CONTAGIOUS (UK) LIMITED

Register to unlock more data on OkredoRegister

CONTAGIOUS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223455

Incorporation date

21/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon10/03/2026
Termination of appointment of Jason Marc Dobson as a director on 2026-03-06
dot icon09/12/2025
Termination of appointment of Jason Edward Milne as a director on 2025-12-02
dot icon04/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon17/08/2023
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-08-16
dot icon17/08/2023
Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh United Kingdom EH4 2HS on 2023-08-17
dot icon17/08/2023
Register inspection address has been changed to Mbm Commercial Llp Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS
dot icon28/07/2023
Change of details for Mr Matthew Chapman as a person with significant control on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Matthew Chapman on 2023-07-27
dot icon27/07/2023
Director's details changed for Jason Marc Dobson on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Matthew Chapman on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Jason Edward Milne on 2023-07-27
dot icon27/07/2023
Change of details for Mr Ewen Duncan Griffiths as a person with significant control on 2023-07-27
dot icon27/07/2023
Director's details changed for Jason Marc Dobson on 2023-07-27
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon03/10/2022
Director's details changed for Jason Marc Dobson on 2021-12-23
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Satisfaction of charge 1 in full
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon28/09/2020
Registered office address changed from Anderson House L1 Breadalbane Street Edinburgh EH6 5JR Scotland to 84 Commercial Street Edinburgh EH6 6LX on 2020-09-28
dot icon22/07/2020
Registered office address changed from Anderson House L1 4 Breadalbane Street Edinburgh EH6 5JR to Anderson House L1 Breadalbane Street Edinburgh EH6 5JR on 2020-07-22
dot icon11/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Director's details changed for Mr Jason Edward Milne on 2016-10-05
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Cancellation of shares. Statement of capital on 2015-12-21
dot icon07/01/2016
Purchase of own shares.
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-12-19
dot icon14/01/2015
Purchase of own shares.
dot icon29/10/2014
Appointment of Mr Jason Edward Milne as a director on 2014-10-21
dot icon16/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mr Ewen Duncan Griffiths on 2013-12-05
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Cancellation of shares. Statement of capital on 2014-01-13
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Purchase of own shares.
dot icon07/01/2014
Director's details changed for Mr Ewen Duncan Griffiths on 2013-12-05
dot icon07/01/2014
Termination of appointment of Vaughan Yates as a director
dot icon07/01/2014
Termination of appointment of Vaughan Yates as a secretary
dot icon20/12/2013
Satisfaction of charge 2 in full
dot icon29/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Vaughan Christopher Yates on 2011-10-19
dot icon05/07/2012
Registered office address changed from 33 Breadalbane Street Edinburgh Lothian EH6 5GW on 2012-07-05
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Director's details changed for Mr Vaughan Christopher Yates on 2011-11-01
dot icon01/12/2011
Secretary's details changed for Mr Vaughan Christopher Yates on 2011-11-01
dot icon19/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jason Marc Dobson on 2010-09-21
dot icon13/10/2010
Director's details changed for Ewen Duncan Griffiths on 2010-08-28
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Vaughan Christopher Yates on 2009-06-22
dot icon19/10/2009
Secretary's details changed for Vaughan Christopher Yates on 2009-06-22
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 21/09/08; full list of members
dot icon09/10/2008
Director's change of particulars / matthew chapman / 21/09/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 21/09/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 21/09/06; full list of members
dot icon01/11/2006
New director appointed
dot icon19/08/2006
Partic of mort/charge *
dot icon02/08/2006
Partic of mort/charge *
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 21/09/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Registered office changed on 09/02/05 from: 128 pitt street leith edinburgh EH6 4DD
dot icon07/10/2004
Director's particulars changed
dot icon07/10/2004
Return made up to 21/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/12/2003
Return made up to 21/09/03; full list of members
dot icon10/11/2003
New director appointed
dot icon03/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/10/2003
Ad 15/09/02--------- £ si 98@1
dot icon19/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon26/11/2002
Ad 21/09/01--------- £ si 1@1
dot icon25/11/2002
Return made up to 21/09/02; full list of members
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New secretary appointed;new director appointed
dot icon25/09/2001
Registered office changed on 25/09/01 from: 24 great king street edinburgh lothian EH3 6QN
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon21/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

40
2023
change arrow icon-42.95 % *

* during past year

Cash in Bank

£273,945.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
325.79K
-
0.00
480.15K
-
2023
40
343.26K
-
0.00
273.95K
-
2023
40
343.26K
-
0.00
273.95K
-

Employees

2023

Employees

40 Ascended11 % *

Net Assets(GBP)

343.26K £Ascended5.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.95K £Descended-42.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/08/2023 - Present
507
Chapman, Matthew
Director
21/09/2001 - Present
3
Griffiths, Ewen Duncan
Director
01/10/2002 - Present
2
Dobson, Jason Marc
Director
01/09/2006 - 06/03/2026
1
Milne, Jason Edward
Director
21/10/2014 - 02/12/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONTAGIOUS (UK) LIMITED

CONTAGIOUS (UK) LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAGIOUS (UK) LIMITED?

toggle

CONTAGIOUS (UK) LIMITED is currently Active. It was registered on 21/09/2001 .

Where is CONTAGIOUS (UK) LIMITED located?

toggle

CONTAGIOUS (UK) LIMITED is registered at Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom EH4 2HS.

What does CONTAGIOUS (UK) LIMITED do?

toggle

CONTAGIOUS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTAGIOUS (UK) LIMITED have?

toggle

CONTAGIOUS (UK) LIMITED had 40 employees in 2023.

What is the latest filing for CONTAGIOUS (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Jason Marc Dobson as a director on 2026-03-06.