30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years |
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 Nicolai Winding |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 20 December 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Siccadania A/S 18, PilehØJ BirkerØD 3460 |
Director Name | Mr Iain Macgregor Lochhead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2014(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Alan John Harper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Jane White |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Heriot-Watt University Riccarton Currie Edinburgh EH14 4AS Scotland |
Director Name | Mr Julio Enrique Traub Modinger |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Aboubakry Diallo |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Research Associate |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
20 February 2024 | Second filing for the notification of Claus Harald Hommelhoff as a person with significant control (7 pages) |
---|---|
8 February 2024 | Cessation of Ole Kaae Hansen as a person with significant control on 17 October 2023 (1 page) |
27 November 2023 | Confirmation statement made on 25 November 2023 with updates (6 pages) |
23 October 2023 | Notification of Claus Harald Hommelhoff as a person with significant control on 17 October 2023
|
23 October 2023 | Resolutions
|
23 October 2023 | Notification of Ole Kaae Hansen as a person with significant control on 17 October 2023 (2 pages) |
23 October 2023 | Statement of capital following an allotment of shares on 17 October 2023
|
23 October 2023 | Memorandum and Articles of Association (24 pages) |
23 October 2023 | Withdrawal of a person with significant control statement on 23 October 2023 (2 pages) |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (6 pages) |
10 February 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (6 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
3 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
19 May 2021 | Appointment of Mr Iain Macgregor Lochhead as a director on 19 May 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (6 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
12 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
25 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with updates (6 pages) |
27 November 2019 | Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
27 May 2019 | Termination of appointment of Aboubakry Diallo as a director on 11 April 2019 (1 page) |
27 May 2019 | Termination of appointment of Jane White as a director on 11 April 2019 (1 page) |
5 March 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
9 January 2019 | Resolutions
|
27 December 2018 | Appointment of Mr Nicolai Winding as a director on 20 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Julio Enrique Traub Modinger as a director on 22 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
27 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 25/11/2016 (7 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 25/11/2016 (7 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates
|
25 November 2016 | Confirmation statement made on 25 November 2016 with updates
|
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
4 May 2016 | Appointment of Mr Aboubakry Diallo as a director on 6 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Aboubakry Diallo as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Hamilton as a director on 6 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Alan John Harper as a director on 6 April 2016 (1 page) |
3 May 2016 | Appointment of Mr John Hamilton as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Julio Enrique Traub Modinger as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Julio Enrique Traub Modinger as a director on 6 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Alan John Harper as a director on 6 April 2016 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 25 March 2016
|
11 April 2016 | Resolutions
|
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 February 2015 | Director's details changed for Dr Jane White on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Dr Jane White on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Dr Jane White on 1 February 2015 (2 pages) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|