Company NameWe Are Pawprint Limited
DirectorsChristian Nickolai Arno and Ross Ian Alexander Macnay
Company StatusActive
Company NumberSC630021
CategoryPrivate Limited Company
Incorporation Date10 May 2019(4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christian Nickolai Arno
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Ross Ian Alexander Macnay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Thomas Anthony Sermon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(7 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWe Work 80
George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Mark McCafferty
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

23 May 2023Termination of appointment of Mark Mccafferty as a director on 30 April 2023 (1 page)
23 May 2023Confirmation statement made on 9 May 2023 with updates (12 pages)
23 May 2023Register inspection address has been changed from 10 George Street Edinburgh EH2 2PF Scotland to 5 Juniper Avenue Juniper Green EH14 5EG (1 page)
13 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 November 2022Memorandum and Articles of Association (34 pages)
11 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2022Registered office address changed from We Work 80 George Street Edinburgh EH2 3BU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 5 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 August 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 21.386791
(4 pages)
23 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
31 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
3 August 2021Register(s) moved to registered inspection location 10 George Street Edinburgh EH2 2PF (1 page)
3 August 2021Register inspection address has been changed to 10 George Street Edinburgh EH2 2PF (1 page)
7 July 2021Confirmation statement made on 9 May 2021 with updates (11 pages)
20 May 2021Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 18.9376
(7 pages)
7 May 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 18.9376
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2021
(4 pages)
19 April 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
16 April 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
15 October 2020Termination of appointment of Thomas Anthony Sermon as a director on 30 September 2020 (1 page)
10 September 2020Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL to We Work 80 George Street Edinburgh EH2 3BU on 10 September 2020 (1 page)
15 July 2020Sub-division of shares on 26 June 2020 (6 pages)
15 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 14.9972
(4 pages)
8 July 2020Memorandum and Articles of Association (25 pages)
8 July 2020Resolutions
  • RES13 ‐ Subdivision of ordinary shares of £0.0001 each into ordinary shares of £0.0000001 each 26/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (8 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 12.9000
(4 pages)
7 January 2020Appointment of Mr Thomas Anthony Sermon as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Mark Mccafferty as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Ross Ian Alexander Macnay as a director on 20 December 2019 (2 pages)
11 October 2019Sub-division of shares on 1 October 2019 (6 pages)
13 August 2019Registered office address changed from 11 Rutland Street 11, Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 13 August 2019 (1 page)
10 May 2019Incorporation
Statement of capital on 2019-05-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)