Crieff
PH7 3QW
Scotland
Director Name | Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Prof Christopher Thomas Harvie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2018) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Manfred McDowell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr David Patrick Philp |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2018) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Peregrine Christopher Collet Solly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | iotechnologies.moonfruit.com |
---|
Registered Address | The Old Garage Mill Hills Farm Crieff PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
109 at £1 | Robert Mcdowell 9.95% Ordinary A |
---|---|
663 at £1 | Robert Gordon 60.49% Ordinary A |
54 at £1 | Christopher Harvie 4.93% Ordinary A |
25 at £1 | David Philip 2.28% Ordinary A |
203 at £1 | Manfred Mcdowell 18.52% Ordinary A |
21 at £1 | Peter Moir Guthrie 1.92% Ordinary A |
21 at £1 | Sean Smith 1.92% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£30,763 |
Current Liabilities | £39,245 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 16 December 2017 (overdue) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 December 2016 | Termination of appointment of Peregrine Christopher Collet Solly as a director on 5 August 2016 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Appointment of Mr Peregrine Christopher Collet Solly as a director on 19 April 2016 (2 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Appointment of Professor Christopher Thomas Harvie as a director (2 pages) |
15 October 2012 | Appointment of Mr Manfred Mcdowell as a director (2 pages) |
15 October 2012 | Appointment of Mr David Philp as a director (2 pages) |
4 October 2012 | Registered office address changed from C/O Callum Robertson 3 Ponton Street Edinburgh Edinburgh EH3 9QQ Scotland on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Callum Robertson 3 Ponton Street Edinburgh Edinburgh EH3 9QQ Scotland on 4 October 2012 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 April 2012 | Registered office address changed from C/O Mckenzies 26 East Fergus Place Kirkcaldy Fife KY1 1XT Scotland on 18 April 2012 (1 page) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 17 January 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 April 2010 | Company name changed mn nova 37 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Resolutions
|
8 April 2010 | Appointment of Mr Robert William Lindsay Gordon as a director (2 pages) |
8 April 2010 | Termination of appointment of Andrew Williamson as a director (1 page) |
2 December 2009 | Incorporation (37 pages) |