2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Dr James Sommerville |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2013) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Viewfield Road Bishopbriggs East Dunbartonshire G64 2AF Scotland |
Director Name | Mr Ronnie Alexander Jacobs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Avonmill Road Linlithgow Bridge West Lothian EH49 7SQ Scotland |
Director Name | Mr Ian Hunter Irvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ian Irvin & Co Unit 21, 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | Gregory Teare |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Ian Imeson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | etive.org |
---|---|
Email address | [email protected] |
Telephone | 0845 5202321 |
Telephone region | Unknown |
Registered Address | C/O Tlt Llp 3rd Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
20k at £0.0001 | Charles Edward Stuart Young 64.52% Ordinary |
---|---|
1.8k at £0.0001 | Ronnie Alexander Jacobs 5.65% Ordinary A |
1.7k at £0.0001 | Greg Teare 5.61% Ordinary |
7.4k at £0.0001 | Exceed Partnership L.p. 23.89% Ordinary A |
161 at £0.0001 | Exceed Co-investment Partnership L.p. 0.52% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £194,077 |
Cash | £225,999 |
Current Liabilities | £83,683 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
20 December 2017 | Delivered on: 27 December 2017 Persons entitled: The Exceed Co-Investment Partnership L.P The Exceed Partnership L.P Classification: A registered charge Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (25 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mr Charles Edward Stuart Young as a person with significant control on 28 May 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Charles Edward Stuart Young on 28 May 2020 (2 pages) |
9 March 2020 | Termination of appointment of Ronnie Alexander Jacobs as a director on 24 February 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
27 December 2017 | Registration of charge SC4075100001, created on 20 December 2017 (54 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
5 October 2017 | Cessation of Midven Ltd as a person with significant control on 23 December 2016 (1 page) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
5 October 2017 | Cessation of Midven Ltd as a person with significant control on 23 December 2016 (1 page) |
4 October 2017 | Notification of Midven Ltd as a person with significant control on 23 December 2016 (2 pages) |
4 October 2017 | Notification of Midven Ltd as a person with significant control on 23 December 2016 (2 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2016 | Director's details changed for Mr Charles Edward Stuart Young on 1 February 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Charles Edward Stuart Young on 1 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 July 2015 | Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 September 2014 | Sub-division of shares on 12 September 2014 (5 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
22 September 2014 | Sub-division of shares on 12 September 2014 (5 pages) |
5 August 2014 | Termination of appointment of Ian Hunter Irvin as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Ian Hunter Irvin as a director on 31 July 2014 (1 page) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
26 June 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
15 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Sub-division of shares on 8 January 2014 (5 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
15 January 2014 | Resolutions
|
14 January 2014 | Director's details changed for Greg Teare on 6 January 2014 (2 pages) |
14 January 2014 | Appointment of Greg Teare as a director (2 pages) |
14 January 2014 | Director's details changed for Greg Teare on 6 January 2014 (2 pages) |
14 January 2014 | Appointment of Greg Teare as a director (2 pages) |
14 January 2014 | Director's details changed for Greg Teare on 6 January 2014 (2 pages) |
14 January 2014 | Appointment of Greg Teare as a director (2 pages) |
14 January 2014 | Appointment of Greg Teare as a director (2 pages) |
24 December 2013 | Company name changed home log book solutions LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed home log book solutions LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (6 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
2 September 2013 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2013 | Termination of appointment of James Sommerville as a director (1 page) |
25 April 2013 | Termination of appointment of James Sommerville as a director (1 page) |
4 December 2012 | Appointment of Dr James Sommerville as a director (2 pages) |
4 December 2012 | Appointment of Dr James Sommerville as a director (2 pages) |
4 December 2012 | Appointment of Ronnie Alexander Jacobs as a director (2 pages) |
4 December 2012 | Appointment of Ronnie Alexander Jacobs as a director (2 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
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) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
15 September 2011 | Incorporation (23 pages) |
15 September 2011 | Incorporation (23 pages) |