Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES |
2025-01-06 |
insert partner Axiom Optics Inc. |
2025-01-06 |
insert partner_pages_linkeddomain axiomoptics.com |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-30 |
delete address Livingstone House
43 Discovery Terrace
Research Avenue North, Riccarton
Edinburgh, EH14 4AP |
2024-05-30 |
insert address 43C Research Avenue North
Riccarton
Edinburgh, EH14 4AP |
2024-05-30 |
update primary_contact Livingstone House
43 Discovery Terrace
Research Avenue North, Riccarton
Edinburgh, EH14 4AP => 43C Research Avenue North
Riccarton
Edinburgh, EH14 4AP |
2024-05-01 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN PAUL HAYES |
2024-05-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-01 |
update statutory_documents ADOPT ARTICLES 22/04/2024 |
2024-05-01 |
update statutory_documents 29/04/24 STATEMENT OF CAPITAL GBP 613.39 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES |
2023-09-09 |
delete index_pages_linkeddomain edmundoptics.com |
2023-09-09 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert management_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert partner_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-09-09 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-14 |
update statutory_documents 05/06/23 STATEMENT OF CAPITAL GBP 464.42 |
2023-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IMANI |
2023-04-18 |
delete index_pages_linkeddomain i-aps.org |
2023-04-18 |
insert partner_pages_linkeddomain amstechnologies-webshop.com |
2023-03-18 |
delete partner Market Tech, Inc. |
2023-03-18 |
delete partner_pages_linkeddomain markettechinc.net |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT KEDDIE BLACK |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LAMING |
2023-02-14 |
delete index_pages_linkeddomain ceatec.com |
2023-02-14 |
insert index_pages_linkeddomain edmundoptics.com |
2023-02-14 |
insert partner Edmund Optics Inc. |
2023-02-14 |
insert partner_pages_linkeddomain edmundoptics.com |
2023-01-13 |
delete index_pages_linkeddomain scitechdaily.com |
2023-01-13 |
insert index_pages_linkeddomain i-aps.org |
2022-12-19 |
update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 443.66 |
2022-12-13 |
delete index_pages_linkeddomain quantamagazine.org |
2022-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-13 |
update statutory_documents ADOPT ARTICLES 09/12/2022 |
2022-11-11 |
delete index_pages_linkeddomain optica.org |
2022-11-11 |
insert index_pages_linkeddomain ceatec.com |
2022-11-11 |
insert partner_pages_linkeddomain photinnov.com |
2022-09-09 |
delete person Bill Handyside |
2022-09-09 |
delete source_ip 80.82.122.177 |
2022-09-09 |
insert source_ip 185.114.98.114 |
2022-05-10 |
delete index_pages_linkeddomain edmundoptics.com |
2022-05-10 |
insert index_pages_linkeddomain quantamagazine.org |
2022-05-10 |
insert index_pages_linkeddomain scitechdaily.com |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-04-11 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 340.32 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES |
2022-04-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-04 |
update statutory_documents ADOPT ARTICLES 03/03/2022 |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM GRANT MILLER |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STEVENS |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents 03/08/21 STATEMENT OF CAPITAL GBP 297.7 |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 6 => 12 |
2021-07-07 |
update accounts_next_due_date 2022-03-31 => 2021-09-30 |
2021-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-29 |
update statutory_documents ADOPT ARTICLES 25/06/2021 |
2021-06-25 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 283.47 |
2021-06-17 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020 |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL FARRELL |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEBURN |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-02 |
update statutory_documents ADOPT ARTICLES 28/08/2020 |
2020-09-01 |
update statutory_documents 28/08/20 STATEMENT OF CAPITAL GBP 256.47 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CARL FARRELL / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LEBURN / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HERBERT STEVENS / 19/02/2020 |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHIDA IMANI / 19/02/2020 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-08 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN HERBERT STEVENS |
2019-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNEILL |
2019-05-07 |
update num_mort_charges 0 => 1 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4427240001 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD BARON COOPER |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED SHAHIDA IMANI |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-30 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-07 |
delete address 13 MELVILLE STREET EDINBURGH SCOTLAND EH3 7PE |
2018-08-07 |
insert address CITYPOINT 3RD FLOOR, 65 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5HD |
2018-08-07 |
update registered_address |
2018-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM
13 MELVILLE STREET EDINBURGH
EH3 7PE
SCOTLAND |
2018-05-17 |
update statutory_documents ADOPT ARTICLES 09/05/2018 |
2018-05-17 |
update statutory_documents 09/05/18 STATEMENT OF CAPITAL GBP 222.21 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2018-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CARL FARRELL / 19/01/2018 |
2018-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LEBURN / 19/01/2018 |
2018-01-16 |
update statutory_documents ADOPT ARTICLES 20/06/2017 |
2017-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCNEILL |
2017-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER |
2017-08-07 |
update registered_address |
2017-07-04 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 197.64 |
2017-06-07 |
update account_ref_day 28 => 30 |
2017-06-07 |
update account_ref_month 2 => 6 |
2017-06-07 |
update accounts_next_due_date 2017-11-30 => 2018-03-31 |
2017-05-24 |
update statutory_documents CURREXT FROM 28/02/2017 TO 30/06/2017 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS |
2016-10-07 |
insert address 13 MELVILLE STREET EDINBURGH SCOTLAND EH3 7PE |
2016-10-07 |
update registered_address |
2016-09-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY
RICCARTON
EDINBURGH
EH14 4AS |
2016-06-29 |
update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 163.26 |
2016-05-12 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-12 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-04-06 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 161 |
2016-03-21 |
update statutory_documents DIRECTOR APPOINTED KENNETH WILLIAM FRASER |
2016-03-11 |
update statutory_documents 13/02/16 FULL LIST |
2015-12-11 |
update statutory_documents ADOPT ARTICLES 03/12/2015 |
2015-12-11 |
update statutory_documents 03/12/15 STATEMENT OF CAPITAL GBP 111.53 |
2015-12-11 |
update statutory_documents 03/12/15 STATEMENT OF CAPITAL GBP 123.06 |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER |
2015-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRYCK REID |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTER MINTY |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LOARRIDGE |
2015-11-11 |
update statutory_documents 100 ORDINARY SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORDINARY SHARES OF £0.01 EACH 26/10/2015 |
2015-11-11 |
update statutory_documents SUB-DIVISION
26/10/15 |
2015-08-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-31 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED MR ALISTER FORBES MINTY |
2015-05-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-04-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES IAIN RODERICK LOARRIDGE |
2015-03-11 |
update statutory_documents 13/02/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-13 => 2015-11-30 |
2014-10-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH UNITED KINGDOM EH14 4AS |
2014-03-07 |
insert address RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS |
2014-03-07 |
insert sic_code 26701 - Manufacture of optical precision instruments |
2014-03-07 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-27 |
update statutory_documents 13/02/14 FULL LIST |
2013-02-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |