Glasgow
G2 1RW
Scotland
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kelvinside Terrace South Glasgow Lanarkshire G20 6DW Scotland |
Director Name | Prof Leroy Cronin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Waltry New Lodge 67 Antermony Road Milton Of Campsie Glasgow G66 8AA Scotland |
Director Name | Ms Lauren Rachel Lees |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Fraser Benson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2018) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Registered Address | Office 3.08, Wizu Workspace 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
138 at £0.01 | Ip Venture Fund Ii (Gp) LLP 6.81% Ordinary |
---|---|
560 at £0.01 | Leroy Cronin 27.64% Ordinary |
478 at £0.01 | Ora Limited 23.59% Ordinary |
441 at £0.01 | Ip2ipo LTD 21.77% Ordinary |
407 at £0.01 | Gu Holdings LTD 20.09% Ordinary |
2 at £0.01 | Ip21po Nominees Limited 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,307 |
Cash | £887,564 |
Current Liabilities | £99,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
2 November 2023 | Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Office 3.08, Wizu Workspace 2 West Regent Street Glasgow G2 1RW on 2 November 2023 (1 page) |
2 October 2023 | Termination of appointment of Fraser Benson as a director on 1 September 2023 (1 page) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Mr Mark Robert Warne on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Fraser Benson on 8 June 2023 (2 pages) |
8 June 2023 | Change of details for Deepmatter Group Plc as a person with significant control on 14 January 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
23 November 2020 | Appointment of Mr Fraser Benson as a director on 23 November 2020 (2 pages) |
19 October 2020 | Termination of appointment of Lauren Rachel Lees as a director on 19 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Ms Lauren Rachel Lees as a director on 6 August 2019 (2 pages) |
12 April 2019 | Termination of appointment of Leroy Cronin as a director on 12 April 2019 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
14 August 2018 | Change of details for Cronin Group Plc as a person with significant control on 16 May 2018 (2 pages) |
26 July 2018 | Appointment of Dr Mark Robert Warne as a director on 13 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Ip2Ipo Services Limited as a director on 13 July 2018 (1 page) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 March 2018 | Resolutions
|
4 September 2017 | Registered office address changed from Number 11 the Square University Avenue Glasgow G12 8QQ to 38 Queen Street Glasgow G1 3DX on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Number 11 the Square University Avenue Glasgow G12 8QQ to 38 Queen Street Glasgow G1 3DX on 4 September 2017 (1 page) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2015 | Termination of appointment of Steven Peter Beaumont as a director on 15 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Steven Peter Beaumont as a director on 15 September 2015 (1 page) |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
29 June 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
29 April 2015 | Resolutions
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 March 2014 | Appointment of Ip2Ipo Services Limited as a director (3 pages) |
5 March 2014 | Appointment of Ip2Ipo Services Limited as a director (3 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
25 February 2014 | Appointment of Professor Leroy Cronin as a director (3 pages) |
25 February 2014 | Appointment of Professor Leroy Cronin as a director (3 pages) |
10 January 2014 | Termination of appointment of Kenneth Rose as a director (2 pages) |
10 January 2014 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 January 2014 | Termination of appointment of Kenneth Rose as a director (2 pages) |
10 January 2014 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 January 2014 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
10 January 2014 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
30 December 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
30 December 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
24 December 2013 | Company name changed chemmaker 3D LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Company name changed chemmaker 3D LIMITED\certificate issued on 24/12/13
|
18 December 2013 | Sub-division of shares on 16 December 2013 (5 pages) |
18 December 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
18 December 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
18 December 2013 | Sub-division of shares on 16 December 2013 (5 pages) |
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
18 December 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
10 December 2013 | Company name changed dunwilco (1806) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Company name changed dunwilco (1806) LIMITED\certificate issued on 10/12/13
|
14 August 2013 | Incorporation (43 pages) |
14 August 2013 | Incorporation (43 pages) |