Edinburgh
EH4 2HS
Scotland
Director Name | Mr Brian Richard Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Bradley Eugene Ashbrook |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 July 2014) |
Role | Financial Manager |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David Paul Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ralph Taylor-Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2015) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Bruce Wade Miller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2016) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Anthony James Decarlo |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2018) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | seebyte.com |
---|---|
Telephone | 0131 4474200 |
Telephone region | Edinburgh |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Battelle Memorial Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,417,674 |
Gross Profit | £5,691,286 |
Net Worth | -£9,666,032 |
Cash | £1,319,670 |
Current Liabilities | £4,739,587 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Group of companies' accounts made up to 30 September 2019 (37 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
2 July 2019 | Group of companies' accounts made up to 30 September 2018 (39 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
20 April 2018 | Termination of appointment of Michael Anthony James Decarlo as a director on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr. Brian Richard Smith as a director on 20 April 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (45 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (45 pages) |
29 March 2016 | Appointment of Mr Michael Anthony James Decarlo as a director on 17 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Michael Anthony James Decarlo as a director on 17 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Bruce Wade Miller as a director on 17 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Bruce Wade Miller as a director on 17 March 2016 (1 page) |
10 February 2016 | Company name changed bluefin robotics uk holdings, LTD.\certificate issued on 10/02/16
|
10 February 2016 | Company name changed bluefin robotics uk holdings, LTD.\certificate issued on 10/02/16
|
25 November 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 November 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
17 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
17 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
28 January 2015 | Appointment of Mr Thomas Edward Sharpe as a secretary on 20 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Thomas Edward Sharpe as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ralph Taylor-Smith as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of David Paul Kelly as a director on 19 January 2015 (1 page) |
21 January 2015 | Termination of appointment of David Paul Kelly as a director on 19 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Ralph Taylor-Smith as a director on 20 January 2015 (1 page) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page) |
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
17 March 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
16 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 October 2013 (2 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
3 October 2013 | Appointment of David Paul Kelly as a director (3 pages) |
3 October 2013 | Appointment of Ralph Taylor-Smith as a director (3 pages) |
3 October 2013 | Appointment of Bradley Eugene Ashbrook as a director (3 pages) |
3 October 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 October 2013 | Appointment of Ralph Taylor-Smith as a director (3 pages) |
3 October 2013 | Appointment of David Paul Kelly as a director (3 pages) |
3 October 2013 | Appointment of Bradley Eugene Ashbrook as a director (3 pages) |
3 October 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 September 2013 | Company name changed dmws 1021 LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed dmws 1021 LIMITED\certificate issued on 17/09/13
|
30 July 2013 | Incorporation (29 pages) |
30 July 2013 | Incorporation (29 pages) |