Campus 2
Aberdeen
AB22 8GU
Scotland
Director Name | Mrs Linda Doreen Washington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(8 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Finance & Office Manager |
Country of Residence | England |
Correspondence Address | Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU Scotland |
Director Name | Mr George Peter Sym Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Marine Institute Dunbeg Oban PA37 1QA Scotland |
Director Name | Mr Christopher Robert Corsie Hyde |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU Scotland |
Director Name | Mr Benjamin David Eldridge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Sandy Lane Trevone Padstow Cornwall PL28 8RE |
Director Name | Mr David Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22b Oxford Road London W5 3ST |
Director Name | Mr Matthew Jonathan Enright |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU Scotland |
Registered Address | Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
2 February 2021 | Delivered on: 9 February 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Outstanding |
---|
9 February 2021 | Registration of charge SC4989220001, created on 2 February 2021 (23 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 March 2020 (34 pages) |
29 June 2020 | Appointment of Mr Matthew Jonathan Enright as a director on 26 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Christopher Robert Corsie Hyde on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from Scottish Marine Institute Dunbeg Oban PA37 1QA Scotland to Crombie Lodge Aberdeen Innovation Park Campus 2 Aberdeen AB22 8GU on 23 June 2020 (1 page) |
7 February 2020 | Resolutions
|
3 January 2020 | Full accounts made up to 31 March 2019 (37 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of David Foster as a director on 1 July 2019 (1 page) |
5 April 2019 | Termination of appointment of Benjamin David Eldridge as a director on 31 March 2019 (1 page) |
5 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 April 2019 | Change of details for Radix-2 Design Limited as a person with significant control on 24 January 2018 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (36 pages) |
12 April 2018 | Auditor's resignation (1 page) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
27 February 2018 | Director's details changed for Mr David Foster on 27 February 2018 (2 pages) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
20 June 2017 | Appointment of Mr Benjamin David Eldridge as a director on 31 December 2016 (2 pages) |
20 June 2017 | Termination of appointment of George Peter Sym Robinson as a director on 2 February 2017 (1 page) |
20 June 2017 | Appointment of Mr Benjamin David Eldridge as a director on 31 December 2016 (2 pages) |
20 June 2017 | Termination of appointment of George Peter Sym Robinson as a director on 2 February 2017 (1 page) |
20 June 2017 | Appointment of Mr David Foster as a director on 31 December 2016 (2 pages) |
20 June 2017 | Appointment of Mr David Foster as a director on 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland to Scottish Marine Institute Dunbeg Oban PA37 1QA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Morton Fraser (Ref: Aer Bell) 145 st. Vincent Street Glasgow G2 5JF Scotland to Scottish Marine Institute Dunbeg Oban PA37 1QA on 13 February 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
9 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
9 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
3 June 2015 | Appointment of Christopher Robert Corsie Hyde as a director on 10 April 2015 (3 pages) |
3 June 2015 | Appointment of Christopher Robert Corsie Hyde as a director on 10 April 2015 (3 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
27 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
27 April 2015 | Resolutions
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|