This company is commonly known as Cyan Forensics Ltd. The company was founded 9 years ago and was given the registration number SC538756. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125, Princes Street, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
| Name | : | CYAN FORENSICS LTD |
|---|---|---|
| Company Number | : | SC538756 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 23 June 2016 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD |
|---|---|---|
| Country Origin | : | SCOTLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 29 April 2021 | Active |
| C/O Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 31 January 2020 | Active |
| C/O Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 01 October 2023 | Active |
| C/O Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 01 March 2024 | Active |
| Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 23 June 2016 | Active |
| C/O Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 15 March 2023 | Active |
| C/O Cyacomb Limited, Codebase, Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR | Director | 20 October 2022 | Active |
| Forward House, 17 High Street, Henley In Arden, United Kingdom, B95 5AA | Corporate Director | 06 October 2016 | Active |
| 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD | Corporate Secretary | 23 June 2016 | Active |
| 17, Craiglockhart Bank, Edinburgh, United Kingdom, EH14 1JH | Director | 05 November 2018 | Active |
| 15, Winton Drive, Glasgow, United Kingdom, G12 0PZ | Director | 06 October 2016 | Active |
| 50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 26 March 2021 | Active |
| 50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 31 January 2020 | Active |
| 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD | Director | 21 November 2019 | Active |
| 6, Windsor Mews, Summerhill Parade, Sandycove, Ireland, A96 C6V2 | Director | 13 July 2021 | Active |
| Mercia Fund Management Limited | ||
| Notified on | : | 10 July 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA |
| Nature of control | : |
|
| Napier University Ventures Limited | ||
| Notified on | : | 06 October 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Merchiston Tower, Colinton Road, Edinburgh, United Kingdom, EH10 5DT |
| Nature of control | : |
|
| Mr Ian Mcleod Stevenson | ||
| Notified on | : | 23 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1975 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD |
| Nature of control | : |
|
| Mr Bruce Ramsay | ||
| Notified on | : | 23 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1974 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.