Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH HACKLAB LIMITED
Company Information for

EDINBURGH HACKLAB LIMITED

1 SUMMERHALL, EDINBURGH, EH9 1PL,
Company Registration Number
SC427746
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edinburgh Hacklab Ltd
EDINBURGH HACKLAB LIMITED was founded on 2012-07-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Hacklab Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDINBURGH HACKLAB LIMITED
 
Legal Registered Office
1 SUMMERHALL
EDINBURGH
EH9 1PL
Other companies in EH9
 
Filing Information
Company Number SC427746
Company ID Number SC427746
Date formed 2012-07-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 09:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH HACKLAB LIMITED
Is this data useful to you?
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.

Company Officers of EDINBURGH HACKLAB LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GEOFFREY BENNETT
Director 2016-05-25
TIMOTHY HAWES
Director 2018-05-30
TOM HURLEY OLIVER PIDDOCK
Director 2018-05-30
CONSTANTINE TALALAEV
Director 2017-05-18
MICHAEL WALTERS
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH LING
Director 2015-04-22 2018-05-30
RANDOM SWITCH
Director 2016-05-25 2018-05-30
GARETH DAVID EDWARDS
Director 2015-04-22 2017-05-18
TIMOTHY HAWES
Director 2014-04-25 2017-05-18
JOHN PATRICK HAWKINS
Director 2013-04-16 2016-05-25
FERGUS CRAWSHAY MURRAY
Director 2015-04-22 2016-02-20
ALASTAIR GEOFFREY BENNETT
Director 2012-07-06 2015-04-22
ROBERT JACK GORDON
Director 2014-04-29 2015-04-22
PETER DAVID JACKSON
Director 2012-07-06 2015-04-22
MARTIN JOSEPH LING
Director 2013-04-16 2014-04-25
ANDREW LESLIE SIMPSON
Director 2013-04-16 2014-04-25
AARON DRON
Director 2012-07-06 2013-04-16
GARETH DAVID EDWARDS
Director 2012-07-06 2013-04-16
THOMAS CLEMENT HARDIMENT
Director 2012-07-06 2013-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GEOFFREY BENNETT SENSATIONAL SYSTEMS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21APPOINTMENT TERMINATED, DIRECTOR JACOB DAVID LEWIS
2024-06-14APPOINTMENT TERMINATED, DIRECTOR PIA KULLIK
2024-06-14DIRECTOR APPOINTED CAMERON ALASDAIR SHARP
2024-06-14CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MS TAISIYA LATYSH
2023-06-06DIRECTOR APPOINTED JACOB DAVID LEWIS
2023-06-06APPOINTMENT TERMINATED, DIRECTOR PETER DAVID JACKSON
2023-06-06DIRECTOR APPOINTED PIA KULLIK
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR DYLAN JOSEPH THINNES
2022-05-24DIRECTOR APPOINTED MR TIMOTHY HAWES
2022-05-24APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEOFFREY BENNETT
2022-05-24APPOINTMENT TERMINATED, DIRECTOR LOGAN WILLIAM TARVIT
2022-05-24APPOINTMENT TERMINATED, DIRECTOR CAMERON ALASDAIR SHARP
2022-05-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KERBY
2022-05-24DIRECTOR APPOINTED DR WILLIAM WAITES
2022-05-24AP01DIRECTOR APPOINTED MR TIMOTHY HAWES
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEOFFREY BENNETT
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-15AP01DIRECTOR APPOINTED MR ALASTAIR GEOFFREY BENNETT
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RIVER LILY MACLEOD
2020-08-05MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07RES01ADOPT ARTICLES 07/07/20
2020-07-07CC04Statement of company's objects
2020-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAITES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED RIVER LILY MACLEOD
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH LING
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-03CH01Director's details changed for Mr Cameron Alasdair Sharp on 2019-06-03
2019-05-30AP01DIRECTOR APPOINTED MR CAMERON ALASDAIR SHARP
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR TOM HURLEY OLIVER PIDDOCK
2018-05-31AP01DIRECTOR APPOINTED MR TIMOTHY HAWES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RANDOM SWITCH
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LING
2018-05-31AP01DIRECTOR APPOINTED MR TIMOTHY HAWES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RANDOM SWITCH
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LING
2018-04-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-05-23AP01DIRECTOR APPOINTED MR CONSTANTINE TALALAEV
2017-05-23AP01DIRECTOR APPOINTED MR MICHAEL WALTERS
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED MR ALASTAIR GEOFFREY BENNETT
2016-05-27AP01DIRECTOR APPOINTED MR RANDOM SWITCH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MURRAY
2015-07-29AR0106/07/15 NO MEMBER LIST
2015-05-08AP01DIRECTOR APPOINTED MR GARETH DAVID EDWARDS
2015-05-07AP01DIRECTOR APPOINTED MR MARTIN JOSEPH LING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON
2015-05-05AP01DIRECTOR APPOINTED MR FERGUS CRAWSHAY MURRAY
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BENNETT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-23AR0106/07/14 NO MEMBER LIST
2014-04-29AP01DIRECTOR APPOINTED MR ROBERT JACK GORDON
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEOFFREY BENNETT / 18/11/2013
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LING
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-04-29AP01DIRECTOR APPOINTED MR TIMOTHY HAWES
2014-04-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0106/07/13 NO MEMBER LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDIMENT
2013-04-19AP01DIRECTOR APPOINTED ANDREW SIMPSON
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM STUDIO 55, OUT OF THE BLUE 36 DALMENY STREET EDINBURGH EH6 8RG
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR AARON DRON
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2013-04-19AP01DIRECTOR APPOINTED JOHN PATRICK HAWKINS
2013-04-18AP01DIRECTOR APPOINTED MARTIN JOSEPH LING
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEOFFREY BENNETT / 23/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON DRON / 23/11/2012
2012-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH HACKLAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH HACKLAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH HACKLAB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-07-06 £ 1,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EDINBURGH HACKLAB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-06 £ 3,153
Current Assets 2012-07-06 £ 3,862
Debtors 2012-07-06 £ 709
Fixed Assets 2012-07-06 £ 2,027
Shareholder Funds 2012-07-06 £ 4,338
Tangible Fixed Assets 2012-07-06 £ 2,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDINBURGH HACKLAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH HACKLAB LIMITED
Trademarks
We have not found any records of EDINBURGH HACKLAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH HACKLAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as EDINBURGH HACKLAB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH HACKLAB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH HACKLAB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH HACKLAB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.