Glasgow
G2 5JF
Scotland
Director Name | Mr Andrew George Walters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Edward Joseph McGrachan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Cllr Ken Andrew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 September 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Peter Leo Verrept |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 October 2023(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT |
Director Name | Mr Sean Granville Dickinson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David Burdett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Russell Eugene McCullagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 October 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr David William Braddock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Eric Campbell Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2018) |
Role | Assistant Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue, Scottish Enterp Park, East Kilbride Glasgow G75 0QF Scotland |
Director Name | Cllr David Fagan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2013) |
Role | Parliamentary Assistant |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Gordon Maclennan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue, Scottish Enterp Park, East Kilbride Glasgow G75 0QF Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | The Torus Building, Rankine Avenue Scottish Enterp East Kilbride Glasgow G75 0FQ Scotland |
Director Name | Cllr George Garscadden Redmond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecebs, Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G79 0QF Scotland |
Director Name | Cllr Denis McKenna |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Secretary Name | Mrs Valerie Davidson |
---|---|
Status | Resigned |
Appointed | 10 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 August 2021) |
Role | Company Director |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Ian Preston Atherfold |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Ms Kaye Harmon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Charles Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2019) |
Role | Senior Director |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Ms Ann Faulds |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 24 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2021) |
Role | Partner / Head Of Planning And Transport |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Colin Cameron |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Director Name | Mr Robert Philip Livingston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House, 1759 London Road Leigh-On-Sea SS9 2RZ |
Director Name | Mr James Holton Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Blvd Foster City California 94404 United States |
Director Name | Mr Neil Wylie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2021) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 131 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Jason Patrik Blackhurst |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2022) |
Role | Svp, Product Management, Seller Solutions |
Country of Residence | United States |
Correspondence Address | 1 Market Street, Suite 600 San Francisco California 94105 |
Director Name | Ms Jill Marie Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2023) |
Role | Svp, Cfo Product, Global Finance |
Country of Residence | United States |
Correspondence Address | 1 Market Street, Suite 600 San Francisco California 94105 |
Director Name | Mr Antony William Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(10 years after company formation) |
Appointment Duration | 2 years (resigned 16 September 2023) |
Role | Director Of Subway |
Country of Residence | Scotland |
Correspondence Address | The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | nevistechnologies.com |
---|---|
Telephone | 01355 272911 |
Telephone region | East Kilbride |
Registered Address | C/O Ecebs Ltd, R.McCullagh The Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Year | 2013 |
---|---|
Net Worth | £210,637 |
Cash | £7,189 |
Current Liabilities | £103,438 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
26 October 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
---|---|
30 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Neil Wylie as a director on 6 March 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Robert Philip Livingston on 10 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr James Holton Hoffmeister as a director on 10 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr James Holton Hoffmeister on 10 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Ian Preston Atherfold as a director on 10 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Robert Philip Livingston as a director on 10 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of David William Braddock as a director on 10 January 2020 (1 page) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Charles Hoskins as a director on 8 June 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
5 September 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr Colin Cameron as a director on 26 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Eric Campbell Stewart as a director on 13 April 2018 (1 page) |
6 February 2018 | Appointment of Ms Ann Faulds as a director on 24 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Charles Hoskins as a director on 20 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Gordon Maclennan as a director on 21 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
21 June 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
5 May 2017 | Termination of appointment of Kaye Harmon as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Kaye Harmon as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Denis Mckenna as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Denis Mckenna as a director on 4 May 2017 (1 page) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
23 June 2016 | Accounts for a small company made up to 28 February 2016 (6 pages) |
23 June 2016 | Accounts for a small company made up to 28 February 2016 (6 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register(s) moved to registered office address C/O C/O Ecebs Ltd, R.Mccullagh, the Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF (1 page) |
17 August 2015 | Register(s) moved to registered office address C/O C/O Ecebs Ltd, R.Mccullagh, the Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF (1 page) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 June 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
19 June 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
11 September 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
11 September 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
5 September 2014 | Register inspection address has been changed to C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page) |
5 September 2014 | Register(s) moved to registered inspection location C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Register inspection address has been changed to C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page) |
5 September 2014 | Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages) |
5 September 2014 | Appointment of Mr Ian Preston Atherfold as a director on 20 June 2013 (2 pages) |
5 September 2014 | Register(s) moved to registered inspection location C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page) |
5 September 2014 | Appointment of Mr Ian Preston Atherfold as a director on 20 June 2013 (2 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages) |
5 September 2014 | Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages) |
7 November 2013 | Appointment of Cllr Kaye Harmon as a director (2 pages) |
7 November 2013 | Appointment of Cllr Kaye Harmon as a director (2 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 August 2013 | Termination of appointment of George Redmond as a director (1 page) |
7 August 2013 | Termination of appointment of George Redmond as a director (1 page) |
5 August 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
5 August 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
20 June 2013 | Appointment of Mrs Valerie Davidson as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Burdett as a director (1 page) |
20 June 2013 | Termination of appointment of Michael Milne as a secretary (1 page) |
20 June 2013 | Termination of appointment of Michael Milne as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Burdett as a director (1 page) |
20 June 2013 | Appointment of Mrs Valerie Davidson as a secretary (1 page) |
28 February 2013 | Appointment of Cllr Denis Mckenna as a director (2 pages) |
28 February 2013 | Appointment of Cllr Denis Mckenna as a director (2 pages) |
27 February 2013 | Termination of appointment of David Fagan as a director (1 page) |
27 February 2013 | Termination of appointment of David Fagan as a director (1 page) |
30 October 2012 | Accounts for a small company made up to 28 February 2012 (5 pages) |
30 October 2012 | Accounts for a small company made up to 28 February 2012 (5 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
4 July 2012 | Registered office address changed from the Torus Building Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QF on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Torus Building Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QF on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Torus Building Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QF on 4 July 2012 (1 page) |
25 June 2012 | Termination of appointment of Jonathan Findlay as a director (1 page) |
25 June 2012 | Termination of appointment of Jonathan Findlay as a director (1 page) |
21 June 2012 | Appointment of Councillor George Garscadden Redmond as a director (3 pages) |
21 June 2012 | Appointment of Councillor George Garscadden Redmond as a director (3 pages) |
5 June 2012 | Secretary's details changed for Michael Milne on 5 June 2012 (1 page) |
5 June 2012 | Secretary's details changed for Michael Milne on 5 June 2012 (1 page) |
5 June 2012 | Previous accounting period shortened from 31 August 2012 to 28 February 2012 (1 page) |
5 June 2012 | Previous accounting period shortened from 31 August 2012 to 28 February 2012 (1 page) |
5 June 2012 | Secretary's details changed for Michael Milne on 5 June 2012 (1 page) |
6 February 2012 | Company name changed pacific shelf 1667 LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Company name changed pacific shelf 1667 LIMITED\certificate issued on 06/02/12
|
19 December 2011 | Appointment of Michael Milne as a secretary (3 pages) |
19 December 2011 | Appointment of Michael Milne as a secretary (3 pages) |
23 November 2011 | Appointment of Mr David William Braddock as a director (3 pages) |
23 November 2011 | Appointment of Mr David Burdett as a director (3 pages) |
23 November 2011 | Appointment of Mr David Burdett as a director (3 pages) |
23 November 2011 | Appointment of Mr David William Braddock as a director (3 pages) |
7 November 2011 | Appointment of Eric Campbell Stewart as a director (3 pages) |
7 November 2011 | Appointment of Eric Campbell Stewart as a director (3 pages) |
7 November 2011 | Appointment of Mr Gordon Maclennan as a director (3 pages) |
7 November 2011 | Appointment of Jonathan Findlay as a director (3 pages) |
7 November 2011 | Registered office address changed from the Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Jonathan Findlay as a director (3 pages) |
7 November 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Mr Gordon Maclennan as a director (3 pages) |
7 November 2011 | Appointment of Russell Mccullagh as a director (3 pages) |
7 November 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
7 November 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
7 November 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Appointment of Russell Mccullagh as a director (3 pages) |
7 November 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from the Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
7 November 2011 | Appointment of David Fagan as a director (3 pages) |
7 November 2011 | Appointment of David Fagan as a director (3 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
7 November 2011 | Resolutions
|
7 November 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
11 August 2011 | Incorporation (46 pages) |
11 August 2011 | Incorporation (46 pages) |