Company NameEdinburgh Hacklab Limited
Company StatusActive
Company NumberSC427746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePeter David Jackson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleIt Administrator
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Dylan Joseph Thinnes
Date of BirthMarch 1999 (Born 25 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameDr William Waites
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed23 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameJacob David Lewis
Date of BirthApril 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMs Taisiya Latysh
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NamePia Kullik
Date of BirthOctober 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2023(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Gareth David Edwards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressStudio 55, Out Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameAaron Dron
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleSystems Administration
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameThomas Clement Hardiment
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Alastair Geoffrey Bennett
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameJohn Patrick Hawkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Martin Joseph Ling
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 April 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Andrew Leslie Simpson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Robert Jack Gordon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 April 2015)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Fergus Crawshay Murray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 20 February 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Random Switch
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2016(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 May 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Constantine Talalaev
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 May 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Michael Walters
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 May 2019)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Tom Hurley Oliver Piddock
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 May 2020)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Timothy Hawes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 May 2019)
RoleSystem Administrator
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameDr William Waites
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed27 May 2019(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 June 2020)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Miron Andrzej Zadora
Date of BirthNovember 1999 (Born 24 years ago)
NationalityPolish
StatusResigned
Appointed27 May 2019(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 May 2020)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Cameron Alasdair Sharp
Date of BirthJuly 1998 (Born 25 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 2022)
RoleLogistician
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameRiver Lily Macleod
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed29 May 2020(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameLogan William Tarvit
Date of BirthFebruary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NamePeter David Jackson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2023)
RoleIt Administrator
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameEur Ing Timothy Kerby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMr Timothy Hawes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(9 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 October 2022)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland

Contact

Websiteedinburghhacklab.com
Telephone0131 5166856
Telephone regionEdinburgh

Location

Registered Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,858
Cash£4,509
Current Liabilities£631

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2023Appointment of Jacob David Lewis as a director on 23 May 2023 (2 pages)
6 June 2023Appointment of Pia Kullik as a director on 23 May 2023 (2 pages)
6 June 2023Termination of appointment of Peter David Jackson as a director on 23 May 2023 (1 page)
6 June 2023Appointment of Ms Taisiya Latysh as a director on 23 May 2023 (2 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
21 October 2022Termination of appointment of Timothy Hawes as a director on 19 October 2022 (1 page)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Dylan Joseph Thinnes as a director on 23 May 2022 (2 pages)
24 May 2022Termination of appointment of Logan William Tarvit as a director on 23 May 2022 (1 page)
24 May 2022Appointment of Mr Timothy Hawes as a director on 23 May 2022 (2 pages)
24 May 2022Termination of appointment of Cameron Alasdair Sharp as a director on 23 May 2022 (1 page)
24 May 2022Termination of appointment of Timothy Kerby as a director on 23 May 2022 (1 page)
24 May 2022Termination of appointment of Alastair Geoffrey Bennett as a director on 18 May 2022 (1 page)
24 May 2022Appointment of Dr William Waites as a director on 23 May 2022 (2 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 October 2020Appointment of Eur Ing Timothy Kerby as a director on 14 October 2020 (2 pages)
15 October 2020Appointment of Mr Alastair Geoffrey Bennett as a director on 14 October 2020 (2 pages)
22 September 2020Termination of appointment of River Lily Macleod as a director on 18 September 2020 (1 page)
5 August 2020Memorandum and Articles of Association (19 pages)
7 July 2020Statement of company's objects (2 pages)
7 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2020Termination of appointment of William Waites as a director on 12 June 2020 (1 page)
1 June 2020Appointment of Peter David Jackson as a director on 29 May 2020 (2 pages)
1 June 2020Appointment of Logan William Tarvit as a director on 29 May 2020 (2 pages)
1 June 2020Appointment of River Lily Macleod as a director on 29 May 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 May 2020Termination of appointment of Miron Andrzej Zadora as a director on 29 May 2020 (1 page)
30 May 2020Termination of appointment of Martin Joseph Ling as a director on 29 May 2020 (1 page)
30 May 2020Termination of appointment of Tom Hurley Oliver Piddock as a director on 29 May 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 June 2019Director's details changed for Mr Cameron Alasdair Sharp on 3 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 May 2019Appointment of Mr Miron Andrzej Zadora as a director on 27 May 2019 (2 pages)
30 May 2019Appointment of Mr Martin Joseph Ling as a director on 27 May 2019 (2 pages)
30 May 2019Termination of appointment of Alastair Geoffrey Bennett as a director on 27 May 2019 (1 page)
30 May 2019Appointment of Mr Cameron Alasdair Sharp as a director on 27 May 2019 (2 pages)
30 May 2019Termination of appointment of Constantine Talalaev as a director on 27 May 2019 (1 page)
30 May 2019Appointment of Mr William Waites as a director on 27 May 2019 (2 pages)
30 May 2019Termination of appointment of Timothy Hawes as a director on 27 May 2019 (1 page)
30 May 2019Termination of appointment of Michael Walters as a director on 27 May 2019 (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 June 2018Appointment of Mr Tom Hurley Oliver Piddock as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Random Switch as a director on 30 May 2018 (1 page)
31 May 2018Appointment of Mr Timothy Hawes as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Martin Joseph Ling as a director on 30 May 2018 (1 page)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 May 2017Appointment of Mr Constantine Talalaev as a director on 18 May 2017 (2 pages)
23 May 2017Termination of appointment of Timothy Hawes as a director on 18 May 2017 (1 page)
23 May 2017Termination of appointment of Timothy Hawes as a director on 18 May 2017 (1 page)
23 May 2017Appointment of Mr Michael Walters as a director on 18 May 2017 (2 pages)
23 May 2017Termination of appointment of Gareth David Edwards as a director on 18 May 2017 (1 page)
23 May 2017Appointment of Mr Constantine Talalaev as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Michael Walters as a director on 18 May 2017 (2 pages)
23 May 2017Termination of appointment of Gareth David Edwards as a director on 18 May 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
2 June 2016Appointment of Mr Alastair Geoffrey Bennett as a director on 25 May 2016 (2 pages)
2 June 2016Appointment of Mr Alastair Geoffrey Bennett as a director on 25 May 2016 (2 pages)
27 May 2016Termination of appointment of John Patrick Hawkins as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Random Switch as a director on 25 May 2016 (2 pages)
27 May 2016Termination of appointment of John Patrick Hawkins as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Random Switch as a director on 25 May 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 February 2016Termination of appointment of Fergus Crawshay Murray as a director on 20 February 2016 (1 page)
23 February 2016Termination of appointment of Fergus Crawshay Murray as a director on 20 February 2016 (1 page)
29 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
29 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
8 May 2015Appointment of Mr Gareth David Edwards as a director on 22 April 2015 (2 pages)
8 May 2015Appointment of Mr Gareth David Edwards as a director on 22 April 2015 (2 pages)
7 May 2015Appointment of Mr Martin Joseph Ling as a director on 22 April 2015 (2 pages)
7 May 2015Appointment of Mr Martin Joseph Ling as a director on 22 April 2015 (2 pages)
5 May 2015Termination of appointment of Alastair Geoffrey Bennett as a director on 22 April 2015 (1 page)
5 May 2015Appointment of Mr Fergus Crawshay Murray as a director on 22 April 2015 (2 pages)
5 May 2015Termination of appointment of Robert Jack Gordon as a director on 22 April 2015 (1 page)
5 May 2015Termination of appointment of Peter David Jackson as a director on 22 April 2015 (1 page)
5 May 2015Termination of appointment of Alastair Geoffrey Bennett as a director on 22 April 2015 (1 page)
5 May 2015Termination of appointment of Peter David Jackson as a director on 22 April 2015 (1 page)
5 May 2015Appointment of Mr Fergus Crawshay Murray as a director on 22 April 2015 (2 pages)
5 May 2015Termination of appointment of Robert Jack Gordon as a director on 22 April 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 6 July 2014 no member list (4 pages)
23 July 2014Annual return made up to 6 July 2014 no member list (4 pages)
29 April 2014Termination of appointment of Andrew Simpson as a director (1 page)
29 April 2014Appointment of Mr Timothy Hawes as a director (2 pages)
29 April 2014Director's details changed for Alastair Geoffrey Bennett on 18 November 2013 (2 pages)
29 April 2014Appointment of Mr Robert Jack Gordon as a director (2 pages)
29 April 2014Appointment of Mr Timothy Hawes as a director (2 pages)
29 April 2014Termination of appointment of Andrew Simpson as a director (1 page)
29 April 2014Director's details changed for Alastair Geoffrey Bennett on 18 November 2013 (2 pages)
29 April 2014Termination of appointment of Martin Ling as a director (1 page)
29 April 2014Appointment of Mr Robert Jack Gordon as a director (2 pages)
29 April 2014Termination of appointment of Martin Ling as a director (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
11 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
30 April 2013Termination of appointment of Thomas Hardiment as a director (2 pages)
30 April 2013Termination of appointment of Thomas Hardiment as a director (2 pages)
19 April 2013Appointment of Andrew Simpson as a director (3 pages)
19 April 2013Appointment of John Patrick Hawkins as a director (3 pages)
19 April 2013Appointment of John Patrick Hawkins as a director (3 pages)
19 April 2013Termination of appointment of Aaron Dron as a director (2 pages)
19 April 2013Registered office address changed from Studio 55, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Aaron Dron as a director (2 pages)
19 April 2013Registered office address changed from Studio 55, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Gareth Edwards as a director (2 pages)
19 April 2013Appointment of Andrew Simpson as a director (3 pages)
19 April 2013Termination of appointment of Gareth Edwards as a director (2 pages)
18 April 2013Appointment of Martin Joseph Ling as a director (3 pages)
18 April 2013Appointment of Martin Joseph Ling as a director (3 pages)
26 November 2012Director's details changed for Aaron Dron on 23 November 2012 (3 pages)
26 November 2012Director's details changed for Alastair Geoffrey Bennett on 23 November 2012 (3 pages)
26 November 2012Director's details changed for Aaron Dron on 23 November 2012 (3 pages)
26 November 2012Director's details changed for Alastair Geoffrey Bennett on 23 November 2012 (3 pages)
6 July 2012Incorporation (40 pages)
6 July 2012Incorporation (40 pages)