CYBERHAWK INNOVATIONS LIMITED
ST ANDREWS CASTLELAW (NO.740) LIMITED

Hellopages » Fife » Fife » KY16 9DR

Company number SC340484
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address KINBURN CASTLE, ST ANDREWS, FIFE, KY16 9DR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CYBERHAWK INNOVATIONS LIMITED are www.cyberhawkinnovations.co.uk, and www.cyberhawk-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyberhawk Innovations Limited is a Private Limited Company. The company registration number is SC340484. Cyberhawk Innovations Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of Cyberhawk Innovations Limited is Kinburn Castle St Andrews Fife Ky16 9dr. . THORNTONS LAW LLP is a Secretary of the company. BUCHAN, Philip Alexander is a Director of the company. CONNOLLY, Malcolm is a Director of the company. FLEMING, Christopher Jervis is a Director of the company. MCINTYRE, David Stephen is a Director of the company. ROUND, Richard Calvin is a Director of the company. Secretary WALKER, Susanna Bridget has been resigned. Secretary MURRAY DONALD LLP has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director DEED, Stuart George Mackie has been resigned. Director DEED, Stuart George Mackie has been resigned. Director ELLIS, Nigel Anthony has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director MARCHANT, Ian Derek has been resigned. Director ROBERTS, Craig Durward has been resigned. Director THOMPSON, Aubrey John has been resigned. Director WALKER, Douglas has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 November 2014

Director
BUCHAN, Philip Alexander
Appointed Date: 18 December 2015
46 years old

Director
CONNOLLY, Malcolm
Appointed Date: 29 October 2008
45 years old

Director
FLEMING, Christopher Jervis
Appointed Date: 10 June 2011
55 years old

Director
MCINTYRE, David Stephen
Appointed Date: 19 February 2016
65 years old

Director
ROUND, Richard Calvin
Appointed Date: 18 December 2015
67 years old

Resigned Directors

Secretary
WALKER, Susanna Bridget
Resigned: 30 November 2009
Appointed Date: 29 October 2008

Secretary
MURRAY DONALD LLP
Resigned: 01 November 2014
Appointed Date: 30 November 2009

Secretary
THORNTONS LAW LLP
Resigned: 29 October 2008
Appointed Date: 31 March 2008

Director
DEED, Stuart George Mackie
Resigned: 21 November 2011
Appointed Date: 21 July 2010
63 years old

Director
DEED, Stuart George Mackie
Resigned: 04 July 2010
Appointed Date: 07 January 2010
63 years old

Director
ELLIS, Nigel Anthony
Resigned: 19 December 2011
Appointed Date: 04 June 2010
68 years old

Director
HUTCHESON, Iain Henderson
Resigned: 29 October 2008
Appointed Date: 31 March 2008
62 years old

Director
MARCHANT, Ian Derek
Resigned: 18 December 2015
Appointed Date: 27 September 2013
64 years old

Director
ROBERTS, Craig Durward
Resigned: 22 August 2016
Appointed Date: 17 June 2013
54 years old

Director
THOMPSON, Aubrey John
Resigned: 31 March 2016
Appointed Date: 03 March 2010
67 years old

Director
WALKER, Douglas
Resigned: 10 June 2011
Appointed Date: 29 October 2008
60 years old

Persons With Significant Control

Environmental Energies Fund Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYBERHAWK INNOVATIONS LIMITED Events

04 May 2017
Confirmation statement made on 1 April 2017 with updates
03 May 2017
Confirmation statement made on 31 March 2017 with updates
28 Oct 2016
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Termination of appointment of Craig Durward Roberts as a director on 22 August 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8.299

...
... and 69 more events
03 Dec 2008
Registered office changed on 03/12/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
03 Dec 2008
Ad 29/10/08\gbp si 1@1=1\gbp ic 1/2\
01 Nov 2008
Company name changed castlelaw (no.740) LIMITED\certificate issued on 03/11/08
09 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Mar 2008
Incorporation

CYBERHAWK INNOVATIONS LIMITED Charges

7 March 2016
Charge code SC34 0484 0006
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
4 March 2016
Charge code SC34 0484 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
2 July 2015
Charge code SC34 0484 0004
Delivered: 4 July 2015
Status: Satisfied on 10 March 2016
Persons entitled: Scottish Equity Partners LLP (As Security Trustee)
Description: Contains floating charge…
25 January 2012
Bond & floating charge
Delivered: 7 February 2012
Status: Satisfied on 3 July 2013
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…
15 December 2011
Bond & floating charge
Delivered: 5 January 2012
Status: Satisfied on 3 July 2013
Persons entitled: Sse Venture Capital Limited
Description: Undertaking & all property & assets present & future…
19 November 2009
Bond & floating charge
Delivered: 4 December 2009
Status: Satisfied on 8 July 2010
Persons entitled: Sse Venture Capital Limited
Description: Undertaking & all property & assets present & future…