Company NameIwise2Ebusiness Ltd.
DirectorMartin Morgan Thomas
Company StatusActive
Company NumberSC380328
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Morgan Thomas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 July 2010(1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Beverley Ann Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 July 2010(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10.8m at £0.01Beverley Thomas
45.00%
Ordinary A
10.8m at £0.01Martin Thomas
45.00%
Ordinary A
2.4m at £0.01Shona Cotterill
10.00%
Ordinary C

Financials

Year2014
Net Worth-£256,934
Cash£3,325
Current Liabilities£303,013

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

18 March 2020Delivered on: 23 March 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 18 August 2015
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
18 July 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
20 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
14 June 2021Change of details for Mrs Beverley Ann Thomas as a person with significant control on 8 June 2021 (2 pages)
28 July 2020Termination of appointment of Beverley Ann Thomas as a director on 4 May 2020 (1 page)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
23 June 2020Change of details for Mrs Beverley Ann Thomas as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mrs. Beverley Ann Thomas on 23 June 2020 (2 pages)
12 June 2020Change of details for Mr Martin Morgan Thomas as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Change of details for Mrs Beverley Ann Thomas as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr Martin Morgan Thomas on 12 June 2020 (2 pages)
23 March 2020Registration of charge SC3803280002, created on 18 March 2020 (9 pages)
20 March 2020Satisfaction of charge SC3803280001 in full (1 page)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2019Confirmation statement made on 9 June 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 238,888.88
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 238,888.88
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Registration of charge SC3803280001, created on 12 August 2015 (10 pages)
18 August 2015Registration of charge SC3803280001, created on 12 August 2015 (10 pages)
30 June 2015Director's details changed for Mr Martin Morgan Thomas on 15 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs. Beverley Ann Thomas on 15 June 2015 (2 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 238,888.88
(4 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 238,888.88
(4 pages)
30 June 2015Director's details changed for Mr Martin Morgan Thomas on 15 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs. Beverley Ann Thomas on 15 June 2015 (2 pages)
27 March 2015Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 61 Dublin Street Edinburgh EH3 6NL on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 61 Dublin Street Edinburgh EH3 6NL on 27 March 2015 (1 page)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 15/12/2014
(1 page)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 238,888.88
(5 pages)
3 March 2015Sub-division of shares on 15 December 2014 (5 pages)
3 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 238,888.88
(5 pages)
3 March 2015Sub-division of shares on 15 December 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,111
(4 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,111
(4 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 April 2014Memorandum and Articles of Association (21 pages)
24 April 2014Memorandum and Articles of Association (21 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,111
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,111
(3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Director's details changed for Mr Martin Thomas on 15 June 2011 (2 pages)
28 July 2011Director's details changed for Mr Martin Thomas on 15 June 2011 (2 pages)
28 July 2011Director's details changed for Mrs Beverley Ann Thomas on 15 June 2011 (2 pages)
28 July 2011Director's details changed for Mrs Beverley Ann Thomas on 15 June 2011 (2 pages)
28 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
27 July 2010Director's details changed for Mr Martin Thomas on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Martin Thomas on 27 July 2010 (2 pages)
20 July 2010Appointment of Mr Martin Morgan Thomas as a director (2 pages)
20 July 2010Appointment of Mrs Beverley Ann Thomas as a director (2 pages)
20 July 2010Appointment of Mrs Beverley Ann Thomas as a director (2 pages)
20 July 2010Appointment of Mr Martin Morgan Thomas as a director (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
16 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
15 June 2010Incorporation (21 pages)
15 June 2010Incorporation (21 pages)