Edinburgh
EH3 7LA
Scotland
Secretary Name | Mr David John Craig |
---|---|
Status | Current |
Appointed | 06 January 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Dr James Douglas Armstrong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Dr Patrick Joseph Sweeney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Ian Donald Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mr Paul Gerard Yuskaitis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
Director Name | Mrs Catherine Mary Feechan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aincroft Ranfurly Place Bridge Of Weir PA11 3DE Scotland |
Director Name | Mr James Alexander Heward |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Dr James Douglas Armstrong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Timothy Campbell Lukins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Peter Kevin Moore |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow Lanarkshire G2 5QR Scotland |
Director Name | John Alasdair Stanners |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2018) |
Role | Direcator |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Lanarkshire G2 5QR Scotland |
Director Name | Mrs Ann Cochrane Cook Wallace Budge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Raith Farm Madderty Crieff Perthshire PH7 3RJ Scotland |
Website | actualanalytics.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6513289 |
Telephone region | Edinburgh |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
152.2k at £0.01 | James Douglas Armstrong 7.57% Ordinary |
---|---|
115.9k at £0.01 | David John Craig 5.76% Ordinary |
114.4k at £0.01 | Timothy Campbell Lukins 5.69% Ordinary |
74.9k at £0.01 | University Of Edinburgh 3.73% Ordinary |
62.5k at £0.01 | Richard Cameron 3.11% Ordinary |
61.7k at £0.01 | Scottish Enterprise - Scottish Co-investment Fund 3.07% Deferred |
462.2k at £0.01 | Scottish Enterprise - Scottish Co-investment Fund 22.99% Ordinary |
342.7k at £0.01 | James Alexander Heward 17.04% Ordinary |
- | OTHER 16.49% - |
38.8k at £0.01 | Peter Kevin Moore 1.93% Ordinary |
37.5k at £0.01 | Hector Cameron 1.87% Ordinary |
30.7k at £0.01 | David George Thomas Cheyne 1.53% Ordinary |
29.1k at £0.01 | Anthony George Eugene Foyle 1.44% Ordinary |
25.3k at £0.01 | Scottish Enterprise-seed Fund 1.26% Ordinary |
22.3k at £0.01 | Ann Cochrane Cook Wallace 1.11% Ordinary |
22.2k at £0.01 | Walter Gervaise Riddell Carre 1.11% Ordinary |
17.9k at £0.01 | John Alasdair Stanners 0.89% Ordinary |
17.1k at £0.01 | James Roy 0.85% Ordinary |
17.1k at £0.01 | John Beaton 0.85% Ordinary |
17.1k at £0.01 | Laura Conway 0.85% Ordinary |
17.1k at £0.01 | Robert John Preston 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£559,267 |
Cash | £103,153 |
Current Liabilities | £133,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
26 July 2021 | Delivered on: 12 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
30 January 2024 | Second filing of a statement of capital following an allotment of shares on 15 December 2023
|
---|---|
24 January 2024 | Statement of capital following an allotment of shares on 15 December 2023
|
29 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2023 | Memorandum and Articles of Association (39 pages) |
27 September 2023 | Statement by Directors (1 page) |
27 September 2023 | Statement of capital on 27 September 2023
|
27 September 2023 | Resolutions
|
27 September 2023 | Solvency Statement dated 18/09/23 (1 page) |
8 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 25 August 2022 with updates (12 pages) |
6 September 2022 | Registered office address changed from 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom to 8 Walker Street Edinburgh EH3 7LA on 6 September 2022 (1 page) |
6 July 2022 | Statement of capital following an allotment of shares on 4 July 2022
|
15 June 2022 | Appointment of Mr Paul Gerard Yuskaitis as a director on 23 May 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 March 2022 | Termination of appointment of Douglas Wilson Needham as a director on 8 March 2022 (1 page) |
8 September 2021 | Confirmation statement made on 25 August 2021 with updates (12 pages) |
12 August 2021 | Registration of charge SC3645240001, created on 26 July 2021 (17 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr Scott Carnegie on 28 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr David John Craig on 1 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Ian Donald Murphy as a director on 1 August 2020 (2 pages) |
17 August 2020 | Secretary's details changed for Mr David John Craig on 1 August 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 October 2019 | Registered office address changed from 8 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom to 8 Walker Street Edinburgh Midlothian EH3 7LH on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to 8 8 Walker Street Edinburgh Midlothian EH3 7LH on 31 October 2019 (1 page) |
12 September 2019 | Resolutions
|
6 September 2019 | Confirmation statement made on 25 August 2019 with updates (12 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 23 August 2018
|
29 March 2019 | Appointment of Dr Patrick Joseph Sweeney as a director on 1 October 2018 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 September 2018 | Director's details changed for Mr David John Craig on 7 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Mr David John Craig on 7 September 2018 (1 page) |
8 September 2018 | Confirmation statement made on 25 August 2018 with updates (11 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
9 April 2018 | Termination of appointment of John Alasdair Stanners as a director on 20 February 2018 (1 page) |
15 February 2018 | Secretary's details changed for Mr David John Craig on 15 February 2018 (1 page) |
15 February 2018 | Registered office address changed from Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG Scotland to Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE on 15 February 2018 (1 page) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with updates (7 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
30 September 2016 | Resolutions
|
16 December 2015 | Director's details changed for Mr David John Craig on 25 August 2015 (4 pages) |
16 December 2015 | Director's details changed for Mr David John Craig on 25 August 2015 (4 pages) |
16 December 2015 | Annual return made up to 25 August 2015. List of shareholders has changed Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 25 August 2015. List of shareholders has changed Statement of capital on 2015-12-16
|
14 December 2015 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland to Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland to Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG on 14 December 2015 (1 page) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 March 2015 | Appointment of Professor James Douglas Armstrong as a director on 27 January 2015 (2 pages) |
16 March 2015 | Appointment of Professor James Douglas Armstrong as a director on 27 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Termination of appointment of James Alexander Heward as a director on 15 August 2014 (1 page) |
16 September 2014 | Termination of appointment of James Alexander Heward as a director on 15 August 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 August 2013 | Appointment of Mr Douglas Wilson Needham as a director (2 pages) |
9 August 2013 | Appointment of Mr Douglas Wilson Needham as a director (2 pages) |
2 August 2013 | Termination of appointment of Ann Budge as a director (1 page) |
2 August 2013 | Termination of appointment of Peter Moore as a director (1 page) |
2 August 2013 | Appointment of Mr Scott Carnegie as a director (2 pages) |
2 August 2013 | Appointment of Mr Scott Carnegie as a director (2 pages) |
2 August 2013 | Termination of appointment of Ann Budge as a director (1 page) |
2 August 2013 | Termination of appointment of Peter Moore as a director (1 page) |
24 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (26 pages) |
24 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (26 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
1 June 2012 | Resolutions
|
1 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Appointment of Mrs Ann Cochrane Cook Wallace Budge as a director (3 pages) |
12 December 2011 | Appointment of Mrs Ann Cochrane Cook Wallace Budge as a director (3 pages) |
12 December 2011 | Termination of appointment of Scott Carnegie as a director (2 pages) |
12 December 2011 | Termination of appointment of Scott Carnegie as a director (2 pages) |
26 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (25 pages) |
26 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (25 pages) |
23 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (24 pages) |
23 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (24 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Resolutions
|
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders
|
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders
|
21 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
21 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
19 May 2010 | Appointment of Scott Carnegie as a director (3 pages) |
19 May 2010 | Appointment of Scott Carnegie as a director (3 pages) |
13 May 2010 | Appointment of John Alasdair Stanners as a director (3 pages) |
13 May 2010 | Appointment of John Alasdair Stanners as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
12 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
11 February 2010 | Termination of appointment of Timothy Lukins as a director (1 page) |
11 February 2010 | Termination of appointment of James Armstrong as a director (1 page) |
11 February 2010 | Termination of appointment of Timothy Lukins as a director (1 page) |
11 February 2010 | Termination of appointment of James Armstrong as a director (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Sub-division of shares on 22 January 2010 (7 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
5 February 2010 | Sub-division of shares on 22 January 2010 (7 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
29 January 2010 | Appointment of Mr James Douglas Armstrong as a director (2 pages) |
29 January 2010 | Appointment of Mr Peter Kevin Moore as a director (2 pages) |
29 January 2010 | Appointment of Mr Timothy Campbell Lukins as a director (2 pages) |
29 January 2010 | Appointment of Mr Peter Kevin Moore as a director (2 pages) |
29 January 2010 | Appointment of Mr James Douglas Armstrong as a director (2 pages) |
29 January 2010 | Appointment of Mr Timothy Campbell Lukins as a director (2 pages) |
21 January 2010 | Company name changed dalglen (no. 1156) LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
21 January 2010 | Company name changed dalglen (no. 1156) LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
13 January 2010 | Appointment of Mr David John Craig as a secretary (1 page) |
13 January 2010 | Appointment of Mr David John Craig as a director (2 pages) |
13 January 2010 | Appointment of Mr James Alexander Heward as a director (2 pages) |
13 January 2010 | Appointment of Mr David John Craig as a secretary (1 page) |
13 January 2010 | Appointment of Mr David John Craig as a director (2 pages) |
13 January 2010 | Termination of appointment of Catherine Feechan as a director (1 page) |
13 January 2010 | Appointment of Mr James Alexander Heward as a director (2 pages) |
13 January 2010 | Termination of appointment of Catherine Feechan as a director (1 page) |
25 August 2009 | Incorporation (14 pages) |
25 August 2009 | Incorporation (14 pages) |