Edinburgh
EH10 5RE
Scotland
Director Name | Mr Joseph Michael Hickey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Alistair Banham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Ms Lynne Ross |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Self Employed Angel Investor |
Country of Residence | Scotland |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Secretary Name | Jill Goldsmith |
---|---|
Status | Current |
Appointed | 12 October 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Glenn Collinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Ming You See |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 June 2023(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Dr Gordon Johnston Robertson Povey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland |
Secretary Name | Dr Gordon Johnston Povey |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland |
Director Name | Mr Robert David Higginson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2014) |
Role | Venture Capitalist |
Country of Residence | Scotland |
Correspondence Address | 3a Dublin Meuse Edinburgh EH3 6NW Scotland |
Director Name | Mr David Kirk |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71350 Quail Trail Palm Desert California 92260 |
Director Name | Prof Russel George Griggs Obe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norhurst St. Marys Street Sanquhar Dumfriesshire DG4 6BW Scotland |
Director Name | Mr Kevin Buckley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Harald Peter Burchardt |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr David James Mowat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 2015) |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Dr Geoff Archenhold |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Technology Transfer Centre Kings Buildin Mayfield Road Edinburgh EH9 3JL Scotland |
Director Name | Mr Aftaab Mathur |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2023) |
Role | Investor Director |
Country of Residence | Singapore |
Correspondence Address | Temasek International Pte Ltd The Atrium @ Orchard 60b Orchard Road, #06-18 Tower 2 Singapore 238891 |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2013) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2016) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2017) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Telephone | 0131 4724807 |
---|---|
Telephone region | Edinburgh |
Registered Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£314,362 |
Cash | £623,879 |
Current Liabilities | £63,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
20 September 2022 | Delivered on: 27 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Scottish Investments Limited Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 19 April 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 July 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
---|---|
23 June 2023 | Termination of appointment of Aftaab Mathur as a director on 21 June 2023 (1 page) |
23 June 2023 | Appointment of Ming You See as a director on 21 June 2023 (2 pages) |
16 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
13 June 2023 | Cessation of Esta Investments Pte Ltd (Temasek) as a person with significant control on 5 July 2016 (1 page) |
13 June 2023 | Notification of a person with significant control statement (2 pages) |
2 March 2023 | Confirmation statement made on 22 February 2023 with updates (13 pages) |
13 January 2023 | Statement of capital following an allotment of shares on 3 October 2022
|
25 October 2022 | Notice of Restriction on the Company's Articles (2 pages) |
27 September 2022 | Registration of charge SC3940470004, created on 20 September 2022 (10 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
26 July 2022 | Alterations to floating charge SC3940470002 (17 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
13 July 2022 | Alterations to floating charge SC3940470003 (13 pages) |
12 July 2022 | Resolutions
|
12 July 2022 | Memorandum and Articles of Association (50 pages) |
7 July 2022 | Registration of charge SC3940470003, created on 5 July 2022 (14 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 February 2022 | Confirmation statement made on 22 February 2022 with updates (12 pages) |
29 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
23 December 2021 | Registered office address changed from Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland to 51 Timber Bush Edinburgh EH6 6QH on 23 December 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
19 April 2021 | Registration of charge SC3940470002, created on 31 March 2021 (17 pages) |
30 March 2021 | Confirmation statement made on 22 February 2021 with updates (15 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
14 January 2021 | Withdrawal of a person with significant control statement on 14 January 2021 (2 pages) |
11 November 2020 | Memorandum and Articles of Association (46 pages) |
6 October 2020 | Resolutions
|
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
9 March 2020 | Confirmation statement made on 22 February 2020 with updates (12 pages) |
11 February 2020 | Appointment of Mr Glenn Collinson as a director on 1 February 2020 (2 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
6 November 2019 | Termination of appointment of Harald Peter Burchardt as a director on 25 October 2019 (1 page) |
4 November 2019 | Notification of Esta Investments Pte Ltd (Temasek) as a person with significant control on 5 July 2016 (2 pages) |
30 October 2019 | Satisfaction of charge 1 in full (4 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
28 October 2019 | Resolutions
|
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (10 pages) |
8 March 2018 | Register(s) moved to registered office address Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ (1 page) |
26 February 2018 | Memorandum and Articles of Association (33 pages) |
26 February 2018 | Resolutions
|
30 October 2017 | Appointment of Jill Goldsmith as a secretary on 12 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 12 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 12 October 2017 (1 page) |
30 October 2017 | Appointment of Jill Goldsmith as a secretary on 12 October 2017 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (11 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (11 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
7 November 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
21 October 2016 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 21 October 2016 (1 page) |
11 October 2016 | Appointment of Ms Lynne Ross as a director on 8 September 2016 (2 pages) |
11 October 2016 | Appointment of Ms Lynne Ross as a director on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 September 2016 (2 pages) |
12 September 2016 | Register(s) moved to registered inspection location Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
12 September 2016 | Register(s) moved to registered inspection location Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
12 September 2016 | Register inspection address has been changed to Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
12 September 2016 | Register inspection address has been changed to Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
26 July 2016 | Appointment of Mr Joseph Michael Hickey as a director on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Alistair Banham as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Alistair Banham as a director on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Joseph Michael Hickey as a director on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Russel George Griggs Obe as a director on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Russel George Griggs Obe as a director on 26 July 2016 (1 page) |
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
30 June 2016 | Appointment of Aftaab Mathur as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Douglas Wilson Needham as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Geoff Archenhold as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Douglas Wilson Needham as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Aftaab Mathur as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Geoff Archenhold as a director on 29 June 2016 (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Termination of appointment of David James Mowat as a director on 18 December 2015 (1 page) |
11 January 2016 | Termination of appointment of David James Mowat as a director on 18 December 2015 (1 page) |
11 January 2016 | Appointment of Dr Geoff Archenhold as a director on 18 December 2015 (2 pages) |
11 January 2016 | Appointment of Dr Geoff Archenhold as a director on 18 December 2015 (2 pages) |
8 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Termination of appointment of Kevin Buckley as a director on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Kevin Buckley as a director on 31 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
31 December 2014 | Appointment of Mr James Derek Scott Carnegie as a director on 23 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr James Derek Scott Carnegie as a director on 23 December 2014 (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital following an allotment of shares on 23 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 23 December 2014
|
30 December 2014 | Resolutions
|
16 December 2014 | Termination of appointment of Robert David Higginson as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Robert David Higginson as a director on 15 December 2014 (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
17 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
17 June 2014 | Resolutions
|
10 June 2014 | Appointment of Mr David James Mowat as a director (2 pages) |
10 June 2014 | Appointment of Mr David James Mowat as a director (2 pages) |
14 May 2014 | Appointment of Mr Harald Burchardt as a director (2 pages) |
14 May 2014 | Appointment of Mr Harald Burchardt as a director (2 pages) |
13 May 2014 | Appointment of Mr Kevin Buckley as a director (2 pages) |
13 May 2014 | Appointment of Mr Kevin Buckley as a director (2 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (7 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 January 2014 | Termination of appointment of Gordon Povey as a director (1 page) |
7 January 2014 | Termination of appointment of Gordon Povey as a director (1 page) |
31 December 2013 | Company name changed purevlc LTD\certificate issued on 31/12/13
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Company name changed purevlc LTD\certificate issued on 31/12/13
|
19 December 2013 | Appointment of Dm Company Services Limited as a secretary (2 pages) |
19 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
19 December 2013 | Appointment of Dm Company Services Limited as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Memorandum and Articles of Association (25 pages) |
16 December 2013 | Memorandum and Articles of Association (25 pages) |
5 November 2013 | Appointment of Professor Russel George Griggs Obe as a director (2 pages) |
5 November 2013 | Appointment of Professor Russel George Griggs Obe as a director (2 pages) |
4 November 2013 | Termination of appointment of David Kirk as a director (1 page) |
4 November 2013 | Termination of appointment of David Kirk as a director (1 page) |
7 May 2013 | Appointment of David Kirk as a director (2 pages) |
7 May 2013 | Appointment of David Kirk as a director (2 pages) |
19 April 2013 | Appointment of Mr Robert David Higginson as a director (2 pages) |
19 April 2013 | Appointment of Mr Robert David Higginson as a director (2 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
22 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
22 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Gordon Povey as a secretary (1 page) |
9 March 2012 | Termination of appointment of Gordon Povey as a secretary (1 page) |
9 March 2012 | Company name changed vlc LTD\certificate issued on 09/03/12
|
9 March 2012 | Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page) |
9 March 2012 | Company name changed vlc LTD\certificate issued on 09/03/12
|
9 March 2012 | Current accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
9 March 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
9 March 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
9 March 2012 | Current accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
23 February 2012 | Sub-division of shares on 22 December 2011 (5 pages) |
23 February 2012 | Sub-division of shares on 22 December 2011 (5 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
11 May 2011 | Company name changed dlight communications LTD\certificate issued on 11/05/11
|
11 May 2011 | Resolutions
|
11 May 2011 | Company name changed dlight communications LTD\certificate issued on 11/05/11
|
11 May 2011 | Resolutions
|
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|