Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 May 2019 |
PSC07 |
Cessation of Sage Technologies Limited as a person with significant control on 26 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Gareth Shilton as a director on 25 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Graham Douglas Paterson as a director on 25 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Iq Capital Director Nominees Ltd as a director on 25 April 2019
|
|
|
16 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
|
16 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 Sep 2018 |
AA |
Accounts for a small company made up to 30 June 2018
|
|
|
02 Aug 2018 |
TM01 |
Termination of appointment of James Scott Leckie as a director on 1 August 2018
|
|
|
12 Jul 2018 |
AP01 |
Appointment of Mr Gareth Shilton as a director on 21 June 2018
|
|
|
12 Jul 2018 |
TM01 |
Termination of appointment of Clare Gillian Twemlow as a director on 21 June 2018
|
|
|
08 Jun 2018 |
CS01 |
Confirmation statement made on 27 May 2018 with updates
|
|
|
08 Jun 2018 |
AD01 |
Registered office address changed from , Norloch House King's Stables Road, Edinburgh, EH1 2EU, Scotland to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 8 June 2018
|
|
|
25 May 2018 |
TM01 |
Termination of appointment of Joseph Polverari as a director on 31 January 2017
|
|
|
04 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
|
29 Mar 2018 |
SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
29 Mar 2018 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 Mar 2018 |
TM01 |
Termination of appointment of Richard Cameron Lewis as a director on 20 March 2018
|
|
|
02 Feb 2018 |
AD01 |
Registered office address changed from , C/O Codebase, Argyle House 3 Lady Lawson Street, Edinburgh, EH3 9DR to Norloch House 36 King's Stables Road Edinburgh EH1 2EU on 2 February 2018
|
|
|
01 Feb 2018 |
AA |
Accounts for a small company made up to 30 June 2017
|
|
|
15 Jan 2018 |
AP01 |
Appointment of Mrs Clare Gillian Twemlow as a director on 8 August 2017
|
|
|
15 Jan 2018 |
TM01 |
Termination of appointment of Nwv Management Ltd as a director on 8 August 2017
|
|
|
10 Oct 2017 |
RP04CS01 |
Second filing of Confirmation Statement dated 27/05/2017
|
|
|
09 Oct 2017 |
RP04AR01 |
Second filing of the annual return made up to 27 May 2016
|
|
|
09 Oct 2017 |
RP04AR01 |
Second filing of the annual return made up to 27 May 2015
|
|