West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary Name | Julie Brown |
---|---|
Status | Current |
Appointed | 28 February 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Miss Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Nicholas Jeremy Craig-Wood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme Lawn Road Guildford Surrey GU2 4DE |
Director Name | Mrs Kate Helen Bishopwood |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 days after company formation) |
Appointment Duration | 16 years (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Farnham Road Guildford Surrey GU2 7PF |
Secretary Name | Kate Helen Craig-Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 16 Winchester Road Alton Hampshire GU34 1RX |
Director Name | Dr Michael John Bradford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 March 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harestock Road Harestock Winchester Hampshire SO22 6NS |
Director Name | Mr Ian Leslie Craig-Wood |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lansdowne Place Grove Road Cranleigh Surrey GU6 7LH |
Director Name | Mr Richard Goodwin Baines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years (resigned 05 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Georgian House Brooks Close Weybridge Surrey KT13 0LX |
Secretary Name | Mr Kenneth Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD |
Secretary Name | Helen Barbara Gerda Want |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Building 87 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Mrs Suzanne Bennett |
---|---|
Status | Resigned |
Appointed | 01 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2020) |
Role | Company Director |
Correspondence Address | Building 87 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB |
Director Name | Mrs Annalisa O'Rourke |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Christopher Derek Burden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Beck House Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Angus Macsween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Secretary Name | Mr Andrew James McDonald |
---|---|
Status | Resigned |
Appointed | 12 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Reece Garethe Donovan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.memset.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6349270 |
Telephone region | Freephone |
Registered Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Richard Goodwin Baines 8.99% Red Cum Pref |
---|---|
25k at £1 | Michael Bradford 5.62% Red Cum Pref |
150k at £1 | Elisabeth Loveday Craig-wood 33.70% Red Cum Pref |
75k at £1 | Isabel Bishopwood 16.85% Red Cum Pref |
55k at £1 | Elisabeth Hambley 12.36% Red Cum Pref |
50k at £1 | Felicity Gardner 11.23% Red Cum Pref |
50k at £1 | Thesis Investment Managers 11.23% Red Cum Pref |
500k at £0.0001 | Kate Helen Bishopwood 0.01% Ordinary |
500k at £0.0001 | Nicholas J. Craig-wood 0.01% Ordinary |
30k at £0.0001 | Ian Leslie Craig-wood 0.00% Ordinary |
69.2k at £0.0001 | Kenneth Ronald Smith 0.00% Ordinary |
30k at £0.0001 | Michael John Bradford 0.00% Ordinary |
30k at £0.0001 | Richard Goodwin Baines 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,113,074 |
Gross Profit | £3,122,876 |
Net Worth | £456,876 |
Cash | £512,425 |
Current Liabilities | £2,324,451 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property at 87 dunsfold park, stovolds hill, cranleigh GU6 8TB being the property occupied by the company pursuant to a lease dated 2 july 2015 entered into between dunsfold airport limited and the company. Outstanding |
---|---|
18 November 2008 | Delivered on: 19 November 2008 Satisfied on: 14 October 2013 Persons entitled: University of Surrey Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies standing to the credit of the deposit account see image for full details. Fully Satisfied |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (9 pages) |
---|---|
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
16 January 2017 | Resolutions
|
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (11 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
1 February 2016 | Appointment of Mrs Suzanne Bennett as a secretary on 1 February 2016 (2 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
15 September 2015 | Termination of appointment of Ian Leslie Craig-Wood as a director on 18 August 2015 (1 page) |
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Helen Barbara Gerda Want as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Termination of appointment of Richard Goodwin Baines as a director on 5 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Richard Goodwin Baines as a director on 5 June 2015 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
20 August 2014 | Director's details changed for Mr Nicholas Jeremy Craig-Wood on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Richard Goodwin Baines on 20 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
26 February 2014 | Director's details changed for Ms Kate Helen Craig-Wood on 30 November 2013 (3 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 23 October 2013
|
3 February 2014 | Sub-division of shares on 20 November 2013 (6 pages) |
17 October 2013 | Appointment of Kenneth Ronald Smith as a director (3 pages) |
14 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 September 2013 | Director's details changed for Mr Ian Leslie Craig-Wood on 1 March 2012 (2 pages) |
10 September 2013 | Director's details changed for Mr Ian Leslie Craig-Wood on 1 March 2012 (2 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (9 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (9 pages) |
19 August 2013 | Registered office address changed from 25 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 19 August 2013 (1 page) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
21 January 2013 | Appointment of Helen Barbara Gerda Want as a secretary (3 pages) |
21 January 2013 | Termination of appointment of Kenneth Smith as a secretary (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
28 August 2012 | Secretary's details changed for Mr Kenneth Ronald Smith on 1 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Mr Kenneth Ronald Smith on 1 August 2012 (1 page) |
28 August 2012 | Director's details changed for Ian Leslie Craig-Wood on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Ms Kate Helen Craig-Wood on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Ian Leslie Craig-Wood on 1 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Director's details changed for Ms Kate Helen Craig-Wood on 1 August 2012 (2 pages) |
13 August 2012 | Statement of capital on 14 December 2010
|
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
27 October 2010 | Secretary's details changed for Mr Kenneth Ronald Smith on 4 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Dr Michael John Bradford on 4 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Director's details changed for Nicholas Jeremy Craig-Wood on 4 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard Goodwin Baines on 4 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Nicholas Jeremy Craig-Wood on 4 August 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Kenneth Ronald Smith on 4 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard Goodwin Baines on 4 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Director's details changed for Dr Michael John Bradford on 4 August 2010 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Nc inc already adjusted 10/09/08 (1 page) |
23 April 2009 | Capitals not rolled up (3 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Nc inc already adjusted 01/11/06 (1 page) |
23 April 2009 | Nc inc already adjusted 08/11/05 (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Capitals not rolled up (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Ad 10/09/08\gbp si 50000@1=50000\gbp ic 112/50112\ (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from surrey technology centre 40 occam road surrey research park, guildford surrey GU2 7YG (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 October 2007 | Return made up to 06/08/07; no change of members (8 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Return made up to 06/08/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: staple house staple gardens winchester hampshire SO23 8SR (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Nc inc already adjusted 16/11/04 (1 page) |
20 June 2005 | Resolutions
|
18 May 2005 | Div 16/11/04 (1 page) |
18 May 2005 | Ad 16/11/04--------- £ si [email protected]=12 £ ic 100/112 (3 pages) |
21 January 2005 | Resolutions
|
5 January 2005 | Div 16/11/04 (1 page) |
13 October 2004 | Return made up to 06/08/04; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 5 wincanton close alton hants GU34 2TQ (1 page) |
24 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 September 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (16 pages) |