Edinburgh
EH6 4DS
Scotland
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Georg Karl Hermann Bodammer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2015) |
Role | Physicist |
Country of Residence | Germany |
Correspondence Address | Siemens Technology Accelerator Gmbh Otto-Hahn-Ring 81739 Munchen Germany |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 July 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stephen Andrew Trombala |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Florian Reuter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2013) |
Role | Venture Manager |
Country of Residence | Germany |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Fergus Ritchie McKenzie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2013) |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Manfred Auer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2013) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Ch Waddington Building Rm 3.07, The Kings Building Mayfield Road Edinburgh EH9 3JD Scotland |
Telephone | 0131 4724747 |
---|---|
Telephone region | Edinburgh |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Scottish Enterprise 50.00% Ordinary B |
---|---|
1 at £0.01 | Siemens Technology Accelerator Gmbh 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,223,056 |
Cash | £29,410 |
Current Liabilities | £346,881 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Termination of appointment of Manfred Auer as a director on 12 September 2013 (1 page) |
22 December 2014 | Termination of appointment of Manfred Auer as a director on 12 September 2013 (1 page) |
17 April 2014 | Memorandum and Articles of Association (28 pages) |
17 April 2014 | Memorandum and Articles of Association (28 pages) |
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
8 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
13 December 2013 | Appointment of Mr David John Armour as a director (2 pages) |
13 December 2013 | Appointment of Mr David John Armour as a director (2 pages) |
26 November 2013 | Termination of appointment of Fergus Mckenzie as a director (1 page) |
26 November 2013 | Termination of appointment of Fergus Mckenzie as a director (1 page) |
2 August 2013 | Termination of appointment of Florian Reuter as a director (1 page) |
2 August 2013 | Appointment of Georg Karl Hermann Bodammer as a director (2 pages) |
2 August 2013 | Termination of appointment of Florian Reuter as a director (1 page) |
2 August 2013 | Appointment of Georg Karl Hermann Bodammer as a director (2 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Appointment of Brian Collier as a director (2 pages) |
4 February 2013 | Appointment of Brian Collier as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Florian Reuter on 9 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Florian Reuter on 9 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Florian Reuter on 9 December 2011 (2 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages) |
11 January 2012 | Appointment of Manfred Auer as a director (2 pages) |
11 January 2012 | Appointment of Manfred Auer as a director (2 pages) |
9 December 2011 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
6 October 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
6 October 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
1 September 2011 | Appointment of Fergus Mckenzie as a director (3 pages) |
1 September 2011 | Appointment of Fergus Mckenzie as a director (3 pages) |
31 August 2011 | Appointment of Florian Reuter as a director (3 pages) |
31 August 2011 | Appointment of Florian Reuter as a director (3 pages) |
25 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2011 | Termination of appointment of Stephen Trombala as a director (2 pages) |
24 August 2011 | Termination of appointment of Stephen Trombala as a director (2 pages) |
24 August 2011 | Change of share class name or designation (2 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
24 August 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Incorporation (26 pages) |
22 March 2011 | Incorporation (26 pages) |