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)
|
|
06 Aug 2014 |
AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
-
ANNOTATION
Second Filing The information on the form AR01 has been replaced by a second filing on 09/10/2017
|
|
|
09 Jun 2014 |
SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
|
09 Jun 2014 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
28 May 2014 |
AP01 |
Appointment of Mr Lazaro Tomas Campos as a director
|
|
|
23 May 2014 |
TM01 |
Termination of appointment of Kenneth White as a director
|
|
|
01 May 2014 |
AA |
Accounts for a small company made up to 30 June 2013
|
|
|
10 Apr 2014 |
AD01 |
Registered office address changed from , 5 Gayfield Square, Edinburgh, EH1 3NW, United Kingdom on 10 April 2014
|
|
|
10 Apr 2014 |
TM01 |
Termination of appointment of Stuart Fraser as a director
|
|
|
18 Feb 2014 |
AP01 |
Appointment of Ms Clare Gillian Twemlow as a director
|
|
|
03 Feb 2014 |
AP01 |
Appointment of Mr Kenneth John White as a director
|
|
|
29 Jan 2014 |
AP01 |
Appointment of Mr Richard Cameron Lewis as a director
|
|
|
28 Jan 2014 |
TM01 |
Termination of appointment of Timothy Bullock as a director
|
|
|
27 Jan 2014 |
SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
|
27 Jan 2014 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
15 Aug 2013 |
SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
|
15 Aug 2013 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Allotment in terms of "warrant" 05/07/2013
-
RES10 ‐
Resolution of allotment of securities
|
|
|
15 Aug 2013 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
11 Jun 2013 |
AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
|
|
|
11 Jun 2013 |
TM01 |
Termination of appointment of Graham Paterson as a director
|
|
|
31 May 2013 |
TM01 |
Termination of appointment of Graham Paterson as a director
|
|
|
14 Jan 2013 |
AD01 |
Registered office address changed from , Elliott House 8 - 10 Hillside Crescent, Edinburgh, EH7 5EA, United Kingdom on 14 January 2013
|
|
|
12 Dec 2012 |
AA |
Accounts for a small company made up to 30 June 2012
|
|
|
20 Jul 2012 |
AP01 |
Appointment of Mr. Joseph Polverari as a director
|
|
|
12 Jul 2012 |
AD01 |
Registered office address changed from , C/O Miicard Limited, 5 Gayfield Square, Edinburgh, EH1 3NW, United Kingdom on 12 July 2012
|
|
|
22 Jun 2012 |
AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
|
|