment of James Murray as a director (2 pages)
16 April 2014Appointment of James Murray as a director (2 pages)
16 April 2014Termination of appointment of Derek Douglas as a director (1 page)
16 April 2014Termination of appointment of Derek Douglas as a director (1 page)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,683.7
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(10 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,683.7
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015.
(10 pages)
4 November 2013Appointment of Dr Derek Jack Douglas as a director (2 pages)
4 November 2013Appointment of Dr Derek Jack Douglas as a director (2 pages)
4 November 2013Termination of appointment of Makhlouf Bentamane as a director (1 page)
4 November 2013Termination of appointment of Makhlouf Bentamane as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
3 October 2013Termination of appointment of Gavin Mccallum as a director (1 page)
3 October 2013Termination of appointment of Gavin Mccallum as a director (1 page)
16 September 2013Termination of appointment of Derek Douglas as a director (1 page)
16 September 2013Termination of appointment of Derek Douglas as a director (1 page)
16 September 2013Termination of appointment of Frederick Shepherd as a director (1 page)
16 September 2013Termination of appointment of Frederick Shepherd as a director (1 page)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
3 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,957.58
(5 pages)
3 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 8,683.70
(5 pages)
3 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 8,683.70
(5 pages)
3 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,957.58
(5 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,729.31
(5 pages)
10 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,729.31
(5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Termination of appointment of Markus Anton Mueller as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Termination of appointment of Markus Anton Mueller as a director (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
18 April 2011Appointment of Makhlouf Bentamane as a director (2 pages)
18 April 2011Appointment of Makhlouf Bentamane as a director (2 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,410.56
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,516.82
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,516.82
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,410.56
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,410.56
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,516.82
(7 pages)
9 February 2011Resolutions
  • RES13 ‐ Convertible preferred shares 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
9 February 2011Resolutions
  • RES13 ‐ Convertible preferred shares 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
3 February 2011Appointment of Gavin John Mccallum as a director (2 pages)
3 February 2011Appointment of Gavin John Mccallum as a director (2 pages)
5 January 2011Appointment of Wouter Theodorus Jonk as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,275.23
(5 pages)
5 January 2011Appointment of Wouter Theodorus Jonk as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,275.23
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,205.03
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,205.03
(5 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
20 December 2010Termination of appointment of Alasdair Stewart Mcdonald as a director (2 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
20 December 2010Termination of appointment of Alasdair Stewart Mcdonald as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 1,174.51
(10 pages)
29 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 1,174.51
(10 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 1,163.01
(5 pages)
15 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 1,163.01
(5 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
21 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 11/11/2009
(43 pages)
21 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 115,151
(4 pages)
21 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 11/11/2009
(43 pages)
21 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 115,151
(4 pages)
24 September 2009Director appointed derek jack douglas (3 pages)
24 September 2009Director appointed derek jack douglas (3 pages)
22 September 2009Ad 17/09/09\gbp si [email protected]=150\gbp ic 700/850\ (2 pages)
22 September 2009Ad 21/09/09\gbp si [email protected]=100\gbp ic 850/950\ (2 pages)
22 September 2009Ad 21/09/09\gbp si [email protected]=100\gbp ic 850/950\ (2 pages)
22 September 2009Ad 17/09/09\gbp si [email protected]=150\gbp ic 700/850\ (2 pages)
18 September 2009Director appointed frederick alexander bruce shepherd (1 page)
18 September 2009Director appointed frederick alexander bruce shepherd (1 page)
15 September 2009Nc inc already adjusted 08/09/09 (1 page)
15 September 2009Nc inc already adjusted 08/09/09 (1 page)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2009S-div (1 page)
15 September 2009Ad 11/09/09\gbp si [email protected]=699\gbp ic 1/700\ (2 pages)
15 September 2009Ad 11/09/09\gbp si [email protected]=699\gbp ic 1/700\ (2 pages)
15 September 2009S-div (1 page)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2009Director appointed markus anton mueller (1 page)
14 September 2009Director appointed markus anton mueller (1 page)
14 September 2009Appointment terminated director stuart hendry (1 page)
14 September 2009Director appointed alasdair stewart mcdonald (1 page)
14 September 2009Director appointed alasdair stewart mcdonald (1 page)
14 September 2009Appointment terminated director stuart hendry (1 page)
5 May 2009Company name changed c-gen LTD\certificate issued on 05/05/09 (2 pages)
5 May 2009Company name changed c-gen LTD\certificate issued on 05/05/09 (2 pages)
19 March 2009Incorporation (22 pages)
19 March 2009Incorporation (22 pages)