Company NameNevis Technologies Limited
Company StatusActive
Company NumberSC405196
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Previous NamePacific Shelf 1667 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Stuart Paul
StatusCurrent
Appointed26 August 2021(10 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address131 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Andrew George Walters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Edward Joseph McGrachan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Chartered Engineer
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameCllr Ken Andrew
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed21 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Peter Leo Verrept
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed11 October 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Business Centre Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7PT
Director NameMr Sean Granville Dickinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrowsmith Court Station Approach
Broadstone
Dorset
BH18 8AT
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David Burdett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Russell Eugene McCullagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 06 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr David William Braddock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Eric Campbell Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2018)
RoleAssistant Chief Executive
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue, Scottish Enterp
Park, East Kilbride
Glasgow
G75 0QF
Scotland
Director NameCllr David Fagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2013)
RoleParliamentary Assistant
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Gordon Maclennan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue, Scottish Enterp
Park, East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed18 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressThe Torus Building, Rankine Avenue Scottish Enterp
East Kilbride
Glasgow
G75 0FQ
Scotland
Director NameCllr George Garscadden Redmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcebs, Torus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
Glasgow
G79 0QF
Scotland
Director NameCllr Denis McKenna
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameMrs Valerie Davidson
StatusResigned
Appointed10 June 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 August 2021)
RoleCompany Director
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Ian Preston Atherfold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMs Kaye Harmon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Charles Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2019)
RoleSenior Director
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMs Ann Faulds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 January 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RolePartner / Head Of Planning And Transport
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Colin Cameron
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2020(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House, 1759 London Road
Leigh-On-Sea
SS9 2RZ
Director NameMr James Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2020(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address900 Metro Center Blvd
Foster City
California 94404
United States
Director NameMr Neil Wylie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2021)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address131 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Jason Patrik Blackhurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2021(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 February 2022)
RoleSvp, Product Management, Seller Solutions
Country of ResidenceUnited States
Correspondence Address1 Market Street, Suite 600
San Francisco
California
94105
Director NameMs Jill Marie Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2023)
RoleSvp, Cfo Product, Global Finance
Country of ResidenceUnited States
Correspondence Address1 Market Street, Suite 600
San Francisco
California
94105
Director NameMr Antony William Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(10 years after company formation)
Appointment Duration2 years (resigned 16 September 2023)
RoleDirector Of Subway
Country of ResidenceScotland
Correspondence AddressThe Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitenevistechnologies.com
Telephone01355 272911
Telephone regionEast Kilbride

Location

Registered AddressC/O Ecebs Ltd, R.McCullagh
The Torus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Financials

Year2013
Net Worth£210,637
Cash£7,189
Current Liabilities£103,438

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

26 October 2020Accounts for a small company made up to 29 February 2020 (9 pages)
30 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Neil Wylie as a director on 6 March 2020 (2 pages)
14 January 2020Director's details changed for Mr Robert Philip Livingston on 10 January 2020 (2 pages)
14 January 2020Appointment of Mr James Holton Hoffmeister as a director on 10 January 2020 (2 pages)
14 January 2020Director's details changed for Mr James Holton Hoffmeister on 10 January 2020 (2 pages)
14 January 2020Termination of appointment of Ian Preston Atherfold as a director on 10 January 2020 (1 page)
14 January 2020Appointment of Mr Robert Philip Livingston as a director on 10 January 2020 (2 pages)
14 January 2020Termination of appointment of David William Braddock as a director on 10 January 2020 (1 page)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Charles Hoskins as a director on 8 June 2019 (1 page)
5 June 2019Accounts for a small company made up to 28 February 2019 (9 pages)
5 September 2018Accounts for a small company made up to 28 February 2018 (10 pages)
30 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Colin Cameron as a director on 26 April 2018 (2 pages)
23 April 2018Termination of appointment of Eric Campbell Stewart as a director on 13 April 2018 (1 page)
6 February 2018Appointment of Ms Ann Faulds as a director on 24 January 2018 (2 pages)
23 January 2018Appointment of Mr Charles Hoskins as a director on 20 December 2017 (2 pages)
17 January 2018Termination of appointment of Gordon Maclennan as a director on 21 December 2017 (1 page)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 June 2017Accounts for a small company made up to 28 February 2017 (10 pages)
21 June 2017Accounts for a small company made up to 28 February 2017 (10 pages)
5 May 2017Termination of appointment of Kaye Harmon as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Kaye Harmon as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Denis Mckenna as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Denis Mckenna as a director on 4 May 2017 (1 page)
22 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
23 June 2016Accounts for a small company made up to 28 February 2016 (6 pages)
23 June 2016Accounts for a small company made up to 28 February 2016 (6 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(11 pages)
17 August 2015Register(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 2015Register(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 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(11 pages)
19 June 2015Accounts for a small company made up to 28 February 2015 (6 pages)
19 June 2015Accounts for a small company made up to 28 February 2015 (6 pages)
11 September 2014Accounts for a small company made up to 28 February 2014 (6 pages)
11 September 2014Accounts for a small company made up to 28 February 2014 (6 pages)
5 September 2014Register inspection address has been changed to C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page)
5 September 2014Register(s) moved to registered inspection location C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(11 pages)
5 September 2014Register inspection address has been changed to C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page)
5 September 2014Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages)
5 September 2014Appointment of Mr Ian Preston Atherfold as a director on 20 June 2013 (2 pages)
5 September 2014Register(s) moved to registered inspection location C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN (1 page)
5 September 2014Appointment of Mr Ian Preston Atherfold as a director on 20 June 2013 (2 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(11 pages)
5 September 2014Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages)
5 September 2014Director's details changed for Mr Russell Eugene Mccullagh on 1 February 2013 (2 pages)
7 November 2013Appointment of Cllr Kaye Harmon as a director (2 pages)
7 November 2013Appointment of Cllr Kaye Harmon as a director (2 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(8 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(8 pages)
7 August 2013Termination of appointment of George Redmond as a director (1 page)
7 August 2013Termination of appointment of George Redmond as a director (1 page)
5 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
5 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
20 June 2013Appointment of Mrs Valerie Davidson as a secretary (1 page)
20 June 2013Termination of appointment of David Burdett as a director (1 page)
20 June 2013Termination of appointment of Michael Milne as a secretary (1 page)
20 June 2013Termination of appointment of Michael Milne as a secretary (1 page)
20 June 2013Termination of appointment of David Burdett as a director (1 page)
20 June 2013Appointment of Mrs Valerie Davidson as a secretary (1 page)
28 February 2013Appointment of Cllr Denis Mckenna as a director (2 pages)
28 February 2013Appointment of Cllr Denis Mckenna as a director (2 pages)
27 February 2013Termination of appointment of David Fagan as a director (1 page)
27 February 2013Termination of appointment of David Fagan as a director (1 page)
30 October 2012Accounts for a small company made up to 28 February 2012 (5 pages)
30 October 2012Accounts for a small company made up to 28 February 2012 (5 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (11 pages)
4 July 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Jonathan Findlay as a director (1 page)
25 June 2012Termination of appointment of Jonathan Findlay as a director (1 page)
21 June 2012Appointment of Councillor George Garscadden Redmond as a director (3 pages)
21 June 2012Appointment of Councillor George Garscadden Redmond as a director (3 pages)
5 June 2012Secretary's details changed for Michael Milne on 5 June 2012 (1 page)
5 June 2012Secretary's details changed for Michael Milne on 5 June 2012 (1 page)
5 June 2012Previous accounting period shortened from 31 August 2012 to 28 February 2012 (1 page)
5 June 2012Previous accounting period shortened from 31 August 2012 to 28 February 2012 (1 page)
5 June 2012Secretary's details changed for Michael Milne on 5 June 2012 (1 page)
6 February 2012Company name changed pacific shelf 1667 LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
6 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
6 February 2012Company name changed pacific shelf 1667 LIMITED\certificate issued on 06/02/12
  • CONNOT ‐
(3 pages)
19 December 2011Appointment of Michael Milne as a secretary (3 pages)
19 December 2011Appointment of Michael Milne as a secretary (3 pages)
23 November 2011Appointment of Mr David William Braddock as a director (3 pages)
23 November 2011Appointment of Mr David Burdett as a director (3 pages)
23 November 2011Appointment of Mr David Burdett as a director (3 pages)
23 November 2011Appointment of Mr David William Braddock as a director (3 pages)
7 November 2011Appointment of Eric Campbell Stewart as a director (3 pages)
7 November 2011Appointment of Eric Campbell Stewart as a director (3 pages)
7 November 2011Appointment of Mr Gordon Maclennan as a director (3 pages)
7 November 2011Appointment of Jonathan Findlay as a director (3 pages)
7 November 2011Registered 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 2011Appointment of Jonathan Findlay as a director (3 pages)
7 November 2011Registered 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 2011Appointment of Mr Gordon Maclennan as a director (3 pages)
7 November 2011Appointment of Russell Mccullagh as a director (3 pages)
7 November 2011Termination of appointment of David Mcewing as a director (2 pages)
7 November 2011Registered 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 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
7 November 2011Termination of appointment of David Mcewing as a director (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares 24/10/2011
(31 pages)
7 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 10,000
(4 pages)
7 November 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
7 November 2011Appointment of Russell Mccullagh as a director (3 pages)
7 November 2011Registered 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 2011Registered 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 2011Registered 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 2011Termination of appointment of Roger Connon as a director (2 pages)
7 November 2011Appointment of David Fagan as a director (3 pages)
7 November 2011Appointment of David Fagan as a director (3 pages)
7 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 10,000
(4 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares 24/10/2011
(31 pages)
7 November 2011Termination of appointment of Roger Connon as a director (2 pages)
11 August 2011Incorporation (46 pages)
11 August 2011Incorporation (46 pages)