Edinburgh
Midlothian
EH3 9BA
Scotland
Director Name | Mr Mark Howell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland |
Secretary Name | Mr Hywel Evans |
---|---|
Status | Current |
Appointed | 11 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland |
Director Name | Mr Hywel Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland |
Director Name | Mr Darren Lester |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Osprey Walk Newcastle Upon Tyne NE13 9DU |
Director Name | Mr Jonathan Andrew Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Easter Shian Farm Glen Quaich Amulree Perthshire PH8 0DB Scotland |
Website | beta.specifiedby.com |
---|
Registered Address | 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
10k at £0.001 | Darren Lester 78.49% Ordinary |
---|---|
750 at £0.001 | Euan Marshall 5.89% Ordinary |
750 at £0.001 | Tim Garratt 5.89% Ordinary |
250 at £0.001 | Gerald Boon 1.96% Ordinary |
250 at £0.001 | North East Accelerator Fund 1.96% Ordinary |
250 at £0.001 | North East Technology Fund 1.96% Ordinary |
125 at £0.001 | Fiona Crozier 0.98% Ordinary |
125 at £0.001 | Hotspur Capital Partners LTD 0.98% Ordinary |
100 at £0.001 | Doug Scott 0.78% Ordinary |
40 at £0.001 | Andy Stevens 0.31% Ordinary |
40 at £0.001 | Simon Bachara 0.31% Ordinary |
23 at £0.001 | Lyndsey Britton 0.18% Ordinary |
23 at £0.001 | Paul Smith 0.18% Ordinary |
23 at £0.001 | Tristan Watson 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,283 |
Cash | £73,118 |
Current Liabilities | £1,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
11 November 2022 | Appointment of Mr Hywel Evans as a director on 11 November 2022 (2 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 August 2022 | Second filing of Confirmation Statement dated 10 August 2022 (3 pages) |
17 August 2022 | Memorandum and Articles of Association (51 pages) |
17 August 2022 | Statement of capital following an allotment of shares on 11 October 2021
|
17 August 2022 | Resolutions
|
15 August 2022 | 10/08/22 Statement of Capital gbp 22.031
|
6 January 2022 | Previous accounting period extended from 30 August 2021 to 31 December 2021 (1 page) |
15 October 2021 | Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 15 October 2021 (1 page) |
13 October 2021 | Notification of Causeway Technologies Limited as a person with significant control on 11 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Philip Brown as a director on 11 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Darren Lester as a director on 11 October 2021 (1 page) |
12 October 2021 | Appointment of Mr Hywel Evans as a secretary on 11 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Mark Howell as a director on 11 October 2021 (2 pages) |
12 October 2021 | Cessation of Darren Lester as a person with significant control on 11 October 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Darren Lester on 1 June 2017 (2 pages) |
26 August 2021 | Change of details for Mr Darren Lester as a person with significant control on 1 June 2017 (2 pages) |
20 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (1 page) |
12 October 2017 | Registered office address changed from 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 12 October 2017 (1 page) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
3 May 2017 | Registered office address changed from 16/1 Springvalley Gardens Edinburgh EH10 4QG to 3.8 Techcube Summerhall Edinburgh EH9 1PL on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 16/1 Springvalley Gardens Edinburgh EH10 4QG to 3.8 Techcube Summerhall Edinburgh EH9 1PL on 3 May 2017 (1 page) |
16 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
2 December 2016 | Termination of appointment of Jonathan Andrew Fuller as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Jonathan Andrew Fuller as a director on 30 November 2016 (1 page) |
30 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Appointment of Mr Jonathan Andrew Fuller as a director on 17 March 2014 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Andrew Fuller as a director on 17 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
20 February 2014 | Registered office address changed from 16 16/1 Springvalley Gardens Edinburgh EH10 4QG Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 16 16/1 Springvalley Gardens Edinburgh EH10 4QG Scotland on 20 February 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page) |
27 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
27 December 2013 | Resolutions
|
27 December 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
27 December 2013 | Consolidation of shares on 24 October 2013 (5 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Consolidation of shares on 24 October 2013 (5 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
27 December 2013 | Resolutions
|
10 September 2013 | Registered office address changed from , 1/3 Millar Place, Edinburgh, EH10 5HJ, United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from , 1/3 Millar Place, Edinburgh, EH10 5HJ, United Kingdom on 10 September 2013 (1 page) |
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 August 2012 | Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from , 17 (Gf1), Lochrin Place, Edinburgh, EH3 9QT, United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from , 17 (Gf1), Lochrin Place, Edinburgh, EH3 9QT, United Kingdom on 11 July 2012 (1 page) |
29 March 2012 | Registered office address changed from , C/O Darren Lester, 8/2 Lauriston Park, Edinburgh, EH3 9JA, United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Darren Lester on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from , C/O Darren Lester, 8/2 Lauriston Park, Edinburgh, EH3 9JA, United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Darren Lester on 29 March 2012 (2 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|