30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Peter William Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Stephen Duffy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Nigel Grant Douglas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Robert Downes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2017) |
Role | Company Director/Advisor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Gavin Stevenson Tweedie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Lynne Ross |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2022) |
Role | Private Investor |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.surfaceintelligence.com |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
19.6k at £0.0001 | Scottish Enterprise Scottish Co-investment Fund 9.26% Ordinary |
---|---|
18.4k at £0.0001 | Scottish Enterprise 8.70% Ordinary |
8k at £0.0001 | Charles Plowden 3.77% Ordinary |
7.1k at £0.0001 | Par Nominees LTD A/c A Stewart 3.37% Ordinary |
51.5k at £0.0001 | Nigel Grant Douglas 24.34% Ordinary |
45.5k at £0.0001 | Matthew Tyburski 21.50% Ordinary |
5.6k at £0.0001 | Colin George Eric Rogers 2.64% Ordinary |
4.3k at £0.0001 | Mike Mills 2.05% Ordinary |
4k at £0.0001 | Par Nominees Limited A/c M Redwood 1.88% Ordinary |
3.2k at £0.0001 | Par Nominees Limited A/c L Ross 1.51% Ordinary |
3.1k at £0.0001 | Par Nominees LTD A/c S Houston 1.48% Ordinary |
3k at £0.0001 | Robert Downes 1.42% Ordinary |
2.8k at £0.0001 | Par Nominees LTD A/c A Elliot 1.34% Ordinary |
2.5k at £0.0001 | Eg Thomson (Holdings) LTD 1.19% Ordinary |
2.5k at £0.0001 | Share Nominees LTD A/c P Brown 1.19% Ordinary |
2k at £0.0001 | Par Nominees LTD A/c G Martin 0.97% Ordinary |
2k at £0.0001 | Gawn Rowan Hamilton 0.94% Ordinary |
2k at £0.0001 | John Price 0.94% Ordinary |
2k at £0.0001 | Par Nominees Limited A/c I Marchant 0.94% Ordinary |
2k at £0.0001 | Simon Thomson 0.94% Ordinary |
2k at £0.0001 | Tony Whalley 0.94% Ordinary |
1.7k at £0.0001 | Par Nominees LTD A/c J Mcneill 0.82% Ordinary |
1.7k at £0.0001 | Par Nominees LTD A/c S Mcneill 0.82% Ordinary |
1.3k at £0.0001 | Mike Hughes 0.59% Ordinary |
1.3k at £0.0001 | Par Nominees LTD A/c J Conlon 0.59% Ordinary |
1.3k at £0.0001 | Par Nominees LTD A/c R Downes 0.59% Ordinary |
1.1k at £0.0001 | Share Nominees LTD A/c S Carracher 0.53% Ordinary |
899 at £0.0001 | Share Nominees LTD A/c P Neep 0.42% Ordinary |
819 at £0.0001 | Share Nominees LTD A/c R Urquhart 0.39% Ordinary |
796 at £0.0001 | Par Nominees Limited A/c E G Thomson Holdings LTD 0.38% Ordinary |
796 at £0.0001 | Par Nominees Limited A/c M Mutch 0.38% Ordinary |
730 at £0.0001 | Par Equity LLP 0.34% Ordinary |
711 at £0.0001 | Share Nominees LTD A/c M Beamish 0.34% Ordinary |
626 at £0.0001 | Global Active Growth LTD 0.30% Ordinary |
626 at £0.0001 | Par Nominees LTD A/c D Robinson 0.30% Ordinary |
627 at £0.0001 | Share Nominees LTD A/c A Lawson 0.30% Ordinary |
627 at £0.0001 | Share Nominees LTD A/c J Fraser 0.30% Ordinary |
501 at £0.0001 | Share Nominees LTD A/c C Fraser 0.24% Ordinary |
501 at £0.0001 | Share Nominees LTD A/c G Martin 0.24% Ordinary |
501 at £0.0001 | Share Nominees LTD A/c H Mackenzie 0.24% Ordinary |
501 at £0.0001 | Share Nominees LTD A/c N Pirie 0.24% Ordinary |
399 at £0.0001 | Nick Lyth 0.19% Ordinary |
398 at £0.0001 | Par Nominees Limited A/c Global Active Growth LTD 0.19% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £685,743 |
Cash | £762,087 |
Current Liabilities | £95,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 July 2023 | Appointment of Mr John Maclaren Ogilvie Waddell as a director on 30 June 2023 (2 pages) |
4 May 2023 | Second filing of Confirmation Statement dated 21 December 2022 (14 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with updates
|
30 September 2022 | Termination of appointment of Lynne Ross as a director on 2 September 2022 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
2 September 2022 | Memorandum and Articles of Association (25 pages) |
2 September 2022 | Resolutions
|
2 September 2022 | Appointment of Mr Stephen Duffy as a director on 31 August 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (11 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Gavin Stevenson Tweedie as a director on 11 December 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 September 2020 | Resolutions
|
6 January 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (12 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
21 November 2019 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
27 December 2018 | Confirmation statement made on 21 December 2018 with updates (12 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 September 2018 | Appointment of Mr Peter William Young as a director on 21 August 2018 (2 pages) |
5 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
5 July 2018 | Resolutions
|
7 March 2018 | Termination of appointment of Michael Hughes as a director on 20 February 2018 (1 page) |
29 December 2017 | Resolutions
|
28 December 2017 | Confirmation statement made on 21 December 2017 with updates (9 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
30 October 2017 | Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Matthew Tyburski on 30 October 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Appointment of Mr Gavin Stevenson Tweedie as a director on 13 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Gavin Stevenson Tweedie as a director on 13 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Lynne Ross as a director on 13 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Robert Downes as a director on 14 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Robert Downes as a director on 14 June 2017 (1 page) |
28 June 2017 | Appointment of Ms Lynne Ross as a director on 13 June 2017 (2 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (10 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (10 pages) |
6 October 2016 | Termination of appointment of Nigel Grant Douglas as a director on 9 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Nigel Grant Douglas as a director on 9 September 2016 (1 page) |
19 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Appointment of Mr Michael Hughes as a director on 24 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Michael Hughes as a director on 24 April 2015 (2 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
8 January 2015 | Resolutions
|
8 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
8 January 2015 | Resolutions
|
28 November 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 November 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Nigel Grant Douglas on 21 January 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (8 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
4 March 2013 | Sub-division of shares on 7 February 2013 (5 pages) |
4 March 2013 | Sub-division of shares on 7 February 2013 (5 pages) |
4 March 2013 | Sub-division of shares on 7 February 2013 (5 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 February 2013 | Appointment of Mr Robert Downes as a director (2 pages) |
7 February 2013 | Appointment of Mr Robert Downes as a director (2 pages) |
18 December 2012 | Incorporation (23 pages) |
18 December 2012 | Incorporation (23 pages) |