Background WavePink WaveYellow Wave

SEMESTRY LIMITED (SC447528)

SEMESTRY LIMITED (SC447528) is an active UK company. incorporated on 12 April 2013. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. SEMESTRY LIMITED has been registered for 12 years. Current directors include MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy.

Company Number
SC447528
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Dundee One, River Court, Dundee, DD1 3JT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MCINTYRE, Diane Josephine, Cfo, PICKETT, Mark Jeremy
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMESTRY LIMITED

SEMESTRY LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. SEMESTRY LIMITED was registered 12 years ago.(SIC: 63110)

Status

active

Active since 12 years ago

Company No

SC447528

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Dundee One, River Court 5 West Victoria Dock Road Dundee, DD1 3JT,

Previous Addresses

, Netherdale Industrial Estate Netherdale Industrial Estate, Galashiels, TD1 3EY, Scotland
From: 13 April 2021To: 6 September 2022
, Stoneyhill Galashiels Road, Walkerburn, Peeblesshire, EH43 6AA
From: 12 April 2013To: 13 April 2021
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Funding Round
Jun 17
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jan 24
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCINTYRE, Diane Josephine, Cfo

Active
5 West Victoria Dock Road, DundeeDD1 3JT
Born September 1973
Director
Appointed 01 Jun 2021

PICKETT, Mark Jeremy

Active
Queen Street, BristolBS2 0HQ
Born February 1961
Director
Appointed 31 Mar 2021

HARRISON, Steve

Resigned
Galashiels Road, WalkerburnEH43 6AA
Secretary
Appointed 12 Apr 2013
Resigned 31 Mar 2021

HARRISON, Steve

Resigned
Galashiels Road, WalkerburnEH43 6AA
Born January 1957
Director
Appointed 12 Apr 2013
Resigned 31 Mar 2021

KEEPENCE, Barry, Dr.

Resigned
WalkerburnEH43 6DE
Born December 1963
Director
Appointed 12 Apr 2013
Resigned 27 Dec 2020

MCFARLANE, David

Resigned
Galashiels Road, WalkerburnEH43 6AA
Born February 1955
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2021

SIMPSON, Paul Anthony

Resigned
Queen Street, BristolBS2 0HQ
Born December 1976
Director
Appointed 31 Mar 2021
Resigned 14 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Street, BristolBS2 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Mr Steve Harrison

Ceased
Galashiels Road, WalkerburnEH43 6AA
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2016
Ceased 31 Mar 2021

Dr. Barry Keepence

Ceased
Galashiels Road, WalkerburnEH43 6AA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2016
Ceased 27 Dec 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Memorandum Articles
19 December 2024
MAMA
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2024
AAAnnual Accounts
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Memorandum Articles
8 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 January 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Incorporation Company
12 April 2013
NEWINCIncorporation