Company NameUWI Technology Limited
Company StatusActive
Company NumberSC364169
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas Douglas Cribbes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleAerospace
Country of ResidenceUnited States
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameStephen Miro Friedrich
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleSales
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Neil Archibald Macgilp
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Henri Jozef Geradus Marie Lambriex
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed16 January 2018(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 August 2012(3 years after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Peter Anthony Higgins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFairmont House Oakbank Park Way
Oakbank Park
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr David Vernon High
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Ian Charles Aitken
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address751 Old Compass Road
Longboat Key
Florida
34228
Director NameMr Anthony Mark Jonathon Little
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address"Fullarton" 6 Bonaly Road
Edinburgh
EH13 0EA
Scotland

Contact

Websitewww.uwitechnology.com/
Email address[email protected]
Telephone01686 970369
Telephone regionLlanidloes / Newtown

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £0.001Aero-den Lp
8.40%
Ordinary
2k at £0.001Peter Anthony Higgins
56.02%
Ordinary
142 at £0.001David Vernon High
3.98%
Ordinary
658 at £0.001Scottish Enterprise
18.43%
Ordinary
70 at £0.001Henri Jozef Geradus Marie Lambriex
1.96%
Ordinary
-OTHER
1.76%
-
47 at £0.001Alexander Macleod
1.32%
Ordinary
34 at £0.001Paul Hemming
0.95%
Ordinary
26 at £0.001Steven Cribbes
0.73%
Ordinary
25 at £0.001Roland Hall
0.70%
Ordinary
24 at £0.001Antony Mark Jonathon Little
0.67%
Ordinary
24 at £0.001William Leslie Robb
0.67%
Ordinary
21 at £0.001Thomas Douglas Cribbes
0.59%
Ordinary
17 at £0.001Andrew Hodson
0.48%
Ordinary
17 at £0.001Angus George Cockburn
0.48%
Ordinary
17 at £0.001Cruden Investments Limited
0.48%
Ordinary
17 at £0.001Donald Francis Irwin-houston
0.48%
Ordinary
17 at £0.001Fredrick Ballard
0.48%
Ordinary
17 at £0.001Mark Finnie
0.48%
Ordinary
17 at £0.001Sarah Mary Hughes
0.48%
Ordinary
17 at £0.001Tony Halligan
0.48%
Ordinary

Financials

Year2014
Net Worth-£161,164
Cash£92,329
Current Liabilities£7,308

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (7 pages)
17 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
15 December 2021Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 3.916732
(7 pages)
7 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 3.916732
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/12/2021
(3 pages)
15 November 2021Change of details for Mr Peter Anthony Higgins as a person with significant control on 1 October 2018 (2 pages)
28 October 2021Termination of appointment of Anthony Mark Jonathon Little as a director on 10 June 2019 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
9 August 2021Registered 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 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (7 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2019Cancellation of shares. Statement of capital on 28 May 2019
  • GBP 3.724372
(4 pages)
30 May 2019Purchase of own shares. (3 pages)
24 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 4.099372
(3 pages)
24 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 4.09442
(4 pages)
18 April 2019Change of details for Mr Peter Anthony Higgins as a person with significant control on 17 April 2019 (2 pages)
5 December 2018Termination of appointment of Peter Anthony Higgins as a director on 1 October 2018 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with updates (7 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 January 2018Sub-division of shares on 15 January 2018 (4 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 3570 ordinary shares of £0.001 sub divided into 3570000 ordinary shares of £0.000001 each 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 3.915212
(4 pages)
22 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 3.915212
(4 pages)
22 January 2018Sub-division of shares on 15 January 2018 (4 pages)
18 January 2018Appointment of Mr Henri Jozef Geradus Marie Lambriex as a director on 16 January 2018 (2 pages)
18 January 2018Appointment of Mr Henri Jozef Geradus Marie Lambriex as a director on 16 January 2018 (2 pages)
23 November 2017Appointment of Dr Neil Archibald Macgilp as a director on 11 May 2016 (2 pages)
23 November 2017Appointment of Dr Neil Archibald Macgilp as a director on 11 May 2016 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
10 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
20 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
15 January 2016Appointment of Antony Mark Jonathon Little as a director on 6 May 2015 (2 pages)
15 January 2016Termination of appointment of Ian Aitken as a director on 31 October 2014 (1 page)
15 January 2016Appointment of Stephen Miro Friedrich as a director on 1 November 2014 (2 pages)
15 January 2016Termination of appointment of Ian Aitken as a director on 31 October 2014 (1 page)
15 January 2016Appointment of Stephen Miro Friedrich as a director on 1 November 2014 (2 pages)
15 January 2016Appointment of Antony Mark Jonathon Little as a director on 6 May 2015 (2 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3.57
(9 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3.57
(9 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
4 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3.570
(5 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2.456
(7 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2.456
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2.456
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2.456
(4 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2.432
(4 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2.432
(4 pages)
19 September 2013Memorandum and Articles of Association (35 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2013Memorandum and Articles of Association (35 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
13 September 2013Termination of appointment of David High as a director (1 page)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
13 September 2013Termination of appointment of David High as a director (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2.404
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2.404
(4 pages)
14 September 2012Appointment of Ian Aitken as a director (2 pages)
14 September 2012Appointment of Ian Aitken as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2.290
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2.290
(4 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
31 August 2012Appointment of Thomas Douglas Cribbes as a director (2 pages)
31 August 2012Appointment of Thomas Douglas Cribbes as a director (2 pages)
30 August 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
30 August 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Appointment of Mr David Vernon High as a director (2 pages)
22 May 2012Appointment of Mr David Vernon High as a director (2 pages)
22 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (19 pages)
22 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (19 pages)
11 August 2011Director's details changed for Peter Anthony Higgins on 29 July 2011 (3 pages)
11 August 2011Registered office address changed from Fairmont House Oakbank Park Way Oakbank Park Livingston West Lothian EH53 0TH on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Peter Anthony Higgins on 29 July 2011 (3 pages)
11 August 2011Registered office address changed from Fairmont House Oakbank Park Way Oakbank Park Livingston West Lothian EH53 0TH on 11 August 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Resolutions
  • RES13 ‐ Sub div of shares 12/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 May 2011Resolutions
  • RES13 ‐ Sub div of shares 12/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 2.047
(4 pages)
17 May 2011Sub-division of shares on 12 May 2011 (5 pages)
17 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 2.047
(4 pages)
17 May 2011Sub-division of shares on 12 May 2011 (5 pages)
10 January 2011Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
10 January 2011Registered office address changed from 29/2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
10 January 2011Registered office address changed from 29/2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Peter Anthony Higgins on 31 December 2010 (3 pages)
10 January 2011Director's details changed for Peter Anthony Higgins on 31 December 2010 (3 pages)
18 August 2009Incorporation (18 pages)
18 August 2009Incorporation (18 pages)