Company NameCurrent Health Limited
Company StatusActive
Company NumberSC481544
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NameSnap40 Limited

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameDiana Cunningham Gelston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleVp, Sales, Marketing And Client Success, Best Buy
Country of ResidenceUnited States
Correspondence AddressBest Buy Co, Inc. 7601 Penn Avenue S.
Richfield
Mn 55423
United States
Director NameDeborah Disanzo Eldracher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RolePresident, Best Buy Health
Country of ResidenceUnited States
Correspondence AddressBest Buy Co, Inc. 7601 Penn Avenue S.
Richfield
Mn 55423
United States
Director NameChemuttaai Koech Langat
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOperations, Quality And Compliance Management
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Christopher Thomas McCann
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Rieder
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr John Joseph Peebles
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleCEO
Country of ResidenceScotland
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr David Malcolm Bowie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr William Gordon Craig
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stewart William Whiting
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2021)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Steven Martyn Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(5 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr David John Samuel Kelnar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(5 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 January 2020)
RolePartner & Head Of Research
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Todd Rothenhaus
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Jessica McCreadie
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Bruce Ferguson Macfarlane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2021)
RoleVenture Investor
Country of ResidenceEngland
Correspondence AddressMmc Ventures 24 High Holborn
London
WC1V 6AZ
Director NameAndrea Liapis Jackson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7500 Old Georgetown Road
Suite 850
Bethesda
Maryland 20814
United States
Director NameWord Peake
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 2021)
RoleGeneral Partner, Venture Capital Firm
Country of ResidenceUnited States
Correspondence Address33 Arch Street
Suite 1700
Boston
Ma 02110
United States
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 2015(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2020)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93k at £0.001Christopher Thomas Mccann
88.35%
Ordinary
7k at £0.001David Mcmillan
6.65%
Ordinary
5.3k at £0.001David Malcolm Bowie
5.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

30 March 2020Delivered on: 1 April 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
30 March 2020Delivered on: 1 April 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the property, although no further detail is specified in the instrument. The chargor also charges by way of first fixed charge the intellectual property (as defined in the instrument) including, amongst other things, a patent with application numbers EP17204223.6, Pct/GB2018/053420 and us 16/633,077, a patent with application numbers EP18199988.9 And pct/GB2019/052839, the UK trade mark "SNAP40, SNAP40" with trademark number UK00003090812 and the eu trade mark "current" with trademark number 017996328. for further details, please see schedule 2 of the instrument.
Outstanding

Filing History

5 February 2024Appointment of Chemuttaai Koech Langat as a director on 1 February 2024 (2 pages)
5 February 2024Termination of appointment of Christopher Thomas Mccann as a director on 1 February 2024 (1 page)
9 January 2024Full accounts made up to 28 January 2023 (103 pages)
7 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
2 February 2023Full accounts made up to 31 January 2022 (116 pages)
26 January 2023Statement by Directors (1 page)
26 January 2023Resolutions
  • RES13 ‐ Cancellation of the share premium account of the company in the amount of us$ 74,787,863 26/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 January 2023Statement of capital on 26 January 2023
  • GBP 2,028.535999
(3 pages)
26 January 2023Solvency Statement dated 26/01/23 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with updates (23 pages)
14 December 2021Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
30 November 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 November 2021Particulars of variation of rights attached to shares (2 pages)
9 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 November 2021Memorandum and Articles of Association (10 pages)
4 November 2021Change of share class name or designation (2 pages)
4 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 2,028.535999
(5 pages)
3 November 2021Termination of appointment of Bruce Ferguson Macfarlane as a director on 2 November 2021 (1 page)
3 November 2021Termination of appointment of Todd Rothenhaus as a director on 2 November 2021 (1 page)
3 November 2021Appointment of Deborah Disanzo Eldracher as a director on 2 November 2021 (2 pages)
3 November 2021Withdrawal of a person with significant control statement on 3 November 2021 (2 pages)
3 November 2021Satisfaction of charge SC4815440002 in full (1 page)
3 November 2021Termination of appointment of Word Peake as a director on 2 November 2021 (1 page)
3 November 2021Termination of appointment of Andrea Liapis Jackson as a director on 2 November 2021 (1 page)
3 November 2021Notification of Best Buy Co., Inc. as a person with significant control on 2 November 2021 (2 pages)
3 November 2021Appointment of Diana Cunningham Gelston as a director on 2 November 2021 (2 pages)
3 November 2021Satisfaction of charge SC4815440001 in full (1 page)
3 November 2021Termination of appointment of Stewart William Whiting as a director on 2 November 2021 (1 page)
25 October 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
15 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 1,795.597453
(4 pages)
7 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,795.439453
(4 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (31 pages)
10 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,794.690336
(4 pages)
2 August 2021Registered office address changed from 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
20 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 1,794.134786
(4 pages)
28 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,793.990469
(4 pages)
10 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,793.399119
(4 pages)
13 May 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,005.246337
(3 pages)
13 May 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,004.714337
(3 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 May 2021Memorandum and Articles of Association (64 pages)
23 April 2021Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 1,793.206119
(5 pages)
20 April 2021Appointment of Word Peake as a director on 16 April 2021 (2 pages)
20 April 2021Termination of appointment of Robert David Higginson as a director on 15 April 2021 (1 page)
20 April 2021Appointment of Andrea Liapis Jackson as a director on 16 April 2021 (2 pages)
20 April 2021Termination of appointment of Jessica Mccreadie as a director on 15 April 2021 (1 page)
20 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 1,126.853094
(4 pages)
20 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 1,793.206119
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/04/2021
(4 pages)
9 December 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 1,004.137337
(3 pages)
25 November 2020Memorandum and Articles of Association (58 pages)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2020Confirmation statement made on 1 September 2020 with updates (28 pages)
22 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 900.680267
(3 pages)
14 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,002.792859
(3 pages)
14 July 2020Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 June 2020 (2 pages)
23 June 2020Memorandum and Articles of Association (58 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 June 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2020 (1 page)
1 May 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 April 2020Registration of charge SC4815440002, created on 30 March 2020 (21 pages)
1 April 2020Registration of charge SC4815440001, created on 30 March 2020 (36 pages)
27 January 2020Termination of appointment of Steven Martyn Ellis as a director on 23 January 2020 (1 page)
27 January 2020Termination of appointment of David John Samuel Kelnar as a director on 23 January 2020 (1 page)
27 January 2020Appointment of Ms Jessica Mccreadie as a director on 23 January 2020 (2 pages)
27 January 2020Appointment of Mr Bruce Ferguson Macfarlane as a director on 23 January 2020 (2 pages)
9 January 2020Appointment of Mr Todd Rothenhaus as a director on 19 December 2019 (2 pages)
6 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 900.488267
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 898.808175
(3 pages)
2 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
2 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 898.101508
(4 pages)
27 November 2019Appointment of Mr David John Samuel Kelnar as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Derek Gordon Gardner as a director on 25 November 2019 (1 page)
26 November 2019Appointment of Mr Robert David Higginson as a director on 25 November 2019 (2 pages)
26 November 2019Appointment of Mr Steven Martyn Ellis as a director on 25 November 2019 (2 pages)
29 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 509.527218
(3 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (17 pages)
7 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 508.419218
(3 pages)
13 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 508.227218
(3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 April 2019Termination of appointment of John Joseph Peebles as a director on 20 March 2019 (1 page)
2 April 2019Termination of appointment of William Gordon Craig as a director on 20 March 2019 (1 page)
12 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 507.863218
(3 pages)
7 December 2018Notification of a person with significant control statement (2 pages)
7 December 2018Cessation of Christopher Thomas Mccann as a person with significant control on 4 July 2018 (1 page)
6 December 2018Company name changed SNAP40 LIMITED\certificate issued on 06/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-20
(1 page)
23 November 2018Change of details for Mr Christopher Thomas Mccann as a person with significant control on 1 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Christopher Thomas Mccann on 1 November 2018 (2 pages)
2 November 2018Second filing of a statement of capital following an allotment of shares on 25 October 2018
  • GBP 507.671218
(7 pages)
26 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 507.671218
(3 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (17 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
10 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 504.887218
(8 pages)
6 July 2018Appointment of Mr Stewart William Whiting as a director on 26 June 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 June 2018Second filing of Confirmation Statement dated 01/09/2017 (15 pages)
19 December 2017Termination of appointment of David Malcolm Bowie as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of David Malcolm Bowie as a director on 18 December 2017 (1 page)
14 December 2017Sub-division of shares on 13 December 2017 (4 pages)
14 December 2017Resolutions
  • RES13 ‐ 282,665 ordinary shares be sub-divided into 282,665,000 ordinary shares. 13/12/2017
(1 page)
14 December 2017Resolutions
  • RES13 ‐ 282,665 ordinary shares be sub-divided into 282,665,000 ordinary shares. 13/12/2017
(1 page)
14 December 2017Sub-division of shares on 13 December 2017 (4 pages)
15 September 2017Termination of appointment of Michael Rieder as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Michael Rieder as a director on 15 September 2017 (1 page)
8 September 2017Confirmation statement made on 1 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/06/2018
(14 pages)
8 September 2017Confirmation statement made on 1 September 2017 with updates (14 pages)
8 August 2017Appointment of Mr Derek Gordon Gardner as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Derek Gordon Gardner as a director on 1 August 2017 (2 pages)
10 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 282.665
(4 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 282.665
(4 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280.919
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with article 3.1 authorised to allot aproved 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280.919
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with article 3.1 authorised to allot aproved 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2017Appointment of Mr William Gordon Craig as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr William Gordon Craig as a director on 2 May 2017 (2 pages)
13 April 2017Director's details changed for Mr John Joseph Peebles on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr John Joseph Peebles on 13 April 2017 (2 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 161.671
(4 pages)
4 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 161.671
(4 pages)
4 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 138.478
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 138.478
(4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 130.007
(4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 130.007
(4 pages)
12 April 2016Appointment of Mr David Malcolm Bowie as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr Michael Rieder as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr David Malcolm Bowie as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr Michael Rieder as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr John Joseph Peebles as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr John Joseph Peebles as a director on 5 April 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 125.125
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 125.125
(4 pages)
9 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 112.271
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 112.271
(3 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 105.263
(3 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 105.263
(3 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 105.263
(3 pages)
23 July 2015Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2015 (2 pages)
23 July 2015Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2015 (2 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
6 July 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 125 Princes Street Edinburgh EH2 4AD on 6 July 2015 (1 page)
6 July 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 125 Princes Street Edinburgh EH2 4AD on 6 July 2015 (1 page)
6 July 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 125 Princes Street Edinburgh EH2 4AD on 6 July 2015 (1 page)
21 March 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 March 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
3 March 2015Sub-division of shares on 25 January 2015 (5 pages)
3 March 2015Statement of capital following an allotment of shares on 25 January 2015
  • GBP 105.263
(4 pages)
3 March 2015Resolutions
  • RES13 ‐ Shares sub-divided 25/01/2015
(1 page)
3 March 2015Statement of capital following an allotment of shares on 25 January 2015
  • GBP 105.263
(4 pages)
3 March 2015Sub-division of shares on 25 January 2015 (5 pages)
23 December 2014Registered office address changed from 27 Larch Street Dundee DD1 5NQ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 27 Larch Street Dundee DD1 5NQ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 23 December 2014 (1 page)
10 September 2014Registered office address changed from 1 Westlands Gardens Paisley Renfrewshire PA2 6ET to 27 Larch Street Dundee DD1 5NQ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 1 Westlands Gardens Paisley Renfrewshire PA2 6ET to 27 Larch Street Dundee DD1 5NQ on 10 September 2014 (1 page)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.
(4 pages)
7 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)