Company NameNeuranics Limited
Company StatusActive
Company NumberSC704076
CategoryPrivate Limited Company
Incorporation Date14 July 2021(2 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Hadi Heidari
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressJames Watt School Of Engineering, James Watt South
University Avenue, University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Ronan Anthony Cunningham
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2023(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFloor 6, Tay House 300 Bath Street
Glasgow
G2 4LH
Scotland
Director NameMr Noel McKenna
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gallows Hill
Saffron Walden
CB11 4DA
Director NameProf Kianoush Nazarpour
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleAcademic
Country of ResidenceScotland
Correspondence AddressJames Watt South Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed14 July 2021(same day as company formation)
RoleVice Principal
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Darian Brookes-Hefetz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2022(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 21 September 2023)
RoleIp & Innovation Manager
Country of ResidenceScotland
Correspondence Address11 The Square
Glasgow
G12 8QQ
Scotland

Location

Registered AddressJames Watt South Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

6 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
23 October 2023Notification of Kin Capital Partners Llp as a person with significant control on 8 September 2023 (2 pages)
23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
12 October 2023Memorandum and Articles of Association (50 pages)
21 September 2023Termination of appointment of Darian Brookes-Hefetz as a director on 21 September 2023 (1 page)
12 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 11.1574
(3 pages)
11 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 10.4124
(3 pages)
11 September 2023Appointment of Mr Noel Mckenna as a director on 7 September 2023 (2 pages)
11 September 2023Cessation of Hadi Heidari as a person with significant control on 8 September 2023 (1 page)
11 September 2023Appointment of Professor Kianoush Nazarpour as a director on 7 September 2023 (2 pages)
11 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 17.93557
(3 pages)
11 September 2023Notification of a person with significant control statement (2 pages)
11 September 2023Appointment of Mr Ronan Anthony Cunningham as a director on 7 September 2023 (2 pages)
30 August 2023Sub-division of shares on 25 August 2023 (6 pages)
25 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2023Solvency Statement dated 24/08/23 (1 page)
25 August 2023Statement by Directors (1 page)
25 August 2023Statement of capital on 25 August 2023
  • GBP 9.25
(5 pages)
10 August 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
13 September 2022Termination of appointment of Bonnie Phillips Dean as a director on 1 March 2022 (1 page)
9 September 2022Appointment of Mr Darian Brookes-Hefetz as a director on 9 September 2022 (2 pages)
8 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 January 2022Director's details changed for Dr. Hadi Heidari on 20 January 2022 (2 pages)
20 January 2022Registered office address changed from No 11 the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom to James Watt South Building University Avenue University of Glasgow Glasgow G12 8QQ on 20 January 2022 (1 page)
14 July 2021Incorporation
Statement of capital on 2021-07-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)