Company NameRyboquin Company Ltd
Company StatusActive
Company NumberSC446246
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Matthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarns Sawmill Cottage Kirkton Minor
Peebles
EH45 9JL
Scotland
Director NamePaul Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameDr Simon Paul Newman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(3 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameMr Jonathan Douglas Lane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Secretary NameNimmo W.S. Limited (Corporation)
StatusCurrent
Appointed24 March 2017(3 years, 12 months after company formation)
Appointment Duration7 years
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Patrick Alexander Campbell Fraser
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleRetired Fund Manager
Country of ResidenceScotland
Correspondence AddressBorthwickshiels Borthwickshiels
Hawick
TD9 7LS
Scotland
Director NameMr Robert Ian Dick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOtterburn Otterburn
Kelso
TD5 8EQ
Scotland
Director NameMr Alan Keith Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowdenknowes House Earlston
Earlston
Berwickshire
TD4 6AA
Scotland
Director NameMr David James Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameAlistair Strachan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Director NameMr Ian Andrew McDonald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2020)
RoleCompany Direc
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 29 July 2016)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameRooney Nimmo Limited (Corporation)
StatusResigned
Appointed24 March 2017(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2022)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland

Contact

Websitewww.ryboquin.co.uk/

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
Scottish Borders
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

10.1m at £0.000007Frank Nominees LTD
6.96%
Ordinary
7.5m at £0.000007Richard Ronald James Burns
5.15%
Ordinary
6.1m at £0.000007John Anthony Craven
4.17%
Ordinary
6m at £0.000007Peter Martin
4.12%
Ordinary
5.6m at £0.000007Luna Nominees Limited A/c 2144200
3.87%
Ordinary
5m at £0.000007Alan Keith Walker
3.44%
Ordinary
5m at £0.000007Fraser Patrick Alexander Campbell
3.44%
Ordinary
5m at £0.000007Paul Murray
3.44%
Ordinary
5m at £0.000007Trustees Of Huddleston Pension Scheme
3.44%
Ordinary
4.7m at £0.000007Laura Mary Maxwell Stuart
3.23%
Ordinary
33.8m at £0.000007Scottish Enterprise-scottish Co Investment Fund
23.20%
Ordinary
3m at £0.000007Rupert Wailes-fairbairn
2.06%
Ordinary
3m at £0.000007Patrick Joseph Scott Plummer
2.03%
Ordinary
2.7m at £0.000007Robert Ian Dick
1.86%
Ordinary
2.5m at £0.000007Alastair Pinckard Leslie
1.74%
Ordinary
2.3m at £0.000007David Harrison
1.55%
Ordinary
2m at £0.000007Sari Frances Judith Salvesen
1.39%
Ordinary
2m at £0.000007Colin Smith
1.38%
Ordinary
2m at £0.000007Jane Cox
1.37%
Ordinary
2m at £0.000007Ronald Kenneth Sloan
1.37%
Ordinary
2m at £0.000007Walter Gervase Riddell-carre
1.37%
Ordinary
1.8m at £0.000007Anthony George Eugene Foyle
1.26%
Ordinary
1.5m at £0.000007John F. Lawrie
1.04%
Ordinary
1.5m at £0.000007Walker Global Consultants Limited
1.03%
Ordinary
1.2m at £0.000007Kirsteen Marion Forbes Maxwell Stuart
0.85%
Ordinary
1.2m at £0.000007James David Drummond Strathallan
0.80%
Ordinary
1.1m at £0.000007Ashleybank Investments Limited
0.78%
Ordinary
1.1m at £0.000007Jeffrey J. Fergus
0.74%
Ordinary
1.1m at £0.000007Lochside (International) Limited
0.74%
Ordinary
1.1m at £0.000007Gareth Thomas Gilroy Baird & Susan Kirsty Newcombe Baird
0.73%
Ordinary
1.1m at £0.000007Sir Rodger Geoffrey Gibbs
0.72%
Ordinary
1m at £0.000007George Nelson Farr
0.70%
Ordinary
1.000k at £0.000007Kalitza Mary Campbell-fraser
0.69%
Ordinary
1.000k at £0.000007Sandra Sloan
0.69%
Ordinary
1.000k at £0.000007Theresa Elizabeth Bremner
0.69%
Ordinary
811.4k at £0.000007Duke Of Roxburghe
0.56%
Ordinary
650.5k at £0.000007Mervyn Blakeney
0.45%
Ordinary
625.5k at £0.000007Justin Francis Charles Maxwell Stuart
0.43%
Ordinary
582.6k at £0.000007Crawford S. Gillies
0.40%
Ordinary
570k at £0.000007Neil Honebon
0.39%
Ordinary
540k at £0.000007Richard A.p De Klee
0.37%
Ordinary
505.7k at £0.000007Braveheart Nominees Limited A/c Dlgb
0.35%
Ordinary
496.4k at £0.000007David F. Fletcher
0.34%
Ordinary
500k at £0.000007Robert William Mcclelland Colvil
0.34%
Ordinary
453.6k at £0.000007Duncan N. Howe
0.31%
Ordinary
440k at £0.000007Fiona Margaret Campbell-fraser
0.30%
Ordinary
421k at £0.000007Imws (Nominees LTD) A/c Ffp Gen
0.29%
Ordinary
424.1k at £0.000007Ivor Tiefenbrun
0.29%
Ordinary
416.7k at £0.000007Plaxbury Properties LTD
0.29%
Ordinary
400k at £0.000007Simon Moore
0.27%
Ordinary
314k at £0.000007James Ian Alexander Robertson
0.22%
Ordinary
325k at £0.000007Stuart Thomas Burnett
0.22%
Ordinary
311.3k at £0.000007Simon John Thompson
0.21%
Ordinary
276k at £0.000007Braveheart Investment Group PLC
0.19%
Ordinary
230k at £0.000007Donald B. Macgregor
0.16%
Ordinary
238.3k at £0.000007Kleinwort Benson Trustees Limited
0.16%
Ordinary
235.1k at £0.000007Mark Francis Robert Baring
0.16%
Ordinary
227k at £0.000007Simon David Peck
0.16%
Ordinary
219.1k at £0.000007Richard Fitzalan Howard
0.15%
Ordinary
215.3k at £0.000007Samuel Robert George Mccomb
0.15%
Ordinary
204.5k at £0.000007Ian Stanley Parsons
0.14%
Ordinary
205.4k at £0.000007Kathleen Susan Saunders
0.14%
Ordinary
210k at £0.000007Sandy Dudgeon
0.14%
Ordinary
193.9k at £0.000007Fiona Jane De Klee
0.13%
Ordinary
170.7k at £0.000007A.e. Investments Limited
0.12%
Ordinary
162k at £0.000007Jamie Houston Andrew
0.11%
Ordinary
140k at £0.000007David S. Douglas-hamilton
0.10%
Ordinary
146.7k at £0.000007Titanic Investment Club
0.10%
Ordinary
128.4k at £0.000007Andrew Adam Purves
0.09%
Ordinary
124k at £0.000007John Campbell
0.09%
Ordinary
133k at £0.000007Norman Lamont Lawrie
0.09%
Ordinary
120k at £0.000007Andrew Stuart Carver
0.08%
Ordinary
113.1k at £0.000007Donald Magnus Nicolson
0.08%
Ordinary
120k at £0.000007Ian Wittet
0.08%
Ordinary
104.5k at £0.000007Garry S. Watson
0.07%
Ordinary
100k at £0.000007Katherine Emma Chetwood
0.07%
Ordinary
81.5k at £0.000007Adaptive Venture Managers Limited
0.06%
Ordinary
88.3k at £0.000007Brewin Nominees Limited A/c Gross
0.06%
Ordinary
86k at £0.000007John Nicholas Andrew Lubbock
0.06%
Ordinary
81k at £0.000007Mrs Rosemary Leslie
0.06%
Ordinary
93.3k at £0.000007Norman Patrick Cameron
0.06%
Ordinary
85.7k at £0.000007Oliver William Barratt
0.06%
Ordinary
70k at £0.000007Braveheart Nominees Limited A/c Pjr
0.05%
Ordinary
69.4k at £0.000007Cecilia Frances Mary Benson
0.05%
Ordinary
75.3k at £0.000007Henrietta Katherine Norman
0.05%
Ordinary
70.8k at £0.000007Ian Easton Purves
0.05%
Ordinary
71.4k at £0.000007Ian Graham Story
0.05%
Ordinary
75k at £0.000007Julian Mark Campbell Livingston
0.05%
Ordinary
75.7k at £0.000007Margaret Petrie Moffat
0.05%
Ordinary
67k at £0.000007Oxidan Investment Corp
0.05%
Ordinary
75.5k at £0.000007Penelope Ann Edwards
0.05%
Ordinary
80k at £0.000007Robert Denzil Onslow
0.05%
Ordinary
51k at £0.000007Alison Frances Black
0.04%
Ordinary
51.7k at £0.000007Andrew David Dalrymple
0.04%
Ordinary
54.5k at £0.000007Annie Mary Ali
0.04%
Ordinary
65k at £0.000007Anthony James Gilmour Bryans
0.04%
Ordinary
53.6k at £0.000007Ian R. Berry
0.04%
Ordinary
59.4k at £0.000007John Murray Walker Burgon
0.04%
Ordinary
54.5k at £0.000007Lorenzo Hamid Ali
0.04%
Ordinary
62.5k at £0.000007Sanne Nominee Limited
0.04%
Ordinary
45.9k at £0.000007Braveheart Nominees Limited A/c Igtf
0.03%
Ordinary
50k at £0.000007Camilla Charlotte Rosalind Jenks
0.03%
Ordinary
38k at £0.000007Christopher D. Forbes
0.03%
Ordinary
41.3k at £0.000007Francis Rowan Oldfield De C Hamilton
0.03%
Ordinary
41.7k at £0.000007George James Deans
0.03%
Ordinary
46.9k at £0.000007Hywell William Ball
0.03%
Ordinary
46.9k at £0.000007Iver Alexander Logan Salvesen
0.03%
Ordinary
49.7k at £0.000007James D. Buxton
0.03%
Ordinary
40.2k at £0.000007Jeanette Story
0.03%
Ordinary
50k at £0.000007John Hamilton
0.03%
Ordinary
40.2k at £0.000007Jonathan Collins
0.03%
Ordinary
50k at £0.000007Mark Edward Trehearne Davies
0.03%
Ordinary
50k at £0.000007Michael Brander
0.03%
Ordinary
50k at £0.000007Michael J. Grundy
0.03%
Ordinary
26.8k at £0.000007Alistair William Jack
0.02%
Ordinary
26k at £0.000007Ann Thompson
0.02%
Ordinary
24.6k at £0.000007Barry M. Rose
0.02%
Ordinary
22.7k at £0.000007Braveheart Nominees Limited A/c Dbm
0.02%
Ordinary
22.7k at £0.000007Braveheart Nominees Limited A/c Vrb
0.02%
Ordinary
26.8k at £0.000007Bryony Dalrymple
0.02%
Ordinary
32.5k at £0.000007Edward John Gilmour Bryans
0.02%
Ordinary
25k at £0.000007John Hamilton Hooper & Mrs Susan Marilyn Hooper
0.02%
Ordinary
26.8k at £0.000007Kate Chetwood & Harry Chetwood
0.02%
Ordinary
26.7k at £0.000007Michael Iain Wigan
0.02%
Ordinary
26.8k at £0.000007Miranda J. Maclean
0.02%
Ordinary
32.5k at £0.000007Rathbone Nominees Limited
0.02%
Ordinary
26k at £0.000007Robin Benson
0.02%
Ordinary
22.7k at £0.000007Sir Ronald Garrick
0.02%
Ordinary
25k at £0.000007Timothy J. Hegarty
0.02%
Ordinary
25k at £0.000007Verity Eileen Webster
0.02%
Ordinary
25k at £0.000007William S.c Richards
0.02%
Ordinary
35k at £0.000007Wilma Dickson
0.02%
Ordinary
21.7k at £0.000007Alexander Gavin Mark Stevenson
0.01%
Ordinary
13.4k at £0.000007Badgery United Sa
0.01%
Ordinary
9.5k at £0.000007Bailford Trustees Limited A/c Gmw
0.01%
Ordinary
11.4k at £0.000007Braveheart Nominees Limited A/c Ams
0.01%
Ordinary
10k at £0.000007Braveheart Nominees Limited A/c Jbg
0.01%
Ordinary
11.4k at £0.000007Braveheart Nominees Limited A/c Pms
0.01%
Ordinary
19.2k at £0.000007Caledonia Portfolio Realisations Limited
0.01%
Ordinary
7.5k at £0.000007David Barbour
0.01%
Ordinary
10.7k at £0.000007David D. Short
0.01%
Ordinary
11.9k at £0.000007David John Black
0.01%
Ordinary
18.3k at £0.000007David Leslie Hyde
0.01%
Ordinary
17.5k at £0.000007Dominic Henry Berry
0.01%
Ordinary
13.4k at £0.000007Lady Jane Grosvenor
0.01%
Ordinary
16.7k at £0.000007Nicholas Henry Dudley Ryder
0.01%
Ordinary
16.1k at £0.000007Richard P. Cawdell
0.01%
Ordinary
11.4k at £0.000007Robert M. Rowan
0.01%
Ordinary
13.6k at £0.000007Ronald Dunn
0.01%
Ordinary
8.9k at £0.000007Www The Taxshop Com LTD
0.01%
Ordinary
1 at £0.01Alan Keith Walker
0.00%
Deferred
5.4k at £0.000007Amanda Kathleen Diana Case
0.00%
Ordinary
6.2k at £0.000007Black Appointments
0.00%
Ordinary
2.4k at £0.000007Iain Mackintosh
0.00%
Ordinary
786 at £0.000007Jane Benson
0.00%
Ordinary
700 at £0.000007Lois Wedgwood
0.00%
Ordinary
5k at £0.000007Lucy Joan Berkeley Parsons
0.00%
Ordinary
280 at £0.000007Martin Amery Wedgwood
0.00%
Ordinary
1 at £0.01Matthew James Benson
0.00%
Deferred
1 at £0.01Patrick Alexander Campbell Fraser
0.00%
Deferred
1000 at £0.000007Richard M. Wedgwood
0.00%
Ordinary
1 at £0.01Robert Ian Dick
0.00%
Deferred
6k at £0.000007Rosalind Portman
0.00%
Ordinary
2.4k at £0.000007Sheila Margaret Penelope Portman
0.00%
Ordinary
2.1k at £0.000007Trustee Of David Penny
0.00%
Ordinary
1.2k at £0.000007Trustee Of Eliza Wake
0.00%
Ordinary
1.2k at £0.000007Trustee Of Elliot Van Buren Worth
0.00%
Ordinary
1.2k at £0.000007Trustee Of Flinn Jesse Joh
0.00%
Ordinary
2.1k at £0.000007Trustee Of Hamish Michie
0.00%
Ordinary
2.1k at £0.000007Trustee Of Iain Brown
0.00%
Ordinary
2.1k at £0.000007Trustee Of James Burns
0.00%
Ordinary
1.2k at £0.000007Trustee Of Jessica Laura Wright
0.00%
Ordinary
2.1k at £0.000007Trustee Of Jim Moffat
0.00%
Ordinary
2.1k at £0.000007Trustee Of Martin
0.00%
Ordinary
1.2k at £0.000007Trustee Of Natash Lowsley-williams
0.00%
Ordinary
1.2k at £0.000007Trustee Of Philip Ridgewell
0.00%
Ordinary
1.2k at £0.000007Trustee Of Saskia Elizabet Russell
0.00%
Ordinary
2.1k at £0.000007Trustee Of Steven Muir
0.00%
Ordinary
2.1k at £0.000007Trustee Of Terrence Torode
0.00%
Ordinary

Financials

Year2014
Net Worth£186,660
Cash£219,604
Current Liabilities£38,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 December 2020Appointment of Mr Jonathan Douglas Lane as a director on 18 September 2020 (2 pages)
8 December 2020Termination of appointment of Robert Ian Dick as a director on 18 September 2020 (1 page)
7 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2020Confirmation statement made on 28 March 2020 with updates (28 pages)
20 February 2020Director's details changed for Mr Robert Ian Dick on 21 January 2019 (2 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 January 2020Second filing for the termination of Mr Ian Andrew Mcdonald as a director (5 pages)
10 January 2020Termination of appointment of Ian Andrew Mcdonald as a director on 31 January 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 31/01/2020
(1 page)
10 January 2020Termination of appointment of Alistair Strachan as a director on 20 December 2019 (1 page)
4 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2019Confirmation statement made on 28 March 2019 with updates (28 pages)
30 April 2019Termination of appointment of David James Harrison as a director on 9 April 2019 (1 page)
23 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 January 2019Memorandum and Articles of Association (52 pages)
2 November 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 5,504.372758
(11 pages)
5 October 2018Memorandum and Articles of Association (49 pages)
5 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 August 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 4,695.530469
(8 pages)
21 August 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 5,322.118507
(8 pages)
21 August 2018Statement of capital following an allotment of shares on 12 May 2018
  • GBP 5,462.571205
(7 pages)
21 August 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 4,572.038481
(4 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
25 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2018Second filing of a statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,004.792787
(7 pages)
26 April 2018Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 4,245.756972
(7 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (22 pages)
14 March 2018Termination of appointment of Brian George Kennedy as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Mr Adrian Christopher Kirk as a director on 1 March 2018 (2 pages)
30 January 2018Appointment of Mr Ian Andrew Mcdonald as a director on 8 January 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 4,245.756978
(8 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 4,245.756978
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2018
(8 pages)
15 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revocation of existing allotment authorities 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
15 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revocation of existing allotment authorities 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
28 July 2017Appointment of Mr Brian George Kennedy as a director on 27 July 2017 (2 pages)
28 July 2017Appointment of Mr Brian George Kennedy as a director on 27 July 2017 (2 pages)
29 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,004.792793
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2018
(8 pages)
29 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,004.792793
(8 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,192.222353
(8 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,192.222353
(8 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (23 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (23 pages)
4 April 2017Appointment of Dr Simon Paul Newman as a director on 27 March 2017 (3 pages)
4 April 2017Appointment of Dr Simon Paul Newman as a director on 27 March 2017 (3 pages)
31 March 2017Appointment of Nimmo W.S. Limited as a secretary on 24 March 2017 (3 pages)
31 March 2017Appointment of Nimmo W.S. Limited as a secretary on 24 March 2017 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Termination of appointment of Hms Secretaries Limited as a secretary on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Hms Secretaries Limited as a secretary on 29 July 2016 (1 page)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,557.872786
(23 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,557.872786
(23 pages)
25 April 2016Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
25 April 2016Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
25 April 2016Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
25 April 2016Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
14 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 1,557.872786
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 1,557.872786
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,495.170420
(4 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,495.170420
(4 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (23 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (23 pages)
6 October 2015Termination of appointment of Patrick Alexander Campbell Fraser as a director on 2 October 2015 (2 pages)
6 October 2015Termination of appointment of Patrick Alexander Campbell Fraser as a director on 2 October 2015 (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2015Memorandum and Articles of Association (37 pages)
11 September 2015Memorandum and Articles of Association (37 pages)
11 September 2015Memorandum and Articles of Association (37 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/10/2015.
(34 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/10/2015.
(34 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,018.976942

Statement of capital on 2015-10-07
  • GBP 1,018.527411
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(33 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,018.976942
(33 pages)
22 April 2015Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages)
22 April 2015Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages)
22 April 2015Appointment of Alistair Strachan as a director on 9 April 2015 (2 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,018.527437
(5 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,018.527437
(5 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,018.527437
(5 pages)
16 January 2015Appointment of David Harrison as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of David Harrison as a director on 14 January 2015 (2 pages)
29 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 984.542437
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 984.542437
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Appointment of Paul Murray as a director on 26 November 2014 (2 pages)
11 December 2014Appointment of Paul Murray as a director on 26 November 2014 (2 pages)
9 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 782.533645
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 782.533645
(4 pages)
13 August 2014Appointment of Hms Secretaries Limited as a secretary on 30 July 2014 (3 pages)
13 August 2014Appointment of Hms Secretaries Limited as a secretary on 30 July 2014 (3 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 300.03459
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 320.453026
(4 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Confirmation of nominal value of shares 28/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400.032792
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 320.453026
(4 pages)
2 May 2014Particulars of variation of rights attached to shares (2 pages)
2 May 2014Consolidation of shares on 28 March 2014 (5 pages)
2 May 2014Sub-division of shares on 10 October 2013 (5 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Confirmation of nominal value of shares 28/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
2 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 320.453026
(4 pages)
2 May 2014Sub-division of shares on 10 October 2013 (5 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Consolidation of shares on 28 March 2014 (5 pages)
2 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 300.03459
(4 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Confirmation of nominal value of shares 28/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
2 May 2014Resolutions
  • RES13 ‐ Correction of form SH01 & confirm nominal value of shares 28/03/2014
(2 pages)
2 May 2014Resolutions
  • RES13 ‐ Correction of form SH01 & confirm nominal value of shares 28/03/2014
(2 pages)
2 May 2014Particulars of variation of rights attached to shares (2 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400.032792
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 400.032792
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 300.03459
(4 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (22 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (22 pages)
4 November 2013Sub-division of shares on 10 October 2013 (5 pages)
4 November 2013Sub-division of shares on 10 October 2013 (5 pages)
4 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 02/05/2014.
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 02/05/2014.
(5 pages)
10 October 2013Registered office address changed from , Ettrick House Dunsdale Road, Selkirk, TD7 5EB, Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Ettrick House Dunsdale Road Selkirk TD7 5EB Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from , Ettrick House Dunsdale Road, Selkirk, TD7 5EB, Scotland on 10 October 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)