Company NameSnapdragon Monitoring Limited
Company StatusActive
Company NumberSC491283
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rachel Hilary Roberton Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusCurrent
Appointed10 February 2017(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 April 2017(2 years, 4 months after company formation)
Appointment Duration7 years
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Jetta Marie Doran
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2024)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Duncan Macrae
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 2017)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address111 Whitehouse Loan
Edinburgh
EH9 1AT
Scotland
Director NameMrs Heleen Kist
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed05 May 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr William Gordon Craig
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Geraldine Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2024)
RoleBusiness Consultant
Country of ResidenceIreland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitewww.snapdragon-ip.com

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

1 at £1Rachel Jones
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 February 2020Appointment of Mr William Gordon Craig as a director on 1 April 2019 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
10 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 3.18420
(8 pages)
13 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 3.07203
(8 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
5 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2.39055
(4 pages)
5 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 May 2017Appointment of Mrs Heleen Francoise Kist as a director on 5 May 2017 (2 pages)
31 May 2017Appointment of Mrs Heleen Francoise Kist as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mbm Secretarial Services Limited as a secretary on 4 April 2017 (2 pages)
8 May 2017Appointment of Mbm Secretarial Services Limited as a secretary on 4 April 2017 (2 pages)
8 May 2017Registered 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 2017Registered 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 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1.70797
(4 pages)
19 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1.70797
(4 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.3892
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.3892
(4 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 February 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 February 2017 (2 pages)
13 February 2017Termination of appointment of Duncan Macrae as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Duncan Macrae as a director on 10 February 2017 (1 page)
13 February 2017Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 February 2017 (2 pages)
18 January 2017Resolutions
  • RES13 ‐ That the existing 1 ordinary share of £1.00 forming the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.00001 each 06/01/2017
(1 page)
18 January 2017Resolutions
  • RES13 ‐ That the existing 1 ordinary share of £1.00 forming the issued share capital of the company be sub-divided into 100,000 ordinary shares of £0.00001 each 06/01/2017
(1 page)
18 January 2017Sub-division of shares on 6 January 2017 (4 pages)
18 January 2017Sub-division of shares on 6 January 2017 (4 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 June 2016Appointment of Mr Duncan Macrae as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Duncan Macrae as a director on 1 June 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
26 May 2015Appointment of Miss Jetta Marie Doran as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Miss Jetta Marie Doran as a director on 26 May 2015 (2 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)