Company NameBlockchain Technology Partners Limited
Company StatusLiquidation
Company NumberSC598737
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)
Previous NameDhjkm Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan Johnston-Watt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Paul David Forrest
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Kevin Timothy O'Donnell
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Sri Ayangar
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 February 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameArjun Singh Kandola
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Georg Stricker
Date of BirthDecember 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2021(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2023 (1 year, 3 months ago)
Next Return Due18 January 2024 (overdue)

Charges

7 December 2020Delivered on: 10 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 October 2023Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 3 October 2023 (2 pages)
22 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
(1 page)
11 August 2023Appointment of Mr Wouter Volckaert as a director on 10 August 2023 (2 pages)
9 August 2023Statement of capital following an allotment of shares on 9 August 2023
  • GBP 37,900
(3 pages)
1 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 36,400
(3 pages)
17 May 2023Memorandum and Articles of Association (48 pages)
3 April 2023Termination of appointment of Paul David Forrest as a director on 31 March 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 August 2022Appointment of Mr Thibault D’Hondt as a director on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of Sri Ayangar as a director on 18 August 2022 (1 page)
15 February 2022Appointment of Dr Georg Stricker as a director on 15 February 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (6 pages)
13 December 2021Memorandum and Articles of Association (47 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2021Termination of appointment of Georg Stricker as a director on 10 October 2021 (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 September 2021Termination of appointment of Arjun Singh Kandola as a director on 10 September 2021 (1 page)
10 September 2021Appointment of Mr Sri Ayangar as a director on 10 September 2021 (2 pages)
6 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
5 August 2021Director's details changed for Arjun Singh Kandola on 2 July 2021 (2 pages)
5 August 2021Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
5 August 2021Director's details changed for Mr Paul David Forrest on 19 July 2021 (2 pages)
5 August 2021Director's details changed for Mr Kevin Timothy O'donnell on 19 July 2021 (2 pages)
5 August 2021Director's details changed for Mr Duncan Johnston-Watt on 19 July 2021 (2 pages)
5 August 2021Director's details changed for Dr Georg Stricker on 26 July 2021 (2 pages)
27 July 2021Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 35,400.0
(4 pages)
21 July 2021Appointment of Dr Georg Stricker as a director on 20 July 2021 (2 pages)
19 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 35,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/07/2021
(3 pages)
16 July 2021Memorandum and Articles of Association (46 pages)
15 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 33,250
(3 pages)
7 April 2021Notification of a person with significant control statement (2 pages)
6 April 2021Cessation of Duncan Johnston-Watt as a person with significant control on 29 March 2021 (1 page)
6 April 2021Cessation of Kevin Timothy O'donnell as a person with significant control on 29 March 2021 (1 page)
6 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 32,850
(3 pages)
6 April 2021Appointment of Arjun Singh Kandola as a director on 25 March 2021 (2 pages)
31 March 2021Memorandum and Articles of Association (46 pages)
29 March 2021Resolutions
  • 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 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 32,650
(3 pages)
29 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 31,250
(3 pages)
5 March 2021Change of details for Mr Duncan Johnston-Watt as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Kevin Timothy O'donnell on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Duncan Johnston-Watt on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Paul David Forrest on 5 March 2021 (2 pages)
24 February 2021Appointment of Mbm Secretarial Services Limited as a secretary on 24 February 2021 (2 pages)
22 February 2021Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 22 February 2021 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
10 December 2020Registration of charge SC5987370001, created on 7 December 2020 (18 pages)
12 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 25,000
(3 pages)
15 May 2020Director's details changed for Mr Paul David Forrest on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr Paul David Forrest as a director on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr Kevin Timothy O'donnell as a director on 14 May 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (6 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2018Change of details for Kevin Timothy O'donnell as a person with significant control on 14 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
30 December 2018Statement of capital following an allotment of shares on 28 December 2018
  • GBP 21,750
(3 pages)
30 December 2018Notification of Kevin Timothy O'donnell as a person with significant control on 1 June 2018 (2 pages)
17 August 2018Company name changed dhjkm LIMITED\certificate issued on 17/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-02
(1 page)
13 August 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 1.6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)