Wootzano Limited (sc597126) is a private limited with share capital incorporated on 14/05/2018 (7 years old) and registered in edinburgh, EH38RY. The company operates under SIC code 26110 - manufacture of electronic components.
We make dexterous robotic systems to handle extremely delicate objects by using our proprietary electronic skin, machine learning and electronics.
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:27-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2025
Capital Allotment Shares
Category:Capital
Date:12-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Capital Allotment Shares
Category:Capital
Date:24-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2024
Resolution
Category:Resolution
Date:23-01-2024
Capital Allotment Shares
Category:Capital
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-11-2018
Capital Allotment Shares
Category:Capital
Date:07-11-2018
Capital Alter Shares Subdivision
Category:Capital
Date:07-11-2018
Resolution
Category:Resolution
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2018
Incorporation Company
Category:Incorporation
Date:14-05-2018
Innovate Grants
6
This company received a grant of £848715.0 for Multi-Platform Inspection Maintenance & Repair In Extreme Environment (Mimree). The project started on 01/03/2019 and ended on 31/05/2021.
This company received a grant of £50000.0 for Distributors Fully Integrated Robotic Fruit & Vegetable Handling & Packing Line For Distributors. The project started on 01/07/2020 and ended on 31/12/2020.