Company NameNovosound Ltd
Company StatusActive
Company NumberSC548124
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDr David Hughes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleFounder / Cto
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Baron Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Derek Mathieson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Anastasiia Sagaidachna
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 London Bridge Street
London
SE1 9SG
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Martin Bell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 July 2022)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Daniel Jonathan Halliday
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2022)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressClarence House 133 George Street
Edinburgh
EH2 4JS
Scotland
Director NameMr Bill Yost
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 7 February 2019
Persons entitled: University of the West of Scotland

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (16 pages)
1 August 2022Memorandum and Articles of Association (31 pages)
1 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 207.727
(3 pages)
29 July 2022Termination of appointment of Martin Bell as a director on 28 July 2022 (1 page)
29 July 2022Termination of appointment of Daniel Jonathan Halliday as a director on 28 July 2022 (1 page)
29 July 2022Appointment of Mr Paul Munn as a director on 28 July 2022 (2 pages)
29 July 2022Appointment of Mr Bill Yost as a director on 28 July 2022 (2 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (16 pages)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
17 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (17 pages)
27 August 2020Appointment of Dr Derek Mathieson as a director on 18 August 2020 (2 pages)
27 March 2020Notification of a person with significant control statement (2 pages)
27 March 2020Cessation of Richard Cooper as a person with significant control on 3 December 2019 (1 page)
26 March 2020Cessation of David Hughes as a person with significant control on 3 December 2019 (1 page)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 151.6227
(4 pages)
10 December 2019Sub-division of shares on 3 December 2019 (4 pages)
5 December 2019Appointment of Mr Daniel Jonathan Halliday as a director on 3 December 2019 (2 pages)
4 December 2019Satisfaction of charge SC5481240001 in full (1 page)
31 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
15 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2019Registration of charge SC5481240001, created on 31 January 2019 (8 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (13 pages)
18 October 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
6 September 2018Appointment of Mr Martin Bell as a director on 1 August 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 37.513
(4 pages)
13 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 44.853
(4 pages)
13 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 76.835
(4 pages)
13 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 81.540
(4 pages)
13 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 April 2018Appointment of Mr Richard Baron Cooper as a director on 27 March 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 33.435
(4 pages)
3 April 2018Change of details for Dr David Hughes as a person with significant control on 27 March 2018 (5 pages)
3 April 2018Sub-division of shares on 27 March 2018 (4 pages)
3 April 2018Notification of Richard Cooper as a person with significant control on 27 March 2018 (4 pages)
3 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of £0.01 be sub divided into 1,000 ordinary shares of £0.001 each. 27/03/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2018Change of details for Dr David Hughes as a person with significant control on 28 February 2018 (2 pages)
2 April 2018Director's details changed for Dr David Hughes on 28 February 2018 (2 pages)
28 March 2018Registered office address changed from 67 Bruce Road Paisley PA3 4SQ Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 28 March 2018 (1 page)
28 March 2018Appointment of Mbm Secretarial Services Limited as a secretary on 27 March 2018 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)