1481
Hagan
Norway
Secretary Name | Mr Stephen Alexander Moffat |
---|---|
Status | Current |
Appointed | 27 February 2024(12 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU Scotland |
Director Name | Mr Joar Vaage |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 30/2 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland |
Secretary Name | Mr Nicholas William Gent |
---|---|
Status | Resigned |
Appointed | 21 June 2012(4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU Scotland |
Director Name | Mr Kjetil Medby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU Scotland |
Director Name | Mr Erik Fausa Olsen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2021) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Tennisveien 67 Tennisveien 67 0777 Oslo Norway |
Director Name | Marius Skagen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 2021(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2023) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU Scotland |
Website | www.cyviz.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5100210 |
Telephone region | Edinburgh |
Registered Address | 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1000 at £0.1 | Cyvis As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,243 |
Cash | £26,565 |
Current Liabilities | £22,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
27 February 2024 | Termination of appointment of Nicholas William Gent as a secretary on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Accounts for a small company made up to 31 December 2022 (10 pages) |
27 February 2024 | Appointment of Mr Stephen Alexander Moffat as a secretary on 27 February 2024 (2 pages) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
18 December 2023 | Appointment of Mr Espen Gylvik as a director on 1 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Marius Skagen as a director on 30 November 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
4 February 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
6 December 2021 | Termination of appointment of Erik Fausa Olsen as a director on 6 December 2021 (1 page) |
3 December 2021 | Appointment of Marius Skagen as a director on 3 December 2021 (2 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
8 September 2021 | Notification of Cyviz As as a person with significant control on 18 December 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 February 2019 | Notification of Espen Gylvik as a person with significant control on 13 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 February 2019 | Cessation of Joar Vaage as a person with significant control on 13 February 2019 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr. Erik Fausa Olsen as a director on 31 October 2017 (2 pages) |
2 November 2017 | Cessation of Kjetil Medby as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Kjetil Medby as a director on 31 October 2017 (1 page) |
2 November 2017 | Cessation of Kjetil Medby as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr. Erik Fausa Olsen as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Kjetil Medby as a director on 31 October 2017 (1 page) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Registered office address changed from 30/2 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX to 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 30/2 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX to 42/3 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NU on 12 November 2014 (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
29 August 2014 | Termination of appointment of Joar Vaage as a director on 28 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Kjetil Medby as a director on 28 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Joar Vaage as a director on 28 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Kjetil Medby as a director on 28 August 2014 (2 pages) |
4 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Mr Joar Vaage on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Joar Vaage on 15 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Appointment of Mr Nicholas William Gent as a secretary (1 page) |
21 June 2012 | Appointment of Mr Nicholas William Gent as a secretary (1 page) |
20 June 2012 | Registered office address changed from Unit 12 40 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Unit 12 40 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU United Kingdom on 20 June 2012 (1 page) |
24 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
24 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
15 February 2012 | Incorporation (21 pages) |
15 February 2012 | Incorporation (21 pages) |