30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Miss Jetta Marie Doran |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2024) |
Role | Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Duncan Macrae |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 2017) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 111 Whitehouse Loan Edinburgh EH9 1AT Scotland |
Director Name | Mrs Heleen Kist |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr William Gordon Craig |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ms Geraldine Kelly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2024) |
Role | Business Consultant |
Country of Residence | Ireland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.snapdragon-ip.com |
---|
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 |
1 at £1 | Rachel Jones 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
4 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Mr William Gordon Craig as a director on 1 April 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
13 March 2019 | Resolutions
|
13 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
5 April 2018 | Resolutions
|
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 May 2017 | Appointment of Mrs Heleen Francoise Kist as a director on 5 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Heleen Francoise Kist as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 4 April 2017 (2 pages) |
8 May 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 4 April 2017 (2 pages) |
8 May 2017 | Registered office address changed from 111 Whitehouse Loan Edinburgh EH9 1AT to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 111 Whitehouse Loan Edinburgh EH9 1AT to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 8 May 2017 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
16 February 2017 | Resolutions
|
13 February 2017 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Duncan Macrae as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Duncan Macrae as a director on 10 February 2017 (1 page) |
13 February 2017 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 February 2017 (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Sub-division of shares on 6 January 2017 (4 pages) |
18 January 2017 | Sub-division of shares on 6 January 2017 (4 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mr Duncan Macrae as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Duncan Macrae as a director on 1 June 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page) |
26 May 2015 | Appointment of Miss Jetta Marie Doran as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Jetta Marie Doran as a director on 26 May 2015 (2 pages) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|