Company NameTentel Limited
Company StatusDissolved
Company NumberSC452994
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Peter John Darling
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Daniel Jonathan Halliday
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 31 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Alexander Harry Schlich
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 31 August 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Alexander Morrison McDougall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2017)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitetentel.co.uk

Location

Registered AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

-OTHER
9.31%
-
10k at £0.01Braeside Trust
44.84%
Ordinary
833 at £0.01Alexander Schlich
3.73%
Ordinary
700 at £0.01Charles Julian Cazalet
3.14%
Ordinary
596 at £0.01Paul Anthony Cartwright
2.67%
Ordinary
580 at £0.01Julian Guthrie Leiper
2.60%
Ordinary
516 at £0.01Thomas Benedict Symes
2.31%
Ordinary
500 at £0.01Ian Paterson Brown
2.24%
Ordinary
500 at £0.01Simon Young
2.24%
Ordinary
480 at £0.01Mark Roger Patrick Fleming
2.15%
Ordinary
450 at £0.01Clive Beagles
2.02%
Ordinary
2.5k at £0.01Scottish Enterprise
11.21%
Ordinary
416 at £0.01Susan Elizabeth Leiper
1.87%
Ordinary
410 at £0.01Virginia Lovell
1.84%
Ordinary
360 at £0.01John Elliot
1.61%
Ordinary
350 at £0.01James Lowen
1.57%
Ordinary
250 at £0.01Ralph Hulbert
1.12%
Ordinary
240 at £0.01Benedict Lawson
1.08%
Ordinary
200 at £0.01Edward Williams
0.90%
Ordinary
180 at £0.01Andrew Cahn
0.81%
Ordinary
166 at £0.01Iise Gillian Hulbert
0.74%
Ordinary

Financials

Year2014
Net Worth-£173,539
Cash£29,607
Current Liabilities£230,097

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 21 July 2015
Persons entitled: Net Lynk Direct Limited

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 May 2014Delivered on: 22 May 2014
Persons entitled: Sebsed Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Administrator's progress report (13 pages)
31 May 2018Notice of move from Administration to Dissolution (14 pages)
19 December 2017Administrator's progress report (13 pages)
19 December 2017Administrator's progress report (13 pages)
23 October 2017Termination of appointment of Brian Buchanan Scouler as a director on 13 October 2017 (2 pages)
23 October 2017Termination of appointment of Brian Buchanan Scouler as a director on 13 October 2017 (2 pages)
1 September 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (32 pages)
1 September 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (32 pages)
26 July 2017Statement of administrator's proposal (27 pages)
26 July 2017Statement of administrator's proposal (27 pages)
9 June 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 9 June 2017 (2 pages)
9 June 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 9 June 2017 (2 pages)
9 June 2017Appointment of an administrator (3 pages)
9 June 2017Appointment of an administrator (3 pages)
16 May 2017Termination of appointment of Robert Mckechnie as a director on 28 April 2017 (1 page)
16 May 2017Termination of appointment of Robert Mckechnie as a director on 28 April 2017 (1 page)
6 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 991.73
(8 pages)
6 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 991.73
(8 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 956.73
(8 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 956.73
(8 pages)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 920.37
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 855.37
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 920.37
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 855.37
(8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 499.50
(8 pages)
17 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 499.50
(8 pages)
18 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 498.08
(8 pages)
18 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 498.08
(8 pages)
8 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 494.50
(8 pages)
8 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 494.50
(8 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 441.48
(8 pages)
27 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 441.48
(8 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 348.57
(8 pages)
13 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 348.57
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 345.63
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 345.63
(8 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 340.42
(8 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 340.42
(8 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 318.75
(11 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 318.75
(11 pages)
1 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 July 2016 (1 page)
27 June 2016Alterations to floating charge SC4529940002 (44 pages)
27 June 2016Alterations to floating charge SC4529940002 (44 pages)
27 June 2016Alterations to floating charge SC4529940001 (44 pages)
27 June 2016Alterations to floating charge SC4529940001 (44 pages)
24 June 2016Alterations to floating charge SC4529940003 (44 pages)
24 June 2016Alterations to floating charge SC4529940003 (44 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 318.75
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 318.75
(5 pages)
20 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 316.62
(5 pages)
20 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 316.62
(5 pages)
14 June 2016Termination of appointment of Alexander Morrison Mcdougall as a director on 13 June 2016 (1 page)
14 June 2016Registration of charge SC4529940003, created on 6 June 2016 (9 pages)
14 June 2016Registration of charge SC4529940003, created on 6 June 2016 (9 pages)
14 June 2016Termination of appointment of Alexander Morrison Mcdougall as a director on 13 June 2016 (1 page)
3 June 2016Appointment of Alexander Schlich as a director on 31 May 2016 (2 pages)
3 June 2016Appointment of Alexander Schlich as a director on 31 May 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 310.07
(5 pages)
1 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 310.07
(5 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 306.17
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 306.17
(5 pages)
5 May 2016Appointment of Mr Alexander Morrison Mcdougall as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr Alexander Morrison Mcdougall as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Brian Buchanan Scouler as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Brian Buchanan Scouler as a director on 27 April 2016 (2 pages)
26 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 294.96
(5 pages)
26 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 294.96
(5 pages)
31 March 2016Appointment of Mr Daniel Jonathan Halliday as a director on 17 March 2016 (2 pages)
31 March 2016Appointment of Mr Daniel Jonathan Halliday as a director on 17 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 290.44
(5 pages)
15 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 290.44
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 287.08
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 287.08
(5 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2015Appointment of Robert Mckechnie as a director on 2 November 2015 (3 pages)
29 November 2015Appointment of Robert Mckechnie as a director on 2 November 2015 (3 pages)
13 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 272.19
(5 pages)
13 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 272.19
(5 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 270.69
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 270.69
(5 pages)
16 September 2015Alterations to floating charge SC4529940002 (36 pages)
16 September 2015Alterations to floating charge SC4529940002 (36 pages)
16 September 2015Alterations to floating charge SC4529940001 (35 pages)
16 September 2015Alterations to floating charge SC4529940001 (35 pages)
21 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2015 (1 page)
21 July 2015Registration of charge SC4529940002, created on 10 July 2015 (10 pages)
21 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2015 (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 223.03
(6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 223.03
(6 pages)
21 July 2015Registration of charge SC4529940002, created on 10 July 2015 (10 pages)
25 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 223.03
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 223.03
(4 pages)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 197.77
(4 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 197.77
(4 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
17 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 160.97
(4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 158.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 156.47
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 158.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 158.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 160.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 170.77
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 166.77
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 166.77
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 156.47
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 164.27
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 170.77
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 157.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 164.27
(4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 172.77
(4 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 157.97
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 172.77
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 139.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 139.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 149.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 155.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 138.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 139.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 144.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 136.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 26 July 2014
  • GBP 144.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 136.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 144.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 149.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 133.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 128.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 154.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 138.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 129.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 154.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 144.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 155.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 155.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 154.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 128.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 149.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 133.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 26 July 2014
  • GBP 144.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 138.97
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 136.47
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 129.97
(4 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 124.97
(4 pages)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 124.97
(4 pages)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page)
22 May 2014Registration of charge 4529940001 (16 pages)
22 May 2014Registration of charge 4529940001 (16 pages)
6 May 2014Resolutions
  • RES13 ‐ Sub-divide 100 ordinary shares of £1 each into 10,000 shares of £0.01 each 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 May 2014Sub-division of shares on 23 December 2013 (5 pages)
6 May 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 104.16
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 124.97
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 124.97
(4 pages)
6 May 2014Sub-division of shares on 23 December 2013 (5 pages)
6 May 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 104.16
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 104.16
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 112.49
(4 pages)
6 May 2014Resolutions
  • RES13 ‐ Sub-divide 100 ordinary shares of £1 each into 10,000 shares of £0.01 each 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 May 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 120.81
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 112.49
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 112.49
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 120.81
(4 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)