Company NameFanbase Technology Limited
Company StatusActive
Company NumberSC514573
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Previous NamePintxos Brothers Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Alasdair James Crawley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address60a George Street George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Michael Crawley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCo-Founder & Product Owner
Country of ResidenceScotland
Correspondence Address60a George Street George Street
Edinburgh
EH2 2LR
Scotland
Director NameChief Technology Officer Carl Barton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2023(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address60a George Street George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Michael Crawley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address10 Inverleith Row
Edinburgh
EH3 5LS
Scotland

Location

Registered Address60a George Street
George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

15 May 2023Appointment of Chief Technology Officer Carl Barton as a director on 7 May 2023 (2 pages)
14 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
13 May 2023Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 60a George Street George Street Edinburgh EH2 2LR on 13 May 2023 (1 page)
14 March 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
15 November 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 18.56327
(8 pages)
17 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 October 2022Memorandum and Articles of Association (52 pages)
5 August 2022Company name changed pintxos brothers LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
(3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (7 pages)
21 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
1 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2021Memorandum and Articles of Association (53 pages)
1 September 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 13.27656
(8 pages)
19 August 2021Registered office address changed from 44 Charlotte Square Charlotte Square Edinburgh EH2 4HQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 19 August 2021 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
23 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 April 2021Sub-division of shares on 15 April 2021 (7 pages)
6 April 2021Appointment of Michael Crawley as a director on 6 April 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 October 2020Notification of Michael Crawley as a person with significant control on 1 August 2020 (2 pages)
9 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
8 September 2020Change of details for Mr Alasdair Crawley as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Change of details for Mr Alasdair Crawley as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Alasdair Crawley on 8 September 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
9 May 2019Registered office address changed from 10 Inverleith Row Edinburgh EH3 5LS Scotland to 44 Charlotte Square Charlotte Square Edinburgh EH2 4HQ on 9 May 2019 (1 page)
2 April 2019Cessation of Michael Crawley as a person with significant control on 2 April 2019 (1 page)
2 April 2019Termination of appointment of Michael Crawley as a director on 2 April 2019 (1 page)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 June 2018Registered office address changed from C/O Alasdair Crawley Easter Dalry House Distillery Lane Edinburgh EH11 2BD United Kingdom to 10 Inverleith Row Edinburgh EH3 5LS on 23 June 2018 (1 page)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)