Menlo Park
California
94025
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Dr James Ronald Bonar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2016) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2016) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Ian Laming |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Richmond Street Glasgow G1 1XP Scotland |
Director Name | Mr Donald Macleod |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2016) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Dr Ann Juliet Bateman Simon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Richmond Street Glasgow G1 1XP Scotland |
Secretary Name | Dr Ann Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 50 Richmond Street Glasgow G1 1XP Scotland |
Director Name | John Dargan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr John (Seonaidh) Paul MacDonald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2016) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Hugh McKellar Lennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Mr Hugh McKellar Lennie |
---|---|
Status | Resigned |
Appointed | 01 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Dr Thomas M Baer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2016) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Prof Wilson Sibbett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2016) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 1 Lawhead Road East St. Andrews Fife KY16 9ND Scotland |
Director Name | Mr Stephen Warren Gorton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Corrennie Drive Edinburgh EH10 6EQ Scotland |
Director Name | Jaspal Singh |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Mr Shane Hugh Crehan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2018) |
Role | Head Of International Finance |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | mled-ltd.com |
---|---|
Email address | [email protected] |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
18.8k at £0.01 | Scottish Enterprise-scottish Seed Fund 8.70% Ordinary A |
---|---|
- | OTHER 7.83% - |
11.4k at £0.01 | Nicholas C.d Kuenssberg 5.27% Ordinary B |
9.7k at £0.01 | Donald Macleod 4.49% Ordinary B |
9.4k at £0.01 | Strathclyde Innovation Fund Lp 4.35% Ordinary A |
7.7k at £0.01 | University Of Strathclyde 3.59% Ordinary B |
61.6k at £0.01 | Dr James Bonnar 28.60% Ordinary |
5.4k at £0.01 | Professor Martin Dawson 2.52% Ordinary |
27.5k at £0.01 | University Of Strathclyde 12.76% Ordinary |
25k at £0.01 | Scottish Enterprise-scottish Co-investment Fund 11.60% Ordinary B |
3.9k at £0.01 | John (Seonaidh) Macdonald 1.80% Ordinary B |
3.2k at £0.01 | Braveheart Investment Group PLC 1.48% Ordinary A |
2.7k at £0.01 | Dr Erdan Gu 1.26% Ordinary |
2.7k at £0.01 | Dr Gareth Valentine 1.26% Ordinary |
2.3k at £0.01 | Jeffrey J. Fergus 1.08% Ordinary B |
1.7k at £0.01 | Wilson Sibbett 0.79% Ordinary B |
1.4k at £0.01 | Martin David Dawson 0.63% Ordinary B |
1.2k at £0.01 | John Dargan 0.58% Ordinary B |
1.2k at £0.01 | Ian Berry 0.56% Ordinary B |
911 at £0.01 | Braveheart Nominees LTD A/c (Psd) 0.42% Ordinary A |
900 at £0.01 | John F. Lawrie 0.42% Ordinary B |
Year | 2014 |
---|---|
Turnover | £135,440 |
Gross Profit | £62,518 |
Net Worth | -£125,022 |
Cash | £254,283 |
Current Liabilities | £80,114 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (16 pages) |
2 February 2017 | Termination of appointment of Jaspal Singh as a director on 1 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (17 pages) |
1 December 2016 | Register(s) moved to registered office address 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
25 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Change of share class name or designation (2 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
20 September 2016 | Appointment of David Kling as a director on 14 September 2016 (2 pages) |
20 September 2016 | Appointment of Shane Crehan as a director on 14 September 2016 (2 pages) |
20 September 2016 | Appointment of Jaspal Singh as a director on 14 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Hugh Mckellar Lennie as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Donald Macleod as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Hugh Mckellar Lennie as a secretary on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Thomas M Baer as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Wilson Sibbett as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of James Ronald Bonar as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of John (Seonaidh) Paul Macdonald as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 14 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stephen Warren Gorton as a director on 14 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 16 September 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 August 2016 | Resolutions
|
6 July 2016 | Registered office address changed from 50 Richmond Street Glasgow G1 1XP to Queens House Suite 2/6 17/ 29 st. Vincent Place Glasgow G1 2DT on 6 July 2016 (1 page) |
24 June 2016 | Resolutions
|
4 May 2016 | Appointment of Mr Stephen Warren Gorton as a director on 2 May 2016 (2 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 September 2015 | Termination of appointment of Richard Ian Laming as a director on 31 August 2015 (1 page) |
17 September 2015 | Appointment of Prof Wilson Sibbett as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Prof Wilson Sibbett as a director on 1 September 2015 (2 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 December 2014 | Director's details changed for Dr James Ronald Bonar on 2 September 2013 (2 pages) |
8 December 2014 | Director's details changed for Dr James Ronald Bonar on 2 September 2013 (2 pages) |
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 June 2014 | Appointment of Dr Thomas M Baer as a director (2 pages) |
11 March 2014 | Termination of appointment of Ann Simon as a secretary (1 page) |
11 March 2014 | Termination of appointment of Ann Simon as a secretary (1 page) |
11 March 2014 | Appointment of Mr Hugh Mckellar Lennie as a secretary (2 pages) |
11 March 2014 | Appointment of Mr Hugh Mckellar Lennie as a director (2 pages) |
11 March 2014 | Termination of appointment of Ann Simon as a director (1 page) |
16 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Director's details changed for Mr Richard Ian Laming on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Donald Macleod on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Donald Macleod on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Dr Ann Juliet Bateman Simon on 1 October 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Dr Ann Simon on 1 October 2013 (1 page) |
15 January 2014 | Register inspection address has been changed from Colville Building Room 323 48 North Portland Street Glasgow G1 1XN United Kingdom (1 page) |
15 January 2014 | Secretary's details changed for Dr Ann Simon on 1 October 2013 (1 page) |
15 January 2014 | Director's details changed for Dr James Ronald Bonar on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Dr Ann Juliet Bateman Simon on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Dr James Ronald Bonar on 1 October 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Richard Ian Laming on 1 October 2013 (2 pages) |
28 November 2013 | Resolutions
|
24 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
23 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
4 October 2013 | Registered office address changed from Room 323 Colville Building 48 North Portland Street Glasgow G1 1XN G1 1XN Scotland on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Room 323 Colville Building 48 North Portland Street Glasgow G1 1XN G1 1XN Scotland on 4 October 2013 (1 page) |
22 September 2013 | Termination of appointment of John Dargan as a director (1 page) |
19 September 2013 | Memorandum and Articles of Association (38 pages) |
13 September 2013 | Memorandum and Articles of Association (38 pages) |
13 September 2013 | Resolutions
|
6 September 2013 | Appointment of Mr John (Seonaidh) Paul Macdonald as a director (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
11 March 2013 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL United Kingdom on 11 March 2013 (1 page) |
8 February 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (17 pages) |
24 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
12 July 2012 | Appointment of Dr Ann Simon as a secretary (3 pages) |
12 July 2012 | Appointment of John Dargan as a director (3 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Appointment of Dr Ann Juliet Bateman Simon as a director (3 pages) |
3 May 2012 | Appointment of Donald Macleod as a director (3 pages) |
3 May 2012 | Appointment of Richard Ian Laming as a director (3 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Dr James Ronald Bonar on 15 August 2011 (3 pages) |
22 September 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
22 September 2011 | Appointment of Professor Nicholas Christopher Dwelly Kuenssberg as a director (3 pages) |
22 August 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 May 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 17 May 2011 (1 page) |
17 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 August 2010 (2 pages) |
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 July 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
22 March 2010 | Sub-division of shares on 16 March 2010 (5 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
25 January 2010 | Appointment of Dr James Ronald Bonar as a director (3 pages) |
25 January 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
25 January 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
18 January 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
15 January 2010 | Company name changed mm&s (5560) LIMITED\certificate issued on 15/01/10
|
17 November 2009 | Incorporation (40 pages) |