Company NameSemestry Limited
DirectorsMark Jeremy Pickett and Diane Josephine McIntyre
Company StatusActive
Company NumberSC447528
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(7 years, 11 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressTribal, Kings Orchard Queen Street
St. Philips
Bristol
BS2 0HQ
Director NameCfo Diane Josephine McIntyre
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDundee One, River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameDr Barry Keepence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScrogbank
Walkerburn
EH43 6DE
Scotland
Director NameMr Steve Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyhill Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Secretary NameMr Steve Harrison
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStoneyhill Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Director NameDavid McFarlane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2015(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStoneyhill Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTribal, Kings Orchard Queen Street
St. Philips
Bristol
BS2 0HQ

Contact

Websitewww.semestry.com
Email address[email protected]
Telephone07 508813514
Telephone regionMobile

Location

Registered AddressDundee One, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

11 January 2021Second filing of Confirmation Statement dated 12 April 2020 (9 pages)
8 January 2021Cessation of Barry Keepence as a person with significant control on 27 December 2020 (1 page)
8 January 2021Termination of appointment of Barry Keepence as a director on 27 December 2020 (1 page)
14 October 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
29 June 2020Director's details changed for Mr Steven Harrison on 29 June 2020 (2 pages)
29 June 2020Secretary's details changed for Mr Steven Harrison on 29 June 2020 (1 page)
29 June 2020Secretary's details changed for Mr Steve Harrison on 29 January 2020 (1 page)
29 June 2020Change of details for Mr Steven Harrison as a person with significant control on 29 June 2020 (2 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/01/2021
(3 pages)
21 November 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
17 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 160.00
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 160.000
(4 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 625,100.016604
(7 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 625,100.016604
(7 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 625,100
(7 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 625,100
(7 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 09/03/2015
(47 pages)
13 March 2015Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages)
13 March 2015Sub-division of shares on 9 March 2015 (5 pages)
13 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 625,100.000
(4 pages)
13 March 2015Sub-division of shares on 9 March 2015 (5 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 09/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
13 March 2015Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Sub-division of shares on 9 March 2015 (5 pages)
13 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 625,100.000
(4 pages)
13 March 2015Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 625,100.000
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
12 April 2013Incorporation (23 pages)
12 April 2013Incorporation (23 pages)