Company Information for CYBERHAWK INNOVATIONS LIMITED
KINBURN CASTLE, ST ANDREWS, FIFE, KY16 9DR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CYBERHAWK INNOVATIONS LIMITED | ||
Legal Registered Office | ||
KINBURN CASTLE ST ANDREWS FIFE KY16 9DR Other companies in KY16 | ||
Previous Names | ||
|
Company Number | SC340484 | |
---|---|---|
Company ID Number | SC340484 | |
Date formed | 2008-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB321850917 |
Last Datalog update: | 2024-08-05 05:42:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THORNTONS LAW LLP |
||
PHILIP ALEXANDER BUCHAN |
||
MALCOLM CONNOLLY |
||
CHRISTOPHER JERVIS FLEMING |
||
DAVID STEPHEN MCINTYRE |
||
RICHARD CALVIN ROUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG DURWARD ROBERTS |
Director | ||
AUBREY JOHN THOMPSON |
Director | ||
IAN DEREK MARCHANT |
Director | ||
MURRAY DONALD LLP |
Company Secretary | ||
NIGEL ANTHONY ELLIS |
Director | ||
STUART GEORGE MACKIE DEED |
Director | ||
DOUGLAS WALKER |
Director | ||
STUART GEORGE MACKIE DEED |
Director | ||
SUSANNA BRIDGET WALKER |
Company Secretary | ||
THORNTONS LAW LLP |
Company Secretary | ||
IAIN HENDERSON HUTCHESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDE (CHARLETON) FARMS LIMITED | Company Secretary | 2018-03-16 | CURRENT | 1968-03-19 | Active | |
AWKWARD STEWATIONS LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2017-01-24 | Active - Proposal to Strike off | |
KINBURN (205) LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
ROBBIE HONEY DESIGN LTD. | Company Secretary | 2017-12-18 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
DUMBARNIE GOLF LINKS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2016-12-16 | Active | |
SENSOR-WORKS LTD | Company Secretary | 2017-10-27 | CURRENT | 2014-02-26 | Active | |
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 1973-07-30 | Active | |
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2005-12-22 | Active | |
LIGHT INTERNET TECHNOLOGY LIMITED | Company Secretary | 2017-06-21 | CURRENT | 2016-05-19 | Active | |
SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
FINLAY & CO. LTD | Company Secretary | 2017-03-27 | CURRENT | 2012-01-16 | Active | |
BELLA & DUKE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
CHROMACITY LIMITED | Company Secretary | 2016-08-12 | CURRENT | 2013-02-13 | Active | |
THE FEDDINCH CLUB LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
ALBAMARI SEAWEED COMPANY LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
THE FEDDINCH CLUB, ST ANDREWS 2016 LTD | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Dissolved 2016-11-01 | |
BELEY FARMS LIMITED | Company Secretary | 2016-03-29 | CURRENT | 1955-06-06 | Active | |
THRIEPLEY INVESTMENTS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ST ANDREWS LINKS GOLF SHOPS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BW KUDU LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AMIQUS RESOLUTION LIMITED | Company Secretary | 2015-08-15 | CURRENT | 2015-07-20 | Active | |
KINBURN (194) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-08-02 | |
MARDAL LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2011-02-09 | Active | |
FASQUE CASTLE ESTATE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-06-07 | |
WESTERTON ACCESS LTD | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BID ST ANDREWS LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
THE TEA LOVERS' COMPANY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-07-31 | Active | |
XELECT LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2012-12-05 | Active | |
THE DUNDEE & ANGUS FOUNDATION | Company Secretary | 2014-11-04 | CURRENT | 2014-03-10 | Active | |
KELVIN ENGINES LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-06-06 | Dissolved 2016-01-26 | |
GOLF COTTAGE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-06-26 | Dissolved 2016-04-05 | |
FIFE CHARITY MOTORCYCLE RUNS | Company Secretary | 2014-11-01 | CURRENT | 2013-07-19 | Dissolved 2016-05-17 | |
ST ANDREWS WORLD CLASS | Company Secretary | 2014-11-01 | CURRENT | 2005-03-10 | Dissolved 2017-08-22 | |
COLDSTREAM VENTURES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-09-12 | Dissolved 2017-09-19 | |
HOTELS OF ST ANDREWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-03-20 | Dissolved 2017-11-07 | |
TOM KITCHIN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-10-24 | Active | |
ST ANDREWS COMMUNITY TRUST | Company Secretary | 2014-11-01 | CURRENT | 2010-11-25 | Active | |
THE KITCHIN RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
ST ANDREWS ENVIRONMENTAL NETWORK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-03-13 | Active | |
FLINTRIVER LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2000-09-19 | Active | |
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
ADUS DEEPOCEAN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-04-04 | Liquidation | |
SCOTTISH LEGAL NEWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-06-03 | Active | |
THE KITCHIN BRAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2010-01-13 | Active | |
FIFE GOLF TRUST | Company Secretary | 2014-11-01 | CURRENT | 2011-01-10 | Active | |
EAST NEUK SHELLFISH LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2011-02-09 | Active | |
MURRAY DONALD TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-12-05 | Active | |
FRIENDS OF CRAIGTOUN | Company Secretary | 2014-11-01 | CURRENT | 2013-01-14 | Active | |
BW OFFSHORE CATCHER (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-10-15 | Active | |
CAMBO HERITAGE TRUST | Company Secretary | 2014-11-01 | CURRENT | 2014-02-14 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-05-30 | Active | |
ASSOCIATION FOR INTERNATIONAL CANCER RESEARCH | Company Secretary | 2014-11-01 | CURRENT | 2014-06-06 | Dissolved 2018-05-22 | |
T. LIVINGSTONE & SONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1970-11-02 | Active | |
T LIVINGSTONE & SONS (BUILDERS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1984-08-28 | Dissolved 2018-06-15 | |
ST MICHAEL'S TIPPERS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1985-02-28 | Active | |
ST ANDREWS BOTANIC GARDEN TRUST | Company Secretary | 2014-11-01 | CURRENT | 2005-07-15 | Active | |
LISLE DESIGN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
GUDRUN SJODEN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
TRUEBABY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
VOCAL MINORITY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
SPECTRATOX LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
THE PRESERVATION COMPANY OF SCOTLAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2009-05-06 | Active | |
CASTLE TERRACE RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
STIRLING GOLF LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
BW OFFSHORE (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-07-19 | Active | |
LOTHIANIOUS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
THE SCRAN & SCALLIE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active | |
INTELLIGENT GROWTH SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
THE HAMISH MCHAMISH FOUNDATION | Company Secretary | 2014-11-01 | CURRENT | 2014-03-24 | Active | |
RAZORBILL INSTRUMENTS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-10-27 | Active | |
JOHN BIRRELL & SON(ST.ANDREWS)LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-06-08 | Active | |
PPCA LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-28 | Active | |
CAMBO LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-10-14 | Active - Proposal to Strike off | |
FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1988-03-30 | Active | |
M.N.S. (BRACKMONT) QUARRY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-06-23 | Active | |
FRESHWATER FISHINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-09-16 | Active | |
GORSEBRIG LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1996-04-26 | Active | |
LINKS BUSINESS SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
PLANET EARTH NETWORKS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2009-02-10 | Active | |
DOMINIC JACK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BENMORE HYDRO LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
BM SERVICES MANAGEMENT LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-01-24 | Dissolved 2016-09-20 | |
EGYPTIAN HALLS BUILDING PRESERVATION TRUST | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
HALENO LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1982-02-12 | Active - Proposal to Strike off | |
UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
S G B S LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1990-03-15 | Active | |
20/20 BUSINESS MANAGEMENT LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-08-02 | Dissolved 2016-04-12 | |
PW & NM DEVELOPMENTS LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-07 | |
INVEST TAY LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2016-02-23 | |
D.C. THOMSON & CO PENSION TRUSTEE LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
ROCKSTAR DUNDEE LIMITED | Company Secretary | 2013-09-02 | CURRENT | 2008-04-23 | Active | |
OSSIANIX UK LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
REPROFILIX LTD. | Company Secretary | 2012-10-12 | CURRENT | 2012-10-11 | Active | |
WESTERTON (UK) LIMITED | Company Secretary | 2012-09-21 | CURRENT | 2009-05-20 | Active | |
R.C. MACAULAY (KIRKIBOST) LIMITED | Company Secretary | 2011-10-12 | CURRENT | 1959-12-29 | Active | |
CLAYMORE SECURITY SOLUTIONS LIMITED | Company Secretary | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
BROUGHTY FERRY YMCA | Company Secretary | 2011-06-15 | CURRENT | 2009-06-12 | Active | |
ST. PAUL'S CATHEDRAL ARK NURSERY | Company Secretary | 2011-05-04 | CURRENT | 2003-04-25 | Active - Proposal to Strike off | |
AJL (BROUGHTY FERRY) LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2010-01-26 | Active | |
GREEN HILLS ENERGY (SCOTLAND) LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
CGLMC LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
MUSICAL STEPS LTD | Company Secretary | 2010-10-14 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
SANDEMAN PROPERTIES LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2007-03-19 | Active | |
DESIGN DUNDEE LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2009-12-30 | Active | |
SCHIEHALLION LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
FALCONER SMITH LIMITED | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2016-07-07 | |
20/20 PROJECT MANAGEMENT LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-11-21 | Active | |
ALEXANDER OASTLER (1946) LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1946-12-31 | Active | |
THE DUNDEE INDOOR BOWLING RINK LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1960-09-15 | Dissolved 2016-03-01 | |
QUANTIC DESIGNS LTD. | Company Secretary | 2007-12-21 | CURRENT | 2004-01-27 | Active | |
DUNDEE NORTH LAW CENTRE | Company Secretary | 2007-12-11 | CURRENT | 2001-04-02 | Active | |
DUNSHELT INVESTMENTS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1991-10-04 | Active | |
MENZIES & SONS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1926-06-04 | Active | |
ROSSIE YOUNG PEOPLE'S TRUST | Company Secretary | 2007-09-05 | CURRENT | 1995-04-24 | Active | |
ENRESOL LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
MJB DEVELOPMENTS (DUNDEE) LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
ENERVATIVE LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
BBB PROPERTIES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
MLS DEVELOPMENTS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SMYTH COMPOSITES LTD. | Company Secretary | 2006-10-16 | CURRENT | 1988-08-23 | Active | |
NORTHWOOD NOMINEES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-01-02 | |
HAVEN QUANTECH LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-05-16 | |
CARNOUSTIE GOLF LINKS LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
CASTLELAW (NO.628) LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
CLAYPOTTS HOLDINGS LIMITED | Company Secretary | 2005-12-11 | CURRENT | 1963-08-26 | Active | |
MACKINTOSH STRUCTURES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1981-02-23 | Active | |
BWD FURNITURE CONSULTANTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
ALBA LAND SURVEYS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
ANGUS SPECIAL PLAYSCHEME | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
CARSEGRAY (ANGUS) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
LASETEK SERVICES LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
DISASTER RELIEF FUND (DUNDEE) | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2017-05-30 | |
ESK SALMON MANAGEMENT LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Active | |
WATERSIDE COMMUNITY LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Active | |
KELVINSIDE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-08-21 | Dissolved 2013-08-23 | |
ARBROATH EVENTS | Company Secretary | 2004-12-01 | CURRENT | 2004-06-30 | Dissolved 2015-01-23 | |
BODY POSITIVE TAYSIDE | Company Secretary | 2004-12-01 | CURRENT | 2000-03-10 | Dissolved 2013-09-13 | |
OSPREY ASSET STRATEGIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-04-22 | Dissolved 2015-08-28 | |
NORTH SHIELDS RETAIL PARK NO 1 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-06-27 | Dissolved 2015-09-01 | |
NORTH SHIELDS RETAIL PARK NO 2 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-07-25 | Dissolved 2015-11-10 | |
VERDANT LOFTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
IVIMEDS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-01-24 | Dissolved 2017-05-09 | |
AMCET LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-02-10 | Dissolved 2017-07-18 | |
THE ARBROATH SEA FEST COMPANY | Company Secretary | 2004-12-01 | CURRENT | 1999-02-17 | Converted / Closed | |
ELJAY WELL SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-01-25 | Dissolved 2018-02-27 | |
BLACKSCROFT PROPERTY CO. LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-02-10 | Active | |
CLAIRE ENDERS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-04-26 | Active | |
THE NATIONAL INVESTMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1896-03-19 | Active | |
THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. | Company Secretary | 2004-12-01 | CURRENT | 1908-02-22 | Active | |
BROTHOCK TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1966-02-23 | Active | |
WHITEHALL CHAMBERS TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1972-08-14 | Active | |
ROSEANGLE TWENTY ONE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-15 | Active - Proposal to Strike off | |
THORNTONS PROPERTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1988-07-21 | Active | |
THORNTONS TRUSTEES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-04-07 | Active | |
TULCHAN OF GLENISLA FOREST LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-08-08 | Active | |
ISIS RETAIL LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-10-24 | Liquidation | |
DUNDEE UNIVERSITY INCUBATOR LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-06-20 | Active | |
THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-04-30 | Active | |
UNION STREET PROPERTIES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1998-06-09 | Active | |
UNION STREET DEVELOPMENTS LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-02-10 | Active | |
BREAK FOR THE BORDER LTD | Company Secretary | 2004-12-01 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
STREAMTEC LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-05-27 | Active | |
NORTHERN TOOL & GEAR COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1945-12-24 | Active | |
JOHN CALDWELL (FARMERS) | Company Secretary | 2004-12-01 | CURRENT | 1949-10-20 | Active | |
D. GEDDES (FARMS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1957-12-10 | Active | |
LINDERTIS COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1961-10-12 | Active | |
D.G.M. & F. (NOMINEES) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1970-04-30 | Active | |
D.G.M. & F. (HOLDINGS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-12-29 | Active | |
FEUDUTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1973-05-22 | Active | |
GOWANBANK FARMS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-08-03 | Active | |
D. GEDDES (CONTRACTORS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-06-16 | Active | |
DINAR ESTATE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1980-07-07 | Active | |
GENDISOT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-08-07 | Active | |
KARL STORZ ENDOSCOPY (UK) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-07-14 | Active | |
DJS CREATIVE MARKETING LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-11-02 | Active | |
INTERACT (SCOTLAND) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
DUNDEE SCIENCE CENTRE | Company Secretary | 2004-12-01 | CURRENT | 1997-12-22 | Active | |
LINDERTIS COMPANY (SOUTH) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-08-06 | Active | |
ELITE HOMES (TAYSIDE) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-01-22 | Active | |
DEAP LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-04-19 | Active - Proposal to Strike off | |
DOLLY DOG LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-08-21 | Liquidation | |
PROMOTE ANGUS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
CAFE PROJECT | Company Secretary | 2004-12-01 | CURRENT | 2002-08-02 | Active | |
EDZELL ENGINEERING (BRECHIN) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Active | |
MATRIX ENTERPRISE CONSULTING LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-07-01 | Active | |
LAWSON TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-10-20 | Active | |
E. AND S. COTTON LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-07-27 | Active | |
WEST CUMBRIA MINING (HOLDINGS) LIMITED | Director | 2016-04-20 | CURRENT | 2010-02-02 | Active | |
WEST CUMBRIA MINING LIMITED | Director | 2016-04-20 | CURRENT | 2010-02-02 | Active | |
RIMAR SERVICES LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CALVIN ROUND | |
Amended full accounts made up to 2021-03-31 | ||
AAMD | Amended full accounts made up to 2021-03-31 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN LLOYD JONES | |
AP01 | DIRECTOR APPOINTED MR DANIEL WILD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR JOHN COMISKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN MCINTYRE | |
AP04 | Appointment of Thorntons Law Llp as company secretary on 2019-08-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
466(Scot) | Alter floating charge SC3404840007 | |
RES01 | ADOPT ARTICLES 05/04/19 | |
PSC02 | Notification of Cyberhawk Holdings Limited as a person with significant control on 2019-03-22 | |
PSC07 | CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED IAN MARTIN LLOYD JONES | |
TM02 | Termination of appointment of Thorntons Law Llp on 2019-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONNOLLY | |
SH01 | 22/03/19 STATEMENT OF CAPITAL GBP 9.591 | |
466(Scot) | Alter floating charge SC3404840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840007 | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 02/04/18 STATEMENT OF CAPITAL;GBP 8.299 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 8.299 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DURWARD ROBERTS | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 8.299 | |
AR01 | 31/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY THOMPSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3404840004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3404840004 | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN MCINTYRE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CONNOLLY / 21/01/2016 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ALEXANDER BUCHAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD CALVIN ROUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
RES01 | ADOPT ARTICLES 03/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3404840004 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 8.299 | |
AR01 | 31/03/15 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 8.299 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JERVIS FLEMING / 20/11/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AR01 | 31/03/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/02/2014 | |
SH01 | 29/04/14 STATEMENT OF CAPITAL GBP 7.404 | |
AP01 | DIRECTOR APPOINTED IAN DEREK MARCHANT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 20/06/2013 | |
SH01 | 20/06/13 STATEMENT OF CAPITAL GBP 7.180 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED CRAIG DURWARD ROBERTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 31/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY JOHN THOMPSON / 03/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 18/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 31/03/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JERVIS FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIS | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/11/2011 | |
RES01 | ALTER ARTICLES 11/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DEED | |
RES01 | ADOPT ARTICLES 04/06/2010 | |
RES13 | SUB-DIVISION 04/06/2010 | |
AR01 | 31/03/11 NO CHANGES | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 4.480 | |
AP01 | DIRECTOR APPOINTED MR STUART GEORGE MACKIE DEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DEED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
SH01 | 04/06/10 STATEMENT OF CAPITAL GBP 430008.4 | |
AP01 | DIRECTOR APPOINTED NIGEL ANTHONY ELLIS | |
AR01 | 31/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED AUBREY JOHN THOMPSON | |
AP01 | DIRECTOR APPOINTED STUART GEORGE MACKIE DEED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 117 REDFORD ROAD COLINTON EDINBURGH EH13 0AS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA WALKER | |
AP04 | CORPORATE SECRETARY APPOINTED MURRAY DONALD DRUMMOND COOK LLP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSANNA WALKER / 19/04/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 19/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON | |
288b | APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP | |
288a | SECRETARY APPOINTED SUSANNA BRIDGET WALKER | |
288a | DIRECTOR APPOINTED DOUGLAS WALKER | |
288a | DIRECTOR APPOINTED MALCOLM THOMAS CONNOLLY | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ | |
88(2) | AD 29/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
CERTNM | COMPANY NAME CHANGED CASTLELAW (NO.740) LIMITED CERTIFICATE ISSUED ON 03/11/08 | |
RES01 | ADOPT ARTICLES 07/10/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
Satisfied | SCOTTISH EQUITY PARTNERS LLP (AS SECURITY TRUSTEE) | ||
BOND & FLOATING CHARGE | Satisfied | SCOTTISH ENTERPRISE | |
BOND & FLOATING CHARGE | Satisfied | SSE VENTURE CAPITAL LIMITED | |
BOND & FLOATING CHARGE | Satisfied | SSE VENTURE CAPITAL LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBERHAWK INNOVATIONS LIMITED
CYBERHAWK INNOVATIONS LIMITED owns 1 domain names.
cyberhawkinnovations.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CYBERHAWK INNOVATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | ||
![]() | 85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 85078000 | Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators) | ||
![]() | 85078000 | Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators) | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | ||
![]() | 84795000 | Industrial robots, n.e.s. | ||
![]() | 85076000 | Lithium-ion accumulators (excl. spent) | ||
![]() | 88021100 | Helicopters of an unladen weight <= 2.000 kg | ||
![]() | 90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 85078000 | Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators) | ||
![]() | 90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) | ||
![]() | 90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 85068080 | Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc) | ||
![]() | 85061098 | Manganese dioxide cells and batteries, non-alkaline (excl. spent, and cylindrical cells) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |