CYBERHAWK INNOVATIONS LIMITED - ST ANDREWS
Company Profile | Company Filings |
Overview
CYBERHAWK INNOVATIONS LIMITED is a Private Limited Company from ST ANDREWS and has the status: Active.
CYBERHAWK INNOVATIONS LIMITED was incorporated 16 years ago on 31/03/2008 and has the registered number: SC340484. The accounts status is SMALL and accounts are next due on 31/12/2024.
CYBERHAWK INNOVATIONS LIMITED was incorporated 16 years ago on 31/03/2008 and has the registered number: SC340484. The accounts status is SMALL and accounts are next due on 31/12/2024.
CYBERHAWK INNOVATIONS LIMITED - ST ANDREWS
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KINBURN CASTLE
ST ANDREWS
FIFE
KY16 9DR
This Company Originates in : United Kingdom
Previous trading names include:
CASTLELAW (NO.740) LIMITED (until 03/11/2008)
CASTLELAW (NO.740) LIMITED (until 03/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP ALEXANDER BUCHAN | Aug 1979 | British | Director | 2015-12-18 | CURRENT |
MR ANDREW DAVID JOHN CARNWATH | Jul 1981 | British | Director | 2019-03-21 | CURRENT |
MR JOHN COMISKEY | Jun 1968 | British | Director | 2019-09-24 | CURRENT |
LUCY VICTORIA WINWOOD ARMSTRONG | Jul 1968 | British | Director | 2021-10-07 | CURRENT |
MR DANIEL WILD | Jan 1987 | British | Director | 2021-10-07 | CURRENT |
MATS AKE LUNDGREN | Nov 1962 | Swedish | Director | 2019-03-21 | CURRENT |
MR CHRISTOPHER JERVIS FLEMING | Jul 1970 | British | Director | 2011-06-10 | CURRENT |
THORNTONS LAW LLP | Corporate Secretary | 2019-08-20 | CURRENT | ||
STUART GEORGE MACKIE DEED | Mar 1962 | British | Director | 2010-01-07 UNTIL 2010-07-04 | RESIGNED |
MRS SUSANNA BRIDGET WALKER | Secretary | 2008-10-29 UNTIL 2009-11-30 | RESIGNED | ||
MR STUART GEORGE MACKIE DEED | Mar 1962 | British | Director | 2010-07-21 UNTIL 2011-11-21 | RESIGNED |
MR AUBREY JOHN THOMPSON | Sep 1958 | Irish | Director | 2010-03-03 UNTIL 2016-03-31 | RESIGNED |
MR RICHARD CALVIN ROUND | Apr 1958 | British | Director | 2015-12-18 UNTIL 2022-04-20 | RESIGNED |
MR CRAIG DURWARD ROBERTS | May 1971 | British | Director | 2013-06-17 UNTIL 2016-08-22 | RESIGNED |
MR DAVID STEPHEN MCINTYRE | May 1960 | British | Director | 2016-02-19 UNTIL 2019-09-24 | RESIGNED |
IAN DEREK MARCHANT | Feb 1961 | British | Director | 2013-09-27 UNTIL 2015-12-18 | RESIGNED |
MR DOUGLAS WALKER | Sep 1965 | British | Director | 2008-10-29 UNTIL 2011-06-10 | RESIGNED |
MR IAN MARTIN LLOYD JONES | Dec 1960 | Director | 2019-03-21 UNTIL 2021-10-07 | RESIGNED | |
MR IAIN HENDERSON HUTCHESON | Nov 1962 | British | Director | 2008-03-31 UNTIL 2008-10-29 | RESIGNED |
MR NIGEL ANTHONY ELLIS | May 1957 | British | Director | 2010-06-04 UNTIL 2011-12-19 | RESIGNED |
MALCOLM CONNOLLY | Apr 1980 | British | Director | 2008-10-29 UNTIL 2019-03-21 | RESIGNED |
THORNTONS LAW LLP | Corporate Secretary | 2014-11-01 UNTIL 2019-03-21 | RESIGNED | ||
THORNTONS LAW LLP | Corporate Secretary | 2008-03-31 UNTIL 2008-10-29 | RESIGNED | ||
MURRAY DONALD LLP | Corporate Secretary | 2009-11-30 UNTIL 2014-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cyberhawk Holdings Limited | 2019-03-22 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Environmental Energies Fund Lp | 2016-04-06 - 2019-03-22 | Glasgow |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
|
Scottish Enterprise | 2016-04-06 - 2019-03-22 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CYBERHAWK INNOVATIONS LIMITED | 2021-12-03 | 31-03-2021 | £615,038 Cash £1,118,098 equity |
ACCOUNTS - Final Accounts | 2018-07-26 | 31-03-2018 | 336,053 Cash 332,439 equity |