Date | Description |
2025-01-11 |
delete casestudy_pages_linkeddomain twitter.com |
2025-01-11 |
delete contact_pages_linkeddomain twitter.com |
2025-01-11 |
delete index_pages_linkeddomain twitter.com |
2025-01-11 |
delete management_pages_linkeddomain twitter.com |
2025-01-11 |
delete service_pages_linkeddomain twitter.com |
2025-01-11 |
delete terms_pages_linkeddomain twitter.com |
2025-01-11 |
insert casestudy_pages_linkeddomain x.com |
2025-01-11 |
insert contact_pages_linkeddomain x.com |
2025-01-11 |
insert index_pages_linkeddomain x.com |
2025-01-11 |
insert management_pages_linkeddomain x.com |
2025-01-11 |
insert service_pages_linkeddomain x.com |
2025-01-11 |
insert terms_pages_linkeddomain x.com |
2024-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES |
2024-11-09 |
insert management_pages_linkeddomain researchgate.net |
2024-09-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-06-18 |
update statutory_documents 29/12/23 STATEMENT OF CAPITAL GBP 1939.7 |
2024-06-03 |
delete address 49-1 West Bowling Green Street Edinburgh EH6 5NX |
2024-06-03 |
delete person Colin Joudrie |
2024-06-03 |
delete person Dr David Limmer |
2024-06-03 |
insert phone +44(0)131 555 6662 |
2024-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JOUDRIE |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-26 |
update statutory_documents SECOND FILED SH01 - 15/12/22 STATEMENT OF CAPITAL GBP 1799.70 |
2023-09-11 |
delete address 49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland |
2023-09-11 |
delete phone +44(0) 131 555 6662 |
2023-09-11 |
insert address Mitchell House, 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland, U.K |
2023-09-11 |
update primary_contact 49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland => Mitchell House, 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland, U.K |
2023-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE COLIN STOVE / 01/09/2023 |
2023-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS COLVIN STOVE / 01/09/2023 |
2023-02-16 |
update person_description Dr David Limmer => Dr David Limmer |
2023-02-16 |
update person_description Dr Kees van den Doel => Dr Kees van den Doel |
2023-01-16 |
update person_description Gordon Stove => Gordon Stove |
2022-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-19 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 1949.7 |
2022-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS COLVIN STOVE / 12/12/2022 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-06-10 |
delete person Lewis Lawrence |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete person Octavio Segura Delgado |
2022-03-10 |
insert service_pages_linkeddomain youtu.be |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-12-06 |
delete person Dr Dave Waters |
2021-12-06 |
delete person Dr Simon Richards |
2021-12-06 |
insert person Lewis Lawrence |
2021-12-06 |
update person_description Octavio Segura Delgado => Octavio Segura Delgado |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1811580002 |
2021-09-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-09-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-13 |
update statutory_documents ADOPT ARTICLES 10/09/2021 |
2021-08-07 |
update person_title Colin Joudrie: Non - Executive Investor Director; Director, Business Evaluations and General Manager => Non - Executive Investor Director; Vice President, Business Development With Teck Resources Limited |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-14 |
delete cto Michael Robinson MEng |
2021-04-14 |
delete person Michael Robinson MEng |
2021-01-19 |
delete source_ip 178.79.176.83 |
2021-01-19 |
insert source_ip 176.58.124.34 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLUCAS |
2020-10-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-23 |
insert casestudy_pages_linkeddomain amazonaws.com |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-24 |
insert person Octavio Segura Delgado |
2019-02-12 |
insert person Dr David Limmer |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-18 |
update person_description Dr Dave Waters => Dr Dave Waters |
2018-07-08 |
insert person Dr Dave Waters |
2018-05-07 |
update num_mort_charges 1 => 2 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1811580002 |
2017-11-23 |
delete person Alan Goodwin |
2017-11-23 |
delete person Dr Ronald Gallagher |
2017-11-23 |
insert person Dr Simon Richards |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
delete source_ip 212.71.232.225 |
2017-05-22 |
insert source_ip 178.79.176.83 |
2017-04-04 |
delete otherexecutives Jon Fitzpatrick |
2017-04-04 |
delete person Jon Fitzpatrick |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FITZPATRICK |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED JONATHAN SCOTT MCGLADE FITZPATRICK |
2017-02-05 |
insert otherexecutives Jon Fitzpatrick |
2017-02-05 |
insert person Jon Fitzpatrick |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-18 |
update statutory_documents 18/11/15 FULL LIST |
2015-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-14 |
delete otherexecutives Colin Joudrie |
2015-05-14 |
insert otherexecutives Dr Kees van den Doel |
2015-05-14 |
insert person Dr Kees van den Doel |
2015-05-14 |
insert person Dr Ronald Gallagher |
2015-05-14 |
update person_title Colin Joudrie: Investor; Director, Business Evaluations and General Manager; Director => Non - Executive Investor Director; Director, Business Evaluations and General Manager |
2015-05-14 |
update person_title Michael Robinson MEng: Technical Director; Founding Member => Chief Technology Officer; Founding Member |
2014-12-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2014-12-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-11-18 |
update statutory_documents 18/11/14 FULL LIST |
2014-10-28 |
delete otherexecutives Alan Faichney |
2014-10-28 |
delete person Alan Faichney |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FAICHNEY |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-11-21 |
delete source_ip 178.79.189.66 |
2013-11-21 |
insert source_ip 212.71.232.225 |
2013-11-18 |
update statutory_documents 18/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-24 |
insert otherexecutives Willie McLucas |
2013-08-24 |
insert person Willie McLucas |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PHILIP MCLUCAS |
2013-08-11 |
insert email re..@adrokgroup.com |
2013-08-11 |
insert index_pages_linkeddomain vimeo.com |
2013-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED ALAN KENNEDY FAICHNEY |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-05-19 |
update person_description Gordon Stove => Gordon Stove |
2012-12-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012 |
2012-11-19 |
update statutory_documents 18/11/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2011-12-13 |
update statutory_documents DIRECTOR APPOINTED COLIN JOUDRIE |
2011-12-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-13 |
update statutory_documents ADOPT ARTICLES 07/12/2011 |
2011-12-13 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 1693.63 |
2011-11-21 |
update statutory_documents 18/11/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
1 GEORGE SQUARE
GLASGOW
G2 1AL
UNITED KINGDOM |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2011-09-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS LLP |
2011-08-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 |
2011-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
151 ST VINCENT STREET
GLASGOW
G2 5NJ |
2010-12-17 |
update statutory_documents 18/11/10 FULL LIST |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 18/11/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN STOVE / 02/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS COLVIN STOVE / 02/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 02/11/2009 |
2009-10-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEREK DOUGLAS |
2009-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-01 |
update statutory_documents DIRECTOR APPOINTED DEREK JACK DOUGLAS |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-18 |
update statutory_documents COMPANY NAME CHANGED
RADAR WORLD LIMITED
CERTIFICATE ISSUED ON 18/07/07 |
2007-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
WATERLOO HOUSE
17 WATERLOO PLACE
EDINBURGH
MIDLOTHIAN EH1 3BG |
2007-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-12 |
update statutory_documents SECRETARY RESIGNED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-11-14 |
update statutory_documents SECRETARY RESIGNED |
2006-11-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-06 |
update statutory_documents S-DIV
01/09/05 |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/03; CHANGE OF MEMBERS |
2003-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
ELVINGSTON SCIENCE CENTRE
ELVINGSTON
TRANENT
EAST LOTHIAN EH33 1EH |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
11 ATHOLL CRESCENT
EDINBURGH
EH3 8HE |
2000-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-02-25 |
update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-03 |
update statutory_documents SECRETARY RESIGNED |
1997-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |