Edinburgh
EH3 6AD
Scotland
Director Name | Dr Alan Michael Raymond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Dr Stewart White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Dr Nicola Ann Broughton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr David Rigterink |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Dr Sharon Brownlow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Keith Ross Muir |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Conrad Blair Chin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 October 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Kenneth Hall Fyvie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alister Forbes Minty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Ms Margaret Temple |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2021) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Dr Jeannette Watson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2020) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Telephone | 0131 2722770 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.0001 | Keith Muir 83.33% Ordinary |
---|---|
330 at £0.0001 | Alastair Eric Hotson Salvesen 2.75% Ordinary |
330 at £0.0001 | Eric Macfie Young 2.75% Ordinary |
330 at £0.0001 | Gavin John Norman Gemmell 2.75% Ordinary |
330 at £0.0001 | Geoffrey Arthur Ball 2.75% Ordinary |
330 at £0.0001 | Michael David Rutterford 2.75% Ordinary |
330 at £0.0001 | Stuart Watson Paul 2.75% Ordinary |
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | -£50,355 |
Cash | £1,007 |
Current Liabilities | £54,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
2 November 2020 | Termination of appointment of Jeannette Watson as a director on 30 October 2020 (1 page) |
---|---|
31 August 2020 | Notification of a person with significant control statement (2 pages) |
29 July 2020 | Cessation of Keith Ross Muir as a person with significant control on 18 June 2018 (1 page) |
29 July 2020 | Cessation of Alister Forbes Minty as a person with significant control on 18 June 2018 (1 page) |
29 July 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
1 July 2020 | Resolutions
|
1 July 2020 | Memorandum and Articles of Association (26 pages) |
17 June 2020 | Appointment of Dr Jeannette Watson as a director on 8 April 2020 (2 pages) |
3 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (3 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 December 2018 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG to 13 Melville Street Edinburgh EH3 7PE on 14 December 2018 (1 page) |
3 July 2018 | Confirmation statement made on 10 June 2018 with updates (8 pages) |
2 July 2018 | Appointment of Margaret Temple as a director on 18 June 2018 (2 pages) |
2 July 2018 | Appointment of Dr Gino Miele as a director on 18 June 2018 (2 pages) |
31 May 2018 | Sub-division of shares on 23 April 2018 (4 pages) |
31 May 2018 | Resolutions
|
31 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
23 May 2018 | Termination of appointment of Kenneth Hall Fyvie as a director on 23 May 2018 (1 page) |
23 May 2018 | Cessation of Kenneth Hall Fyvie as a person with significant control on 23 May 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 February 2016 | Resolutions
|
14 January 2016 | Appointment of Mr Alister Forbes Minty as a director on 16 October 2015 (2 pages) |
14 January 2016 | Termination of appointment of Conrad Blair Chin as a director on 16 October 2015 (1 page) |
14 January 2016 | Termination of appointment of Conrad Blair Chin as a director on 16 October 2015 (1 page) |
14 January 2016 | Appointment of Mr Alister Forbes Minty as a director on 16 October 2015 (2 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Conrad Blair Chin as a director on 1 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Ken Hall Fyvie as a director on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Ken Hall Fyvie on 1 March 2015 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
17 December 2014 | Sub-division of shares on 12 December 2014 (5 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Sub-division of shares on 12 December 2014 (5 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Keith Ross Muir on 1 September 2013 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 July 2013 | Director's details changed for Mr Keith Ross Muir on 10 June 2011 (2 pages) |
7 July 2013 | Director's details changed for Mr Keith Ross Muir on 10 June 2011 (2 pages) |
7 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
7 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 February 2013 | Registered office address changed from 102 2F3 Buccleuch Street Edinburgh Midlothian EH8 9NQ Scotland on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 102 2F3 Buccleuch Street Edinburgh Midlothian EH8 9NQ Scotland on 13 February 2013 (1 page) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|