Richfield
Mn 55423
United States
Director Name | Deborah Disanzo Eldracher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | President, Best Buy Health |
Country of Residence | United States |
Correspondence Address | Best Buy Co, Inc. 7601 Penn Avenue S. Richfield Mn 55423 United States |
Director Name | Chemuttaai Koech Langat |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Operations, Quality And Compliance Management |
Country of Residence | United States |
Correspondence Address | 7601 Penn Avenue South Richfield Mn 55423 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Christopher Thomas McCann |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Rieder |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr John Joseph Peebles |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr David Malcolm Bowie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr William Gordon Craig |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stewart William Whiting |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2021) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Steven Martyn Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr David John Samuel Kelnar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 January 2020) |
Role | Partner & Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Robert David Higginson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2021) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Todd Rothenhaus |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Jessica McCreadie |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Bruce Ferguson Macfarlane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2021) |
Role | Venture Investor |
Country of Residence | England |
Correspondence Address | Mmc Ventures 24 High Holborn London WC1V 6AZ |
Director Name | Andrea Liapis Jackson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7500 Old Georgetown Road Suite 850 Bethesda Maryland 20814 United States |
Director Name | Word Peake |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 2021) |
Role | General Partner, Venture Capital Firm |
Country of Residence | United States |
Correspondence Address | 33 Arch Street Suite 1700 Boston Ma 02110 United States |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2015(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2020) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
93k at £0.001 | Christopher Thomas Mccann 88.35% Ordinary |
---|---|
7k at £0.001 | David Mcmillan 6.65% Ordinary |
5.3k at £0.001 | David Malcolm Bowie 5.00% Ordinary |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
30 March 2020 | Delivered on: 1 April 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 March 2020 | Delivered 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 |
5 February 2024 | Appointment of Chemuttaai Koech Langat as a director on 1 February 2024 (2 pages) |
---|---|
5 February 2024 | Termination of appointment of Christopher Thomas Mccann as a director on 1 February 2024 (1 page) |
9 January 2024 | Full accounts made up to 28 January 2023 (103 pages) |
7 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
2 February 2023 | Full accounts made up to 31 January 2022 (116 pages) |
26 January 2023 | Statement by Directors (1 page) |
26 January 2023 | Resolutions
|
26 January 2023 | Statement of capital on 26 January 2023
|
26 January 2023 | Solvency Statement dated 26/01/23 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (23 pages) |
14 December 2021 | Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
30 November 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2021 | Resolutions
|
5 November 2021 | Memorandum and Articles of Association (10 pages) |
4 November 2021 | Change of share class name or designation (2 pages) |
4 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
3 November 2021 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 2 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Todd Rothenhaus as a director on 2 November 2021 (1 page) |
3 November 2021 | Appointment of Deborah Disanzo Eldracher as a director on 2 November 2021 (2 pages) |
3 November 2021 | Withdrawal of a person with significant control statement on 3 November 2021 (2 pages) |
3 November 2021 | Satisfaction of charge SC4815440002 in full (1 page) |
3 November 2021 | Termination of appointment of Word Peake as a director on 2 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Andrea Liapis Jackson as a director on 2 November 2021 (1 page) |
3 November 2021 | Notification of Best Buy Co., Inc. as a person with significant control on 2 November 2021 (2 pages) |
3 November 2021 | Appointment of Diana Cunningham Gelston as a director on 2 November 2021 (2 pages) |
3 November 2021 | Satisfaction of charge SC4815440001 in full (1 page) |
3 November 2021 | Termination of appointment of Stewart William Whiting as a director on 2 November 2021 (1 page) |
25 October 2021 | Resolutions
|
15 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (31 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
2 August 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
28 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
10 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
13 May 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
13 May 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (64 pages) |
23 April 2021 | Second filing of a statement of capital following an allotment of shares on 19 April 2021
|
20 April 2021 | Appointment of Word Peake as a director on 16 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Robert David Higginson as a director on 15 April 2021 (1 page) |
20 April 2021 | Appointment of Andrea Liapis Jackson as a director on 16 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Jessica Mccreadie as a director on 15 April 2021 (1 page) |
20 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
9 December 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
25 November 2020 | Memorandum and Articles of Association (58 pages) |
25 November 2020 | Resolutions
|
1 October 2020 | Confirmation statement made on 1 September 2020 with updates (28 pages) |
22 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
14 July 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
14 July 2020 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 June 2020 (2 pages) |
23 June 2020 | Memorandum and Articles of Association (58 pages) |
23 June 2020 | Resolutions
|
12 June 2020 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2020 (1 page) |
1 May 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 April 2020 | Registration of charge SC4815440002, created on 30 March 2020 (21 pages) |
1 April 2020 | Registration of charge SC4815440001, created on 30 March 2020 (36 pages) |
27 January 2020 | Termination of appointment of Steven Martyn Ellis as a director on 23 January 2020 (1 page) |
27 January 2020 | Termination of appointment of David John Samuel Kelnar as a director on 23 January 2020 (1 page) |
27 January 2020 | Appointment of Ms Jessica Mccreadie as a director on 23 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Bruce Ferguson Macfarlane as a director on 23 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Todd Rothenhaus as a director on 19 December 2019 (2 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
2 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
27 November 2019 | Appointment of Mr David John Samuel Kelnar as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Derek Gordon Gardner as a director on 25 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Robert David Higginson as a director on 25 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Steven Martyn Ellis as a director on 25 November 2019 (2 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (17 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
1 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 April 2019 | Termination of appointment of John Joseph Peebles as a director on 20 March 2019 (1 page) |
2 April 2019 | Termination of appointment of William Gordon Craig as a director on 20 March 2019 (1 page) |
12 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
7 December 2018 | Notification of a person with significant control statement (2 pages) |
7 December 2018 | Cessation of Christopher Thomas Mccann as a person with significant control on 4 July 2018 (1 page) |
6 December 2018 | Company name changed SNAP40 LIMITED\certificate issued on 06/12/18
|
6 December 2018 | Resolutions
|
23 November 2018 | Change of details for Mr Christopher Thomas Mccann as a person with significant control on 1 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Christopher Thomas Mccann on 1 November 2018 (2 pages) |
2 November 2018 | Second filing of a statement of capital following an allotment of shares on 25 October 2018
|
26 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (17 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
6 July 2018 | Appointment of Mr Stewart William Whiting as a director on 26 June 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 June 2018 | Second filing of Confirmation Statement dated 01/09/2017 (15 pages) |
19 December 2017 | Termination of appointment of David Malcolm Bowie as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David Malcolm Bowie as a director on 18 December 2017 (1 page) |
14 December 2017 | Sub-division of shares on 13 December 2017 (4 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
14 December 2017 | Sub-division of shares on 13 December 2017 (4 pages) |
15 September 2017 | Termination of appointment of Michael Rieder as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Michael Rieder as a director on 15 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 1 September 2017 with updates
|
8 September 2017 | Confirmation statement made on 1 September 2017 with updates (14 pages) |
8 August 2017 | Appointment of Mr Derek Gordon Gardner as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Derek Gordon Gardner as a director on 1 August 2017 (2 pages) |
10 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
18 May 2017 | Resolutions
|
2 May 2017 | Appointment of Mr William Gordon Craig as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr William Gordon Craig as a director on 2 May 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr John Joseph Peebles on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr John Joseph Peebles on 13 April 2017 (2 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Resolutions
|
21 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
12 April 2016 | Appointment of Mr David Malcolm Bowie as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Michael Rieder as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr David Malcolm Bowie as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Michael Rieder as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr John Joseph Peebles as a director on 5 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr John Joseph Peebles as a director on 5 April 2016 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
9 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 July 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2015 (2 pages) |
22 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 March 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
3 March 2015 | Sub-division of shares on 25 January 2015 (5 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 25 January 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital following an allotment of shares on 25 January 2015
|
3 March 2015 | Sub-division of shares on 25 January 2015 (5 pages) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
7 July 2014 | Incorporation
|
7 July 2014 | Incorporation
|