Edinburgh
EH3 8AN
Scotland
Director Name | Mr Robert Mackintosh Mackean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mr Joseph Michael O'Brien |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2013) |
Role | Software Engineer |
Country of Residence | United States |
Correspondence Address | Techcube Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Kenneth Elliot Barker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Daniel Riedel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Techcube Summerhall Edinburgh EH9 1PL Scotland |
Director Name | Mr George Webb Constable |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 August 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Neo Innovation Inc 1123 Broadway Suite 718 New York City New York United States |
Secretary Name | Mrs Jennifer Marie Wilson |
---|---|
Status | Resigned |
Appointed | 13 August 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,349 |
Cash | £59,384 |
Current Liabilities | £26,758 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 July 2020 | Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 30 July 2020 (2 pages) |
---|---|
30 July 2020 | Resolutions
|
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
16 September 2019 | Cessation of Paul Anthony Wilson as a person with significant control on 31 July 2019 (1 page) |
27 August 2019 | Sub-division of shares on 26 September 2018 (4 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
23 August 2019 | Notification of Roofoods Ltd as a person with significant control on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Jennifer Marie Wilson as a secretary on 31 July 2019 (1 page) |
29 July 2019 | Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | Company name changed neo innovation europe LTD\certificate issued on 16/09/14
|
16 September 2014 | Company name changed neo innovation europe LTD\certificate issued on 16/09/14
|
13 August 2014 | Termination of appointment of Kenneth Elliot Barker as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Kenneth Elliot Barker as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mrs Jennifer Marie Wilson as a secretary on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of George Webb Constable as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of George Webb Constable as a director on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Mrs Jennifer Marie Wilson as a secretary on 13 August 2014 (2 pages) |
23 April 2014 | Registered office address changed from Techcube Summerhall Edinburgh EH9 1PL Scotland on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Techcube Summerhall Edinburgh EH9 1PL Scotland on 23 April 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Termination of appointment of Daniel Riedel as a director (1 page) |
22 November 2013 | Appointment of Mr George Webb Constable as a director (2 pages) |
22 November 2013 | Appointment of Mr George Webb Constable as a director (2 pages) |
22 November 2013 | Termination of appointment of Daniel Riedel as a director (1 page) |
28 October 2013 | Company name changed edgecase uk LTD\certificate issued on 28/10/13
|
28 October 2013 | Company name changed edgecase uk LTD\certificate issued on 28/10/13
|
26 September 2013 | Appointment of Mr Daniel Riedel as a director (2 pages) |
26 September 2013 | Appointment of Mr Daniel Riedel as a director (2 pages) |
14 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Joseph O'brien as a director (1 page) |
1 February 2013 | Termination of appointment of Joseph O'brien as a director (1 page) |
10 January 2013 | Registered office address changed from 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom on 10 January 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Appointment of Kenneth Elliot Barker as a director (2 pages) |
23 January 2012 | Appointment of Kenneth Elliot Barker as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
22 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
19 October 2009 | Appointment of Mr Paul Anthony Wilson as a director (2 pages) |
19 October 2009 | Appointment of Mr Joseph Michael O'brien as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Anthony Wilson as a director (2 pages) |
19 October 2009 | Appointment of Mr Joseph Michael O'brien as a director (2 pages) |
16 October 2009 | Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Robert Mackean as a director (1 page) |
16 October 2009 | Registered office address changed from 10a Dick Place Edinburgh EH9 2JL United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Robert Mackean as a director (1 page) |
6 April 2009 | Incorporation (14 pages) |
6 April 2009 | Incorporation (14 pages) |