Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Mr Stephen James Leiper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr Stephen Liper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Sales Director |
Correspondence Address | 46 Clovis Duveau Drive Dundee Angus DD2 5JB Scotland |
Secretary Name | Prof Christene Anne Leiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Business Centre, Unit 6 Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY Scotland |
Director Name | Mr Alan James Muir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect Business Centre, Unit 6 Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY Scotland |
Website | onorach.com |
---|
Registered Address | Unit 20 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
60k at £1 | Mr Stephen Leiper 41.38% Ordinary |
---|---|
60k at £1 | Professor Christene Leiper 41.38% Ordinary |
25k at £1 | Mr Richard Burns 17.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£431,075 |
Cash | £767 |
Current Liabilities | £439,868 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2023 | Change of details for Mr Richard Burns as a person with significant control on 7 December 2022 (2 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
17 February 2023 | Statement of capital following an allotment of shares on 7 December 2022
|
6 February 2023 | Sub-division of shares on 30 November 2022 (6 pages) |
7 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
15 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
26 July 2021 | Change of details for Mr. Stephen James Leiper as a person with significant control on 23 July 2021 (2 pages) |
26 July 2021 | Change of details for Professor Christene Anne Leiper as a person with significant control on 23 July 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 August 2019 | Notification of Richard Burns as a person with significant control on 10 July 2019 (2 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
6 February 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 March 2018 | Registered office address changed from Prospect Business Centre, Unit 6 Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY to Unit 20 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 21 March 2018 (1 page) |
23 August 2017 | Director's details changed for Professor Christene Anne Leiper on 24 July 2017 (2 pages) |
23 August 2017 | Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2016 (2 pages) |
23 August 2017 | Change of details for Mr Stephen James Leiper as a person with significant control on 24 July 2016 (2 pages) |
23 August 2017 | Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2016 (2 pages) |
23 August 2017 | Director's details changed for Mrs Christene Anne Leiper on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 August 2017 | Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Change of details for Mr Stephen James Leiper as a person with significant control on 24 July 2016 (2 pages) |
23 August 2017 | Director's details changed for Mrs Christene Anne Leiper on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Director's details changed for Professor Christene Anne Leiper on 24 July 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
5 May 2016 | Termination of appointment of Alan James Muir as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Alan James Muir as a director on 5 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 May 2015 | Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 June 2014 | Appointment of Mr Alan James Muir as a director (2 pages) |
9 June 2014 | Appointment of Mr Paul Smith as a director (2 pages) |
9 June 2014 | Appointment of Mr Paul Smith as a director (2 pages) |
9 June 2014 | Appointment of Mr Alan James Muir as a director (2 pages) |
29 May 2014 | Director's details changed for Professor Christene Leiper on 27 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Professor Christene Leiper on 27 May 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
10 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 July 2013 | Registered office address changed from Unit 1 Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Unit 1 Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 12 July 2013 (2 pages) |
26 April 2013 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 26 April 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Termination of appointment of Christene Leiper as a secretary (1 page) |
21 August 2012 | Termination of appointment of Christene Leiper as a secretary (1 page) |
2 May 2012 | Statement of capital following an allotment of shares on 11 May 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 11 May 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
2 May 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 September 2011 | Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
6 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
6 September 2011 | Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
6 September 2011 | Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
6 September 2011 | Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
6 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
13 March 2011 | Appointment of Stephen Leiper as a director (2 pages) |
13 March 2011 | Appointment of Stephen Leiper as a director (2 pages) |
16 December 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 16 December 2010 (1 page) |
14 September 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages) |
29 December 2009 | Termination of appointment of Stephen Liper as a director (2 pages) |
29 December 2009 | Termination of appointment of Stephen Liper as a director (2 pages) |
24 July 2009 | Incorporation (19 pages) |
24 July 2009 | Incorporation (19 pages) |