Company NameTialis Essential It Plc
Company StatusActive
Company NumberSC368538
CategoryPublic Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous Names7

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameDelgany Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 July 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2nd Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameMorven Graham Mackinnon
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Manor Place
Edinburgh
EH3 7XE
Scotland
Director NameMorven Graham Mackinnnon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
EH3 7XE
Scotland
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manor Place
Edinburgh
Midlothian
EH3 7DX
Scotland
Director NameMax Polyakov
Date of BirthJune 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed15 December 2009(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
Midlothian
EH3 7DX
Scotland
Director NameRobert Thomas Mark Doughty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish And Australi
StatusResigned
Appointed28 May 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr George Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameRobert Thomas Mark Doughty
NationalityBritish
StatusResigned
Appointed28 May 2010(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2013)
RoleCompany Director
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Russell James Shaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican,British
StatusResigned
Appointed06 March 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Niall Fraser Stirling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameMr Niall Fraser Stirling
StatusResigned
Appointed03 January 2013(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 January 2016)
RoleCompany Director
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMr Philip Nicholas Gripton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Castle Street
Edinburgh
Midlothian
EH2 3AH
Scotland
Director NameMr Max Royde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adam Street
Kestrel Partners Llc
London
WC2N 6LE
Director NameMr Andrew Robert Craig Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterchange 81-85 Station Road
Croydon
CR0 2RD
Director NameMr Edward Jonathan Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMr Julian Gerard Powell Phipps
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterchange 81-85 Station Road
Croydon
CR0 2RD
Director NameMrs Katherine Louise Margiad Ward
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2018)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameMr Julian Gerard Powell Phipps
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2018)
RoleCompany Director
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
Director NameMr Simon Charles Mewett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 September 2016)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Gates House 300 Poole Road
Branksome
Poole
Dorset
BH12 1AZ
Director NameMr Mathew Paul Hawkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 September 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressCounty Gates House 300 Poole Road
Branksome
Poole
Dorset
BH12 1AZ
Director NameMr Matthew Max Edward Royde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Sebastian Jake Golder White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr David George Templeman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland

Contact

Websitecastlestreetinvestments.com/
Telephone0845 8697509
Telephone regionUnknown

Location

Registered Address24 Dublin Street
Edinburgh
EH1 3PP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

7.4m at £0.02Secure Nominees LTD
8.37%
Ordinary
5.8m at £0.02Bank Of New York (Nominees) LTD
6.52%
Ordinary
-OTHER
39.96%
-
14.8m at £0.02Ubs Private Banking Nomineed LTD
16.64%
Ordinary
13.2m at £0.02Bny Mellon Nominees LTD
14.84%
Ordinary
12.2m at £0.02Cupid PLC
13.67%
Ordinary

Financials

Year2014
Turnover£12,569,000
Gross Profit£609,000
Net Worth£20,299,000
Cash£12,139,000
Current Liabilities£4,593,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

9 January 2019Delivered on: 24 January 2019
Persons entitled: Mxc Guernsey Limited

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
22 January 2016Delivered on: 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 3 February 2016
Persons entitled:
The Royal Bank of Scotland PLC
National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
11 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ All other company business approved 28/06/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 July 2023Director's details changed for Mr Andrew George Parker on 27 June 2023 (2 pages)
23 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 12,610,127.16
(3 pages)
23 May 2023Group of companies' accounts made up to 31 December 2022 (76 pages)
17 February 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 12,609,087.16
(3 pages)
16 February 2023Appointment of Mr Matthew Robinson Riley as a director on 1 February 2023 (2 pages)
9 January 2023Satisfaction of charge SC3685380002 in full (1 page)
9 January 2023Satisfaction of charge SC3685380001 in full (1 page)
4 January 2023Appointment of Mr Nicolas Norman Bedford as a director on 4 January 2023 (2 pages)
24 November 2022Statement of capital following an allotment of shares on 24 November 2022
  • GBP 12,586,194.21
(3 pages)
21 November 2022Confirmation statement made on 13 November 2022 with updates (4 pages)
18 November 2022Change of details for Mxc Capital Limited as a person with significant control on 3 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Andrew George Parker on 16 November 2022 (2 pages)
3 November 2022Company name changed ide group holdings PLC\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
(3 pages)
3 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class created,sub-division and redomonation of shares approved 02/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 November 2022Memorandum and Articles of Association (51 pages)
3 November 2022Consolidation of shares on 2 November 2022 (6 pages)
2 November 2022Sub-division of shares on 2 November 2022 (6 pages)
2 November 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 12,417,570
(3 pages)
2 November 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 12,585,154.21
(3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (77 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
3 September 2021Resolutions
  • RES13 ‐ Allotment of equity securities 23/08/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2021Termination of appointment of David George Templeman as a director on 12 August 2021 (1 page)
4 August 2021Group of companies' accounts made up to 31 December 2020 (79 pages)
24 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 12,417,569.8
(3 pages)
22 April 2021Appointment of Mr David George Templeman as a director on 20 April 2021 (2 pages)
16 February 2021Termination of appointment of Sebastian Jake Golder White as a director on 12 February 2021 (1 page)
30 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 September 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
22 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Matthew Max Edward Royde as a director on 13 November 2019 (1 page)
15 November 2019Appointment of Mr Sebastian Jake Golder White as a director on 12 November 2019 (2 pages)
2 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (75 pages)
3 May 2019Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
3 May 2019Register inspection address has been changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
24 January 2019Registration of charge SC3685380003, created on 9 January 2019 (24 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
17 October 2018Notification of Mxc Capital Limited as a person with significant control on 21 August 2018 (2 pages)
16 October 2018Withdrawal of a person with significant control statement on 16 October 2018 (2 pages)
15 October 2018Appointment of Mr Matthew Max Edward Royde as a director on 5 October 2018 (2 pages)
12 October 2018Termination of appointment of William Dobbie as a director on 5 October 2018 (1 page)
6 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2018Termination of appointment of Katherine Louise Margiad Ward as a director on 20 August 2018 (1 page)
31 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 10,020,050.80
(4 pages)
24 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 5,518,228.02
(4 pages)
16 August 2018Appointment of Mr Andrew George Parker as a director on 10 August 2018 (2 pages)
13 July 2018Termination of appointment of Julian Gerard Powell Phipps as a secretary on 11 July 2018 (1 page)
13 July 2018Appointment of Delgany Corporate Services Limited as a secretary on 11 July 2018 (2 pages)
9 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2018Appointment of Mr Ian Smith as a director on 1 June 2018 (2 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (73 pages)
1 June 2018Termination of appointment of Julian Gerard Powell Phipps as a director on 30 May 2018 (1 page)
23 April 2018Termination of appointment of Andrew Robert Craig Ross as a director on 22 March 2018 (1 page)
23 April 2018Termination of appointment of Edward Jonathan Watts as a director on 9 January 2018 (1 page)
22 January 2018Auditor's resignation (1 page)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2017Amended group of companies' accounts made up to 31 December 2016 (65 pages)
10 June 2017Amended group of companies' accounts made up to 31 December 2016 (65 pages)
10 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 5,018,228.025
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 5,018,228.025
(4 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
8 February 2017Statement of capital following an allotment of shares on 15 February 2016
  • GBP 4,772,568.025
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 15 February 2016
  • GBP 4,772,568.025
(3 pages)
14 November 2016Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (1 page)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
14 November 2016Register(s) moved to registered inspection location Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG (1 page)
14 November 2016Register(s) moved to registered inspection location Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG (1 page)
14 November 2016Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (1 page)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
13 October 2016Termination of appointment of Simon Charles Mewett as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Simon Charles Mewett as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Mathew Paul Hawkins as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Mathew Paul Hawkins as a director on 8 September 2016 (1 page)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
11 April 2016Change of name notice (2 pages)
11 April 2016Change of name notice (2 pages)
3 March 2016Appointment of Mr Mathew Paul Hawkins as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Mathew Paul Hawkins as a director on 15 February 2016 (2 pages)
25 February 2016Appointment of Mr Simon Charles Mewett as a director on 15 February 2016 (2 pages)
25 February 2016Appointment of Mr Simon Charles Mewett as a director on 15 February 2016 (2 pages)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,313,895.08
(4 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Admission document approved/company ratifies and confirms entry in the audited accounts for year ending 31/12/2014 20/01/2016
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,313,895.08
(4 pages)
4 February 2016Registration of charge SC3685380002, created on 22 January 2016 (54 pages)
4 February 2016Registration of charge SC3685380002, created on 22 January 2016 (54 pages)
4 February 2016Resolutions
  • RES13 ‐ Admission document approved/company ratifies and confirms entry in the audited accounts for year ending 31/12/2014 20/01/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 February 2016Registration of charge SC3685380001, created on 22 January 2016 (17 pages)
3 February 2016Registration of charge SC3685380001, created on 22 January 2016 (17 pages)
2 February 2016Registered office address changed from 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 (2 pages)
2 February 2016Termination of appointment of Max Royde as a director on 21 January 2016 (1 page)
2 February 2016Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 (2 pages)
2 February 2016Appointment of Mr Edward Jonathan Watts as a director on 21 January 2016 (2 pages)
2 February 2016Termination of appointment of Niall Fraser Stirling as a secretary on 21 January 2016 (1 page)
2 February 2016Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 (2 pages)
2 February 2016Registered office address changed from 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016 (1 page)
2 February 2016Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016 (1 page)
2 February 2016Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 (2 pages)
2 February 2016Appointment of Mrs Katherine Louise Margiad Ward as a director on 21 January 2016 (2 pages)
2 February 2016Termination of appointment of Max Royde as a director on 21 January 2016 (1 page)
2 February 2016Appointment of Mrs Katherine Louise Margiad Ward as a director on 21 January 2016 (2 pages)
2 February 2016Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 (2 pages)
2 February 2016Termination of appointment of Niall Fraser Stirling as a secretary on 21 January 2016 (1 page)
2 February 2016Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 (2 pages)
2 February 2016Appointment of Mr Edward Jonathan Watts as a director on 21 January 2016 (2 pages)
13 November 2015Secretary's details changed for Mr Niall Fraser Stirling on 22 June 2015 (1 page)
13 November 2015Annual return made up to 13 November 2015 no member list
Statement of capital on 2015-11-13
  • GBP 1,780,049.825
(6 pages)
13 November 2015Director's details changed for Mr William Dobbie on 22 June 2015 (2 pages)
13 November 2015Annual return made up to 13 November 2015 no member list
Statement of capital on 2015-11-13
  • GBP 1,780,049.825
(6 pages)
13 November 2015Secretary's details changed for Mr Niall Fraser Stirling on 22 June 2015 (1 page)
13 November 2015Director's details changed for Mr William Dobbie on 22 June 2015 (2 pages)
29 September 2015Interim accounts made up to 31 August 2015 (5 pages)
29 September 2015Interim accounts made up to 31 August 2015 (5 pages)
28 August 2015Statement of capital on 28 August 2015
  • GBP 1,780,049.825
(4 pages)
28 August 2015Reduction of iss capital and minute (oc) (1 page)
28 August 2015Reduction of iss capital and minute (oc) (1 page)
28 August 2015Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
28 August 2015Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
28 August 2015Statement of capital on 28 August 2015
  • GBP 1,780,049.825
(4 pages)
13 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2015Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 (1 page)
9 April 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
7 April 2015Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page)
7 April 2015Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages)
7 April 2015Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 (1 page)
7 April 2015Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages)
7 April 2015Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages)
7 April 2015Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 (1 page)
7 April 2015Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page)
7 April 2015Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page)
13 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
13 January 2015Termination of appointment of Russell James Shaw as a director on 24 December 2014 (2 pages)
13 January 2015Company name changed cupid PLC\certificate issued on 13/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
13 January 2015Termination of appointment of Ian Mccaig as a director on 24 December 2014 (2 pages)
13 January 2015Termination of appointment of Ian Mccaig as a director on 24 December 2014 (2 pages)
13 January 2015Termination of appointment of Russell James Shaw as a director on 24 December 2014 (2 pages)
13 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
13 January 2015Company name changed cupid PLC\certificate issued on 13/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Aim rule 15 23/12/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aim rule 15 23/12/2014
(2 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1,780,049.825
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,237.35 on 5 December 2014
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1,780,049.825
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,237.35 on 5 December 2014
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1,780,049.825
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,237.35 on 2014-12-05
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,084,299.275
(18 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,084,299.275
(18 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dabs bonus scheme approved/re-appoint officer's&auditos/receive audited group a/c's/declare final dividend 22/06/2014
(5 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dabs bonus scheme approved/re-appoint officer's&auditos/receive audited group a/c's/declare final dividend 22/06/2014
(5 pages)
20 May 2014Section 519 auditor's statement (1 page)
20 May 2014Section 519 auditor's statement (1 page)
14 May 2014Group of companies' accounts made up to 31 December 2013 (75 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Group of companies' accounts made up to 31 December 2013 (75 pages)
14 May 2014Auditor's resignation (1 page)
2 December 2013Appointment of Mr Philip Nicholas Gripton as a director (2 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,084,299.28
(45 pages)
2 December 2013Appointment of Mr Philip Nicholas Gripton as a director (2 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,084,299.28
(45 pages)
9 September 2013Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
9 September 2013Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 309,486.8
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 309,486.8 on 2013-07-15
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 309,486.8
(3 pages)
22 July 2013Resolutions
  • RES13 ‐ Audited consolidated accounts of the company and its subsidiaries received 21/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2013Resolutions
  • RES13 ‐ Audited consolidated accounts of the company and its subsidiaries received 21/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2013Termination of appointment of Robert Doughty as a director (1 page)
22 July 2013Termination of appointment of Robert Doughty as a director (1 page)
6 June 2013Group of companies' accounts made up to 31 December 2012 (80 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (80 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 2,084,299.28
(4 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 2,088,790.60
(4 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 2,088,790.60
(4 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 2,084,299.28
(4 pages)
13 March 2013Purchase of own shares. (3 pages)
13 March 2013Purchase of own shares. (3 pages)
7 March 2013Purchase of own shares. (3 pages)
7 March 2013Purchase of own shares. (3 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,108,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,108,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,104,215.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,107,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,110,099.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,107,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,104,215.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,107,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,091,290.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,091,290.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,108,524.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,110,099.28
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,104,215.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,091,290.60
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 2,110,099.28
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 2,091,290.60
(4 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 2,091,290.60
(4 pages)
20 February 2013Purchase of own shares. (3 pages)
20 February 2013Purchase of own shares. (3 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (19 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (19 pages)
14 February 2013Cancellation of shares. Statement of capital on 14 February 2013
  • GBP 2,107,524.28
(4 pages)
14 February 2013Cancellation of shares. Statement of capital on 14 February 2013
  • GBP 2,107,524.28
(4 pages)
5 February 2013Purchase of own shares. (3 pages)
5 February 2013Purchase of own shares. (3 pages)
5 February 2013Purchase of own shares. (5 pages)
5 February 2013Purchase of own shares. (3 pages)
5 February 2013Purchase of own shares. (5 pages)
5 February 2013Purchase of own shares. (3 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 2,121,049.28
(4 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 2,121,049.28
(4 pages)
8 January 2013Appointment of Mr Niall Fraser Stirling as a director (2 pages)
8 January 2013Termination of appointment of Robert Doughty as a secretary (1 page)
8 January 2013Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page)
8 January 2013Appointment of Mr Niall Stirling as a secretary (1 page)
8 January 2013Appointment of Mr Niall Stirling as a secretary (1 page)
8 January 2013Termination of appointment of Robert Doughty as a secretary (1 page)
8 January 2013Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page)
8 January 2013Appointment of Mr Niall Fraser Stirling as a director (2 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(9 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(9 pages)
24 October 2012Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages)
24 October 2012Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages)
24 October 2012Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages)
24 October 2012Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages)
24 October 2012Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages)
17 October 2012Registered office address changed from , 23 Manor Place, Edinburgh, Midlothian, EH3 7DX on 17 October 2012 (4 pages)
17 October 2012Registered office address changed from , 23 Manor Place, Edinburgh, Midlothian, EH3 7DX on 17 October 2012 (4 pages)
26 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 20,901,401.25
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 20,901,401.25
(4 pages)
24 August 2012Appointment of Mr Ian Mccaig as a director (2 pages)
24 August 2012Appointment of Mr Ian Mccaig as a director (2 pages)
23 August 2012Appointment of Mr Russell James Shaw as a director (2 pages)
23 August 2012Appointment of Mr Russell James Shaw as a director (2 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (69 pages)
4 May 2012Termination of appointment of Martin Higginson as a director (1 page)
4 May 2012Termination of appointment of Max Polyakov as a director (1 page)
4 May 2012Termination of appointment of Max Polyakov as a director (1 page)
4 May 2012Termination of appointment of Martin Higginson as a director (1 page)
12 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
12 December 2011Annual return made up to 13 November 2011 no member list (7 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
22 June 2011Resolutions
  • RES13 ‐ Group/accts received/dir's appointed/final dividend declared/kpmg auditors 17/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2011Resolutions
  • RES13 ‐ Group/accts received/dir's appointed/final dividend declared/kpmg auditors 17/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,999,978
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,999,978
(4 pages)
11 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
11 January 2011Company name changed easydate PLC\certificate issued on 11/01/11
  • CONNOT ‐
(3 pages)
11 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
11 January 2011Company name changed easydate PLC\certificate issued on 11/01/11
  • CONNOT ‐
(3 pages)
9 December 2010Resolutions
  • RES13 ‐ Director's re-elected/remuneration report approved 26/11/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2010Resolutions
  • RES13 ‐ Director's re-elected/remuneration report approved 26/11/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (16 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (16 pages)
3 December 2010Register(s) moved to registered office address (1 page)
3 December 2010Director's details changed for Robert Thomas Mark Doughty on 15 August 2010 (2 pages)
3 December 2010Director's details changed for Robert Thomas Mark Doughty on 15 August 2010 (2 pages)
3 December 2010Register(s) moved to registered office address (1 page)
3 November 2010Full accounts made up to 31 December 2009 (29 pages)
3 November 2010Full accounts made up to 31 December 2009 (29 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,886,142.000
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,886,142.000
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 1,886,142.000
(4 pages)
6 September 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
6 September 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,876,176.675
(4 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,709,510.000
(4 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,876,176.675
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,709,510.000
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,876,176.675
(4 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
17 June 2010Company name changed easy date holdings LIMITED\certificate issued on 17/06/10
  • CONNOT ‐
(3 pages)
17 June 2010Re-registration of Memorandum and Articles (37 pages)
17 June 2010Balance Sheet (2 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(3 pages)
17 June 2010Re-registration of Memorandum and Articles (37 pages)
17 June 2010Auditor's report (1 page)
17 June 2010Company name changed easy date holdings LIMITED\certificate issued on 17/06/10
  • CONNOT ‐
(3 pages)
17 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
17 June 2010Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 2010Resolutions
  • RES13 ‐ Sub-division of shares 17/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2010Auditor's statement (2 pages)
17 June 2010Re-registration from a private company to a public company (5 pages)
17 June 2010Sub-division of shares on 17 June 2010 (5 pages)
17 June 2010Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 2010Balance Sheet (2 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(3 pages)
17 June 2010Re-registration from a private company to a public company (5 pages)
17 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
17 June 2010Sub-division of shares on 17 June 2010 (5 pages)
17 June 2010Auditor's statement (2 pages)
17 June 2010Auditor's report (1 page)
17 June 2010Resolutions
  • RES13 ‐ Sub-division of shares 17/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 June 2010Appointment of George Reginald Elliot as a director (3 pages)
4 June 2010Appointment of Robert Thomas Mark Doughty as a secretary (3 pages)
4 June 2010Termination of appointment of Morven Mackinnon as a secretary (2 pages)
4 June 2010Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages)
4 June 2010Appointment of Robert Thomas Mark Doughty as a secretary (3 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 June 2010Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Morven Mackinnon as a secretary (2 pages)
4 June 2010Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages)
4 June 2010Appointment of Robert Thomas Mark Doughty as a director (3 pages)
4 June 2010Appointment of George Reginald Elliot as a director (3 pages)
4 June 2010Appointment of Robert Thomas Mark Doughty as a director (3 pages)
19 March 2010Termination of appointment of Morven Mackinnnon as a director (2 pages)
19 March 2010Termination of appointment of Morven Mackinnnon as a director (2 pages)
14 January 2010Appointment of Mr Martin James Higginson as a director (3 pages)
14 January 2010Appointment of Mr Martin James Higginson as a director (3 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,419,959
(4 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,419,959
(4 pages)
29 December 2009Appointment of Maxym Polyakov as a director (3 pages)
29 December 2009Appointment of Maxym Polyakov as a director (3 pages)
10 December 2009Appointment of Morven Graham Mackinnnon as a director (3 pages)
10 December 2009Appointment of Morven Graham Mackinnnon as a director (3 pages)
30 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 3
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 3
(4 pages)
13 November 2009Incorporation (55 pages)
13 November 2009Incorporation (55 pages)