Company NameGlobal Surface Intelligence Ltd
Company StatusActive
Company NumberSC439031
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Tyburski
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleFederal Contractor
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Peter William Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stephen Duffy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2012(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Nigel Grant Douglas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Robert Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2017)
RoleCompany Director/Advisor
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Michael Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Gavin Stevenson Tweedie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2020)
RoleCEO
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Lynne Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2022)
RolePrivate Investor
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitewww.surfaceintelligence.com

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.6k at £0.0001Scottish Enterprise Scottish Co-investment Fund
9.26%
Ordinary
18.4k at £0.0001Scottish Enterprise
8.70%
Ordinary
8k at £0.0001Charles Plowden
3.77%
Ordinary
7.1k at £0.0001Par Nominees LTD A/c A Stewart
3.37%
Ordinary
51.5k at £0.0001Nigel Grant Douglas
24.34%
Ordinary
45.5k at £0.0001Matthew Tyburski
21.50%
Ordinary
5.6k at £0.0001Colin George Eric Rogers
2.64%
Ordinary
4.3k at £0.0001Mike Mills
2.05%
Ordinary
4k at £0.0001Par Nominees Limited A/c M Redwood
1.88%
Ordinary
3.2k at £0.0001Par Nominees Limited A/c L Ross
1.51%
Ordinary
3.1k at £0.0001Par Nominees LTD A/c S Houston
1.48%
Ordinary
3k at £0.0001Robert Downes
1.42%
Ordinary
2.8k at £0.0001Par Nominees LTD A/c A Elliot
1.34%
Ordinary
2.5k at £0.0001Eg Thomson (Holdings) LTD
1.19%
Ordinary
2.5k at £0.0001Share Nominees LTD A/c P Brown
1.19%
Ordinary
2k at £0.0001Par Nominees LTD A/c G Martin
0.97%
Ordinary
2k at £0.0001Gawn Rowan Hamilton
0.94%
Ordinary
2k at £0.0001John Price
0.94%
Ordinary
2k at £0.0001Par Nominees Limited A/c I Marchant
0.94%
Ordinary
2k at £0.0001Simon Thomson
0.94%
Ordinary
2k at £0.0001Tony Whalley
0.94%
Ordinary
1.7k at £0.0001Par Nominees LTD A/c J Mcneill
0.82%
Ordinary
1.7k at £0.0001Par Nominees LTD A/c S Mcneill
0.82%
Ordinary
1.3k at £0.0001Mike Hughes
0.59%
Ordinary
1.3k at £0.0001Par Nominees LTD A/c J Conlon
0.59%
Ordinary
1.3k at £0.0001Par Nominees LTD A/c R Downes
0.59%
Ordinary
1.1k at £0.0001Share Nominees LTD A/c S Carracher
0.53%
Ordinary
899 at £0.0001Share Nominees LTD A/c P Neep
0.42%
Ordinary
819 at £0.0001Share Nominees LTD A/c R Urquhart
0.39%
Ordinary
796 at £0.0001Par Nominees Limited A/c E G Thomson Holdings LTD
0.38%
Ordinary
796 at £0.0001Par Nominees Limited A/c M Mutch
0.38%
Ordinary
730 at £0.0001Par Equity LLP
0.34%
Ordinary
711 at £0.0001Share Nominees LTD A/c M Beamish
0.34%
Ordinary
626 at £0.0001Global Active Growth LTD
0.30%
Ordinary
626 at £0.0001Par Nominees LTD A/c D Robinson
0.30%
Ordinary
627 at £0.0001Share Nominees LTD A/c A Lawson
0.30%
Ordinary
627 at £0.0001Share Nominees LTD A/c J Fraser
0.30%
Ordinary
501 at £0.0001Share Nominees LTD A/c C Fraser
0.24%
Ordinary
501 at £0.0001Share Nominees LTD A/c G Martin
0.24%
Ordinary
501 at £0.0001Share Nominees LTD A/c H Mackenzie
0.24%
Ordinary
501 at £0.0001Share Nominees LTD A/c N Pirie
0.24%
Ordinary
399 at £0.0001Nick Lyth
0.19%
Ordinary
398 at £0.0001Par Nominees Limited A/c Global Active Growth LTD
0.19%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£685,743
Cash£762,087
Current Liabilities£95,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 July 2023Appointment of Mr John Maclaren Ogilvie Waddell as a director on 30 June 2023 (2 pages)
4 May 2023Second filing of Confirmation Statement dated 21 December 2022 (14 pages)
22 December 2022Confirmation statement made on 21 December 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/05/2023
(11 pages)
30 September 2022Termination of appointment of Lynne Ross as a director on 2 September 2022 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 59.1755
(3 pages)
2 September 2022Memorandum and Articles of Association (25 pages)
2 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Appointment of Mr Stephen Duffy as a director on 31 August 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (11 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Gavin Stevenson Tweedie as a director on 11 December 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (12 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 39.6743
(3 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 38.982
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 35.9451
(3 pages)
27 December 2018Confirmation statement made on 21 December 2018 with updates (12 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 September 2018Appointment of Mr Peter William Young as a director on 21 August 2018 (2 pages)
5 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 35.9324
(4 pages)
5 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 March 2018Termination of appointment of Michael Hughes as a director on 20 February 2018 (1 page)
29 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2017Confirmation statement made on 21 December 2017 with updates (9 pages)
22 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 26.6594
(3 pages)
30 October 2017Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2017Appointment of Mr Gavin Stevenson Tweedie as a director on 13 June 2017 (2 pages)
7 July 2017Appointment of Mr Gavin Stevenson Tweedie as a director on 13 June 2017 (2 pages)
28 June 2017Appointment of Ms Lynne Ross as a director on 13 June 2017 (2 pages)
28 June 2017Termination of appointment of Robert Downes as a director on 14 June 2017 (1 page)
28 June 2017Termination of appointment of Robert Downes as a director on 14 June 2017 (1 page)
28 June 2017Appointment of Ms Lynne Ross as a director on 13 June 2017 (2 pages)
26 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 24.1071
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 24.1071
(4 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (10 pages)
6 October 2016Termination of appointment of Nigel Grant Douglas as a director on 9 September 2016 (1 page)
6 October 2016Termination of appointment of Nigel Grant Douglas as a director on 9 September 2016 (1 page)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 21.1599
(10 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 21.1599
(10 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Appointment of Mr Michael Hughes as a director on 24 April 2015 (2 pages)
6 May 2015Appointment of Mr Michael Hughes as a director on 24 April 2015 (2 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 21.1599
(9 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 21.1599
(9 pages)
8 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 21.1599
(4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
8 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 21.1599
(4 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House (6 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages)
7 May 2014Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages)
7 May 2014Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages)
7 May 2014Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 15.0189
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 15.0189
(6 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (8 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (8 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15.0189
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15.0189
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 15.0189
(4 pages)
4 March 2013Resolutions
  • RES13 ‐ Sub divide shares 07/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 March 2013Resolutions
  • RES13 ‐ Sub divide shares 07/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 March 2013Sub-division of shares on 7 February 2013 (5 pages)
4 March 2013Sub-division of shares on 7 February 2013 (5 pages)
4 March 2013Sub-division of shares on 7 February 2013 (5 pages)
4 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 12.9182
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 12.9182
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 12.9182
(4 pages)
7 February 2013Appointment of Mr Robert Downes as a director (2 pages)
7 February 2013Appointment of Mr Robert Downes as a director (2 pages)
18 December 2012Incorporation (23 pages)
18 December 2012Incorporation (23 pages)