Company NameSirakoss Limited
Company StatusActive
Company NumberSC386423
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMorten Henneveld
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameAnders Svensson
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed20 September 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSt. James House, 13 Kensington Square Kensington S
London
W8 5HD
Director NameTom Buckland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2023(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleVp, Strategy And Business Development
Country of ResidenceEngland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameJordan Christopher Conway
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2014)
RoleResearch Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameJanet Mabel Scott Gibson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2014)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Brian William Butchart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kippielaw Medway
Dalkeith
Midlothian
EH22 4HX
Scotland
Director NameIain Ronald Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 November 2020)
RoleReader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameDr Ann Lewendon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2014)
RoleCommercialisation Coordinator
Country of ResidenceScotland
Correspondence AddressResearch & Innovation University Office
King's College
Aberdeen
Aberdeenshire
AB24 3FX
Scotland
Director NameMr Andrew Sinclair Dunlop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Kyparissia Katie Sirinakis
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2014(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2020)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address7910 Woodmont Avenue
Suite 1210
Bethesda
Md
20814
Director NameDr Thomas Buckland
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitesirakoss.com
Email address[email protected]
Telephone0131 6585380
Telephone regionEdinburgh

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £0.01Epidarex Capital Ii Lp
28.54%
Ordinary A
1.4m at £0.01Scottish Enterprise Scottish Co-investment Fund
20.97%
Ordinary A
190k at £0.01Janet Mabel Scott Gibson
2.77%
Ordinary
190k at £0.01Jordan Christopher Conway
2.77%
Ordinary
950k at £0.01Brian William Butchart
13.86%
Ordinary
950k at £0.01Iain Ronald Gibson
13.86%
Ordinary
700k at £0.01University Of Aberdeen
10.21%
Ordinary
125k at £0.01Executors Of Kathleen Skakle
1.82%
Ordinary
78.1k at £0.01William Walsh
1.14%
Ordinary
68.5k at £0.01University Of Aberdeen
1.00%
Ordinary A
50k at £0.01Colin Morgan
0.73%
Ordinary
39.1k at £0.01The Worshipful Company Of Armourers & Brasiers
0.57%
Ordinary A
25k at £0.01Nigel Smith
0.36%
Ordinary
23k at £0.01Cama Sdira Fbo Llc Andrew Stone Ira
0.34%
Ordinary
22.5k at £0.01Gordon Eadie
0.33%
Ordinary
15.6k at £0.01Greg Black
0.23%
Ordinary
15k at £0.01Elaine Devine
0.22%
Ordinary
8.2k at £0.01Brian William Butchart
0.12%
Ordinary A
6.3k at £0.01Iain Ronald Gibson
0.09%
Ordinary A
3.7k at £0.01David Canavan
0.05%
Ordinary

Financials

Year2014
Net Worth£1,949,038
Cash£1,957,612
Current Liabilities£10,051

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

20 September 2017Delivered on: 3 October 2017
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 26 September 2017
Persons entitled: Epidarex Capital Ii, LP

Classification: A registered charge
Outstanding

Filing History

19 September 2023Appointment of Tom Buckland as a director on 14 September 2023 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 September 2022Appointment of Anders Svensson as a director on 20 September 2022 (2 pages)
17 February 2022Registered office address changed from Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY Scotland to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 17 February 2022 (1 page)
5 January 2022Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 76,364.22
(5 pages)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
1 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
20 October 2021Confirmation statement made on 12 October 2021 with updates (7 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 November 2020Confirmation statement made on 12 October 2020 with updates (6 pages)
19 November 2020Change of share class name or designation (2 pages)
19 November 2020Particulars of variation of rights attached to shares (2 pages)
18 November 2020Memorandum and Articles of Association (25 pages)
17 November 2020Memorandum and Articles of Association (25 pages)
17 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020All of the property or undertaking has been released from charge SC3864230002 (1 page)
13 November 2020Satisfaction of charge SC3864230002 in full (1 page)
13 November 2020Satisfaction of charge SC3864230001 in full (1 page)
13 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 76,364.22
(3 pages)
13 November 2020All of the property or undertaking has been released from charge SC3864230001 (1 page)
13 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 76,364.22
  • ANNOTATION Clarification a second filed SH01 was registered on 05.01.2022.
(4 pages)
10 November 2020Notification of Ossdsign Ab as a person with significant control on 9 November 2020 (2 pages)
10 November 2020Registered office address changed from Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY on 10 November 2020 (1 page)
9 November 2020Termination of appointment of Iain Ronald Gibson as a director on 9 November 2020 (1 page)
9 November 2020Appointment of Morten Henneveld as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Thomas Buckland as a director on 9 November 2020 (1 page)
9 November 2020Termination of appointment of Kyparissia Katie Sirinakis as a director on 9 November 2020 (1 page)
9 November 2020Termination of appointment of Andrew Sinclair Dunlop as a director on 9 November 2020 (1 page)
9 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 November 2020Cessation of Epidarex Capital Ii Lp as a person with significant control on 9 November 2020 (1 page)
3 November 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 75,261.08
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 69,765.11
(3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
24 October 2018Confirmation statement made on 12 October 2018 with updates (6 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 July 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2018 (1 page)
24 July 2018Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 24 July 2018 (1 page)
8 February 2018Second filing of a statement of capital following an allotment of shares on 4 October 2017
  • GBP 69,673.44
(7 pages)
2 February 2018Statement of capital following an allotment of shares on 4 October 2017
  • GBP 69,673.44
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/02/2018
(3 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Epidarex Capital Ii Lp as a person with significant control on 26 June 2017 (2 pages)
9 January 2018Notification of Epidarex Capital Ii Lp as a person with significant control on 26 June 2017 (2 pages)
3 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
12 October 2017Memorandum and Articles of Association (61 pages)
12 October 2017Memorandum and Articles of Association (61 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 October 2017Alterations to floating charge SC3864230001 (8 pages)
4 October 2017Alterations to floating charge SC3864230001 (8 pages)
3 October 2017Registration of charge SC3864230002, created on 20 September 2017 (19 pages)
3 October 2017Alterations to floating charge SC3864230002 (47 pages)
3 October 2017Alterations to floating charge SC3864230002 (47 pages)
26 September 2017Registration of charge SC3864230001, created on 19 September 2017 (19 pages)
26 September 2017Registration of charge SC3864230001, created on 19 September 2017 (19 pages)
23 May 2017Termination of appointment of Brian William Butchart as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Brian William Butchart as a director on 23 May 2017 (1 page)
13 February 2017Director's details changed for Mr Brian William Butchart on 6 February 2017 (4 pages)
13 February 2017Director's details changed for Mr Brian William Butchart on 6 February 2017 (4 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 68,527.65
(10 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 68,527.65
(10 pages)
2 July 2015Appointment of Thomas Buckland as a director on 25 June 2015 (2 pages)
2 July 2015Appointment of Thomas Buckland as a director on 25 June 2015 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 68,527.65
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 68,527.65
(5 pages)
5 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 68,277.65
(5 pages)
5 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 68,277.65
(5 pages)
28 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 0.01 19/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.01 19/11/2014
(47 pages)
28 November 2014Sub-division of shares on 20 November 2014 (5 pages)
28 November 2014Sub-division of shares on 20 November 2014 (5 pages)
27 November 2014Termination of appointment of Jordan Christopher Conway as a director on 24 November 2014 (1 page)
27 November 2014Termination of appointment of Jordan Christopher Conway as a director on 24 November 2014 (1 page)
27 November 2014Termination of appointment of Janet Mabel Scott Gibson as a director on 24 November 2014 (1 page)
27 November 2014Appointment of Andrew Sinclair Dunlop as a director on 24 November 2014 (2 pages)
27 November 2014Termination of appointment of Janet Mabel Scott Gibson as a director on 24 November 2014 (1 page)
27 November 2014Termination of appointment of Ann Lewendon as a director on 24 November 2014 (1 page)
27 November 2014Termination of appointment of Ann Lewendon as a director on 24 November 2014 (1 page)
27 November 2014Appointment of Ms Kyparissia Katie Sirinakis as a director on 24 November 2014 (2 pages)
27 November 2014Appointment of Andrew Sinclair Dunlop as a director on 24 November 2014 (2 pages)
27 November 2014Appointment of Ms Kyparissia Katie Sirinakis as a director on 24 November 2014 (2 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 31,629
(9 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 31,629
(9 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 31,629
(9 pages)
23 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 31,629.00
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 31,629.00
(4 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2014Amended accounts made up to 31 December 2013 (6 pages)
24 February 2014Amended accounts made up to 31 December 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 31,181
(9 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 31,181
(9 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 31,181
(9 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 March 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 31,181.00
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 31,181.00
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
13 November 2012Second filing of SH01 previously delivered to Companies House (6 pages)
13 November 2012Second filing of SH01 previously delivered to Companies House (6 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,887
  • ANNOTATION A second filed SH01 was registered on 13/11/2012
(5 pages)
22 August 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 30,719
(9 pages)
22 August 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 30,719
(9 pages)
22 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,887
  • ANNOTATION A second filed SH01 was registered on 13/11/2012
(5 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 30,887
  • ANNOTATION A second filed SH01 was registered on 13/11/2012
(5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 30,175.00
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 30,175.00
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 30,175.00
(4 pages)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
29 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
25 October 2011Director's details changed for Jordan Christopher Conway on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Iain Ronald Gibson on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Jordan Christopher Conway on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Janet Mabel Scott Gibson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Iain Ronald Gibson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Janet Mabel Scott Gibson on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
8 June 2011Appointment of Dr Ann Lewendon as a director (3 pages)
8 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 18,800.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 29,550.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 28,300.00
(4 pages)
8 June 2011Notice of Restriction on the Company's Articles (2 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 29,550.00
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 29,550.00
(4 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 18,800.00
(4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 June 2011Notice of Restriction on the Company's Articles (2 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2011Appointment of Dr Ann Lewendon as a director (3 pages)
8 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 28,300.00
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 2,001.00
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 2,001.00
(4 pages)
12 October 2010Appointment of Janet Mabel Scott Gibson as a director (2 pages)
12 October 2010Termination of appointment of William Alexander Finlayson as a director (1 page)
12 October 2010Appointment of Jordan Christopher Conway as a director (2 pages)
12 October 2010Appointment of Brian William Butchart as a director (2 pages)
12 October 2010Termination of appointment of William Alexander Finlayson as a director (1 page)
12 October 2010Appointment of Brian William Butchart as a director (2 pages)
12 October 2010Appointment of Iain Ronald Gibson as a director (2 pages)
12 October 2010Appointment of Jordan Christopher Conway as a director (2 pages)
12 October 2010Appointment of Janet Mabel Scott Gibson as a director (2 pages)
12 October 2010Appointment of Iain Ronald Gibson as a director (2 pages)
4 October 2010Incorporation (23 pages)
4 October 2010Incorporation (23 pages)