Company NameRehear Labs Limited
Company StatusActive - Proposal to Strike off
Company NumberSC622249
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)
Previous NameRehear Labs Hearpods Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Declan Graham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Gavin Hutcheson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Iain Clunes Shirlaw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 December 2019)
RoleAdvisor
Country of ResidenceScotland
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due28 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return1 January 2022 (2 years, 3 months ago)
Next Return Due15 January 2023 (overdue)

Filing History

23 November 2020Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
24 August 2020Resolutions
  • RES13 ‐ Substantial property transaction between rehear labs LIMITED (seller) and 2020 ip LIMITED (buyer) to sell trade marks / directors conflicts of interest 11/05/2020
(1 page)
20 July 2020Cessation of Declan Graham as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Declan Graham as a director on 20 July 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
9 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (2 pages)
12 December 2019Termination of appointment of Iain Clunes Shirlaw as a director on 9 December 2019 (1 page)
4 November 2019Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 111.11
(11 pages)
4 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 163.89
(8 pages)
9 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 158.33
(8 pages)
23 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 139.81
(8 pages)
23 September 2019Resolutions
  • RES13 ‐ Empowered to allot equity securities as if section 561 did not apply 09/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2019Resolutions
  • RES13 ‐ Empowered to allot equity securities as if section 561 did not apply 28/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2019Change of name notice (2 pages)
16 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-19
(2 pages)
16 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 111.11
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/11/2019
(4 pages)
16 April 2019Resolutions
  • RES13 ‐ Sub divide shares 19/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2019Appointment of Mr Iain Clunes Shirlaw as a director on 19 March 2019 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 101.11
(8 pages)
9 April 2019Sub-division of shares on 19 March 2019 (6 pages)
2 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - each of the 100 ordinary shares of £1.00 each into 100 ordinary shares of £0.01 each 19/03/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)