Company NameSenient Systems Ltd.
Company StatusDissolved
Company NumberSC461440
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 5 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)
Previous NameOvercast Labs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameTyler Garrison Foster
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMartin Carl Gustav Lind
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed09 April 2014(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2021)
RoleCo-Founding Vp Of Business Development
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameAileen Stewart-Higginson
Date of BirthMay 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed01 November 2017(4 years after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2021)
RoleCEO
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Colin Macnab
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish,American
StatusClosed
Appointed17 January 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 24 February 2021)
RoleNed
Country of ResidenceUnited States
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMartin Carl Gustav Lind
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 221 Flat 5 Morningside Road
Edinburgh
EH10 4QT
Scotland
Director NameScott Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address66 Route De Penau 66
Le Mont-Sur-Lausanne
Vaud
Switzerland

Contact

Websitewww.senient.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Court order for early dissolution in a winding-up by the court (3 pages)
8 October 2019Change of details for Mr Martin Carl Gustav Lind as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Change of details for Mr Tyler Garrison Foster as a person with significant control on 8 October 2019 (2 pages)
4 July 2019Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 11a Dublin Street Edinburgh EH1 3PG on 4 July 2019 (2 pages)
4 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
(1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 October 2018Confirmation statement made on 14 October 2018 with updates (8 pages)
28 October 2018Cessation of Scott Foster as a person with significant control on 3 July 2018 (1 page)
9 May 2018Termination of appointment of Aydin Kurt-Elli as a director on 15 April 2018 (1 page)
19 March 2018Appointment of Mr Colin Macnab as a director on 17 January 2018 (2 pages)
24 November 2017Termination of appointment of Scott Foster as a director on 8 November 2017 (1 page)
24 November 2017Appointment of Director Aileen Stewart-Higginson as a director on 1 November 2017 (2 pages)
24 November 2017Appointment of Director Aileen Stewart-Higginson as a director on 1 November 2017 (2 pages)
24 November 2017Termination of appointment of Scott Foster as a director on 8 November 2017 (1 page)
23 November 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
23 November 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
10 November 2017Second filing of a statement of capital following an allotment of shares on 7 March 2017
  • GBP 4.580295
(10 pages)
10 November 2017Second filing of a statement of capital following an allotment of shares on 7 March 2017
  • GBP 4.580295
(10 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 June 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
5 June 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of creation of notes 03/03/2017
(2 pages)
11 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4.57539
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/11/2017
(4 pages)
11 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of creation of notes 03/03/2017
(2 pages)
11 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4.57539
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/11/2017
(4 pages)
8 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of the creation of the notes 05/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of the creation of the notes 05/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (11 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (11 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 4.295617
(7 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 4.295617
(7 pages)
8 July 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 4.295617
(7 pages)
8 July 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 4.295617
(7 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4.29071
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/07/2016
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/08/2016
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4.29071
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/07/2016
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/08/2016
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 4.27718
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 4.27718
(4 pages)
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
1 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 December 2015Company name changed overcast labs LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed overcast labs LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4.037153
(7 pages)
16 November 2015Registered office address changed from 61 Dublin Street Dublin Street Edinburgh EH3 6NL Scotland to 61 Dublin Street Edinburgh EH3 6NL on 16 November 2015 (1 page)
16 November 2015Director's details changed for Scott Foster on 14 October 2015 (2 pages)
16 November 2015Director's details changed for Scott Foster on 14 October 2015 (2 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4.037153
(7 pages)
16 November 2015Registered office address changed from 61 Dublin Street Dublin Street Edinburgh EH3 6NL Scotland to 61 Dublin Street Edinburgh EH3 6NL on 16 November 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 June 2015Memorandum and Articles of Association (24 pages)
1 June 2015Memorandum and Articles of Association (24 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4.037153
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4.037153
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4.037153
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2015Registered office address changed from 61 Dublin Street Dublin Street Edinburgh EH3 6NP Scotland to 61 Dublin Street Dublin Street Edinburgh EH3 6NL on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 61 Dublin Street Dublin Street Edinburgh EH3 6NP Scotland to 61 Dublin Street Dublin Street Edinburgh EH3 6NL on 31 March 2015 (1 page)
9 March 2015Registered office address changed from 61 Dublin Street 61 Dublin Street Edinburgh EH3 6NL Scotland to 61 Dublin Street Dublin Street Edinburgh EH3 6NP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 61 Dublin Street 61 Dublin Street Edinburgh EH3 6NL Scotland to 61 Dublin Street Dublin Street Edinburgh EH3 6NP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 61 Dublin Street 61 Dublin Street Edinburgh EH3 6NL Scotland to 61 Dublin Street Dublin Street Edinburgh EH3 6NP on 9 March 2015 (1 page)
24 February 2015Director's details changed for Tyler Garrison Foster on 15 September 2014 (2 pages)
24 February 2015Director's details changed for Martin Carl Gustav Lind on 18 December 2014 (2 pages)
24 February 2015Director's details changed for Scott Foster on 15 September 2014 (2 pages)
24 February 2015Director's details changed for Scott Foster on 11 November 2014 (2 pages)
24 February 2015Director's details changed for Martin Carl Gustav Lind on 18 December 2014 (2 pages)
24 February 2015Director's details changed for Scott Foster on 15 September 2014 (2 pages)
24 February 2015Director's details changed for Scott Foster on 11 November 2014 (2 pages)
24 February 2015Director's details changed for Tyler Garrison Foster on 15 September 2014 (2 pages)
16 December 2014Registered office address changed from Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 61 Dublin Street 61 Dublin Street Edinburgh EH3 6NL on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 61 Dublin Street 61 Dublin Street Edinburgh EH3 6NL on 16 December 2014 (1 page)
27 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3.30825
(17 pages)
27 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 3.308250
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 3.308250
(4 pages)
27 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3.30825
(17 pages)
28 August 2014Appointment of Dr Aydin Kurt-Elli as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Dr Aydin Kurt-Elli as a director on 30 July 2014 (2 pages)
4 August 2014Director's details changed for Martin Carl Gustav Lind on 18 July 2014 (2 pages)
4 August 2014Director's details changed for Martin Carl Gustav Lind on 18 July 2014 (2 pages)
29 July 2014Resolutions
  • RES13 ‐ Shares sub-divided 26/06/2014
(1 page)
29 July 2014Sub-division of shares on 26 June 2014 (5 pages)
29 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3.30
(4 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
29 July 2014Sub-division of shares on 26 June 2014 (5 pages)
29 July 2014Resolutions
  • RES13 ‐ Shares sub-divided 26/06/2014
(1 page)
29 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 3.30
(4 pages)
9 April 2014Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page)
9 April 2014Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page)
9 April 2014Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page)
9 April 2014Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages)
5 April 2014Director's details changed for Martin Carl Gustav Lind on 21 March 2014 (2 pages)
5 April 2014Director's details changed for Martin Carl Gustav Lind on 21 March 2014 (2 pages)