Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Stephen Miro Friedrich |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Neil Archibald Macgilp |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Henri Jozef Geradus Marie Lambriex |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2012(3 years after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Peter Anthony Higgins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fairmont House Oakbank Park Way Oakbank Park Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr David Vernon High |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Ian Charles Aitken |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 751 Old Compass Road Longboat Key Florida 34228 |
Director Name | Mr Anthony Mark Jonathon Little |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Fullarton" 6 Bonaly Road Edinburgh EH13 0EA Scotland |
Website | www.uwitechnology.com/ |
---|---|
Email address | [email protected] |
Telephone | 01686 970369 |
Telephone region | Llanidloes / Newtown |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
300 at £0.001 | Aero-den Lp 8.40% Ordinary |
---|---|
2k at £0.001 | Peter Anthony Higgins 56.02% Ordinary |
142 at £0.001 | David Vernon High 3.98% Ordinary |
658 at £0.001 | Scottish Enterprise 18.43% Ordinary |
70 at £0.001 | Henri Jozef Geradus Marie Lambriex 1.96% Ordinary |
- | OTHER 1.76% - |
47 at £0.001 | Alexander Macleod 1.32% Ordinary |
34 at £0.001 | Paul Hemming 0.95% Ordinary |
26 at £0.001 | Steven Cribbes 0.73% Ordinary |
25 at £0.001 | Roland Hall 0.70% Ordinary |
24 at £0.001 | Antony Mark Jonathon Little 0.67% Ordinary |
24 at £0.001 | William Leslie Robb 0.67% Ordinary |
21 at £0.001 | Thomas Douglas Cribbes 0.59% Ordinary |
17 at £0.001 | Andrew Hodson 0.48% Ordinary |
17 at £0.001 | Angus George Cockburn 0.48% Ordinary |
17 at £0.001 | Cruden Investments Limited 0.48% Ordinary |
17 at £0.001 | Donald Francis Irwin-houston 0.48% Ordinary |
17 at £0.001 | Fredrick Ballard 0.48% Ordinary |
17 at £0.001 | Mark Finnie 0.48% Ordinary |
17 at £0.001 | Sarah Mary Hughes 0.48% Ordinary |
17 at £0.001 | Tony Halligan 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161,164 |
Cash | £92,329 |
Current Liabilities | £7,308 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (7 pages) |
17 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
15 December 2021 | Second filing of a statement of capital following an allotment of shares on 1 December 2021
|
7 December 2021 | Resolutions
|
29 November 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
15 November 2021 | Change of details for Mr Peter Anthony Higgins as a person with significant control on 1 October 2018 (2 pages) |
28 October 2021 | Termination of appointment of Anthony Mark Jonathon Little as a director on 10 June 2019 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (7 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Cancellation of shares. Statement of capital on 28 May 2019
|
30 May 2019 | Purchase of own shares. (3 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
24 April 2019 | Resolutions
|
24 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
18 April 2019 | Change of details for Mr Peter Anthony Higgins as a person with significant control on 17 April 2019 (2 pages) |
5 December 2018 | Termination of appointment of Peter Anthony Higgins as a director on 1 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (7 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 January 2018 | Sub-division of shares on 15 January 2018 (4 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
22 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
22 January 2018 | Sub-division of shares on 15 January 2018 (4 pages) |
18 January 2018 | Appointment of Mr Henri Jozef Geradus Marie Lambriex as a director on 16 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Henri Jozef Geradus Marie Lambriex as a director on 16 January 2018 (2 pages) |
23 November 2017 | Appointment of Dr Neil Archibald Macgilp as a director on 11 May 2016 (2 pages) |
23 November 2017 | Appointment of Dr Neil Archibald Macgilp as a director on 11 May 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
20 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
15 January 2016 | Appointment of Antony Mark Jonathon Little as a director on 6 May 2015 (2 pages) |
15 January 2016 | Termination of appointment of Ian Aitken as a director on 31 October 2014 (1 page) |
15 January 2016 | Appointment of Stephen Miro Friedrich as a director on 1 November 2014 (2 pages) |
15 January 2016 | Termination of appointment of Ian Aitken as a director on 31 October 2014 (1 page) |
15 January 2016 | Appointment of Stephen Miro Friedrich as a director on 1 November 2014 (2 pages) |
15 January 2016 | Appointment of Antony Mark Jonathon Little as a director on 6 May 2015 (2 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 November 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT to 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT to 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT to 5Th Floor 125 Princes Street Edinburgh EH2 4AD on 5 November 2014 (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
19 September 2013 | Memorandum and Articles of Association (35 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Memorandum and Articles of Association (35 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Termination of appointment of David High as a director (1 page) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Termination of appointment of David High as a director (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
14 September 2012 | Appointment of Ian Aitken as a director (2 pages) |
14 September 2012 | Appointment of Ian Aitken as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Appointment of Thomas Douglas Cribbes as a director (2 pages) |
31 August 2012 | Appointment of Thomas Douglas Cribbes as a director (2 pages) |
30 August 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
30 August 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Appointment of Mr David Vernon High as a director (2 pages) |
22 May 2012 | Appointment of Mr David Vernon High as a director (2 pages) |
22 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (19 pages) |
22 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (19 pages) |
11 August 2011 | Director's details changed for Peter Anthony Higgins on 29 July 2011 (3 pages) |
11 August 2011 | Registered office address changed from Fairmont House Oakbank Park Way Oakbank Park Livingston West Lothian EH53 0TH on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Peter Anthony Higgins on 29 July 2011 (3 pages) |
11 August 2011 | Registered office address changed from Fairmont House Oakbank Park Way Oakbank Park Livingston West Lothian EH53 0TH on 11 August 2011 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
17 May 2011 | Sub-division of shares on 12 May 2011 (5 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
17 May 2011 | Sub-division of shares on 12 May 2011 (5 pages) |
10 January 2011 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Registered office address changed from 29/2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Registered office address changed from 29/2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Peter Anthony Higgins on 31 December 2010 (3 pages) |
10 January 2011 | Director's details changed for Peter Anthony Higgins on 31 December 2010 (3 pages) |
18 August 2009 | Incorporation (18 pages) |
18 August 2009 | Incorporation (18 pages) |