Edinburgh
EH1 3PG
Scotland
Director Name | Martin Carl Gustav Lind |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 February 2021) |
Role | Co-Founding Vp Of Business Development |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Aileen Stewart-Higginson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 November 2017(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mr Colin Macnab |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish,American |
Status | Closed |
Appointed | 17 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 February 2021) |
Role | Ned |
Country of Residence | United States |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Martin Carl Gustav Lind |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 221 Flat 5 Morningside Road Edinburgh EH10 4QT Scotland |
Director Name | Scott Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 66 Route De Penau 66 Le Mont-Sur-Lausanne Vaud Switzerland |
Website | www.senient.com |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
8 October 2019 | Change of details for Mr Martin Carl Gustav Lind as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Mr Tyler Garrison Foster as a person with significant control on 8 October 2019 (2 pages) |
4 July 2019 | Registered 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 2019 | Resolutions
|
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 14 October 2018 with updates (8 pages) |
28 October 2018 | Cessation of Scott Foster as a person with significant control on 3 July 2018 (1 page) |
9 May 2018 | Termination of appointment of Aydin Kurt-Elli as a director on 15 April 2018 (1 page) |
19 March 2018 | Appointment of Mr Colin Macnab as a director on 17 January 2018 (2 pages) |
24 November 2017 | Termination of appointment of Scott Foster as a director on 8 November 2017 (1 page) |
24 November 2017 | Appointment of Director Aileen Stewart-Higginson as a director on 1 November 2017 (2 pages) |
24 November 2017 | Appointment of Director Aileen Stewart-Higginson as a director on 1 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Scott Foster as a director on 8 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 14 October 2017 with updates (8 pages) |
23 November 2017 | Confirmation statement made on 14 October 2017 with updates (8 pages) |
10 November 2017 | Second filing of a statement of capital following an allotment of shares on 7 March 2017
|
10 November 2017 | Second filing of a statement of capital following an allotment of shares on 7 March 2017
|
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 June 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 March 2017 | Resolutions
|
11 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
11 March 2017 | Resolutions
|
11 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
28 November 2016 | Confirmation statement made on 14 October 2016 with updates (11 pages) |
28 November 2016 | Confirmation statement made on 14 October 2016 with updates (11 pages) |
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 30 March 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 30 March 2016
|
8 July 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
8 July 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
11 December 2015 | Company name changed overcast labs LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed overcast labs LIMITED\certificate issued on 11/12/15
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered 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 2015 | Director's details changed for Scott Foster on 14 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Scott Foster on 14 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Memorandum and Articles of Association (24 pages) |
1 June 2015 | Memorandum and Articles of Association (24 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 April 2015 | Resolutions
|
31 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Tyler Garrison Foster on 15 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Martin Carl Gustav Lind on 18 December 2014 (2 pages) |
24 February 2015 | Director's details changed for Scott Foster on 15 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Scott Foster on 11 November 2014 (2 pages) |
24 February 2015 | Director's details changed for Martin Carl Gustav Lind on 18 December 2014 (2 pages) |
24 February 2015 | Director's details changed for Scott Foster on 15 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Scott Foster on 11 November 2014 (2 pages) |
24 February 2015 | Director's details changed for Tyler Garrison Foster on 15 September 2014 (2 pages) |
16 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
27 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Appointment of Dr Aydin Kurt-Elli as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Dr Aydin Kurt-Elli as a director on 30 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Martin Carl Gustav Lind on 18 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Martin Carl Gustav Lind on 18 July 2014 (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
9 April 2014 | Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page) |
9 April 2014 | Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Martin Carl Gustav Lind as a director on 8 April 2014 (1 page) |
9 April 2014 | Appointment of Martin Carl Gustav Lind as a director on 9 April 2014 (2 pages) |
5 April 2014 | Director's details changed for Martin Carl Gustav Lind on 21 March 2014 (2 pages) |
5 April 2014 | Director's details changed for Martin Carl Gustav Lind on 21 March 2014 (2 pages) |