12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Bruce Walter Gellatly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Dr Sarah Catherine Hardy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Abby Glennie |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Dr Susan Elizabeth Foden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Andrew Paul Bamford |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Prof Alan Langskill Archibald |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Malcolm Bateman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(27 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Prof Apolonia Lonneke Vervelde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Evelyn Elizabeth Telfer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Prof Grahame John Bulfield |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(same day as company formation) |
Role | Director Of Research Institute |
Correspondence Address | 1 Tynemount Cottages Ormiston Tranent East Lothian EH35 5NN Scotland |
Director Name | Prof William George Hill |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(same day as company formation) |
Role | Professor (University Of Edinb |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gordon Terrace Edinburgh Lothian EH16 5QH Scotland |
Secretary Name | Mr John Webb Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Saltire Cottage Saltire Gardens, Athelstaneford North Berwick East Lothian EH39 5BQ Scotland |
Director Name | Dr Brian Bernard Newbould |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 September 1998) |
Role | Chairman |
Correspondence Address | 28 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Dr James Lyndon Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Main Street Worthington Ashby-De-La-Zouch Leicestershire LE65 1RQ |
Director Name | John Edward Moffitt |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 September 2000) |
Role | Farmer |
Correspondence Address | Westside Farm Newton Stocksfield Northumberland NE43 7TW |
Director Name | Prof Anthony Patrick Fielding Flint |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray Lodge 3 Perkins Lane Grimston Leicestershire LE14 3DB |
Director Name | Ian Fletcher Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2003) |
Role | Research Director |
Correspondence Address | 9 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Prof Harry Moore |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2003) |
Role | Professor, Research Scientist |
Country of Residence | England |
Correspondence Address | 94 Twentywell Lane Sheffield S17 4QE |
Director Name | Mr Graham John Boulnois |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2004) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | The Coach House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Richard John Andrew |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2001) |
Role | University Teacher |
Correspondence Address | Hamsey Place Farm Hamsey Lewes East Sussex BN8 5TB |
Director Name | David George McBeath |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2006) |
Role | Veterinary Surgeon |
Correspondence Address | Carwinshoch Carrick Riggs Ayr KA7 4LB Scotland |
Director Name | Dr John Martin Hall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2005) |
Role | Senior Manager |
Correspondence Address | Alderdean Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Director Name | Dr William Stewart Jamieson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2006) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kirkland Thornhill Dumfriesshire DG3 5AD Scotland |
Director Name | Mr James Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Lauder Road Edinburgh Midlothian EH9 2JG Scotland |
Director Name | Prof Nicholas Dixon Hastie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 3 Brighton Crescent West Edinburgh EH15 1LU Scotland |
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmerino House Balmerino Newport On Tay Fife DD6 8RN Scotland |
Secretary Name | Clare Agnes Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 November 2008) |
Role | Lawyer |
Correspondence Address | 94 Earlspark Avenue Newlands Glasgow G43 2HD Scotland |
Director Name | Prof Evert Willem Pim Brascamp |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2008) |
Role | Director Owi |
Correspondence Address | Costerweg 50 Wageningen 6701 Bh Netherlands |
Director Name | Dr Ewan Birney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2008) |
Role | Scientist |
Correspondence Address | 11 Hague Street London E2 6HN |
Director Name | Michael Ralph Kirwan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2014) |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenhill Gardens Edinburgh Lothian EH10 4BW Scotland |
Director Name | Mr James Eric Godfrey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Pond Side Wootton, Ulceby North Lincolnshire DN39 6SF |
Director Name | Prof Mathias Muller |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2008) |
Role | University Research |
Correspondence Address | Laskywiesengasse 31 Wien A-1140 Austria |
Website | www.roslinbiocentre.com/about/what-we-offer/community/tenants/roslin-foundation |
---|---|
Telephone | 0131 2006400 |
Telephone region | Edinburgh |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,019,000 |
Net Worth | £2,384,000 |
Cash | £2,270,000 |
Current Liabilities | £1,169,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
2 February 2024 | Appointment of Professor Apolonia Lonneke Vervelde as a director on 1 February 2024 (2 pages) |
---|---|
2 February 2024 | Memorandum and Articles of Association (13 pages) |
2 February 2024 | Appointment of Evelyn Elizabeth Telfer as a director on 1 February 2024 (2 pages) |
2 February 2024 | Resolutions
|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (28 pages) |
14 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
9 May 2022 | Resolutions
|
9 May 2022 | Memorandum and Articles of Association (13 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Abby Glennie as a director on 30 March 2022 (2 pages) |
8 April 2022 | Appointment of Dr Sarah Catherine Hardy as a director on 30 March 2022 (2 pages) |
8 April 2022 | Appointment of Professor Alan Langskill Archibald as a director on 30 March 2022 (2 pages) |
8 April 2022 | Appointment of Dr Susan Elizabeth Foden as a director on 30 March 2022 (2 pages) |
8 April 2022 | Appointment of Andrew Paul Bamford as a director on 30 March 2022 (2 pages) |
8 April 2022 | Appointment of Malcolm Bateman as a director on 6 April 2022 (2 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
21 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
24 January 2021 | Termination of appointment of Hilary Jane Newiss as a director on 24 January 2021 (1 page) |
24 January 2021 | Termination of appointment of Joyce Tait as a director on 24 January 2021 (1 page) |
24 January 2021 | Termination of appointment of David Gordon Parnell as a director on 24 January 2021 (1 page) |
24 January 2021 | Termination of appointment of Christopher Charles Warkup as a director on 24 January 2021 (1 page) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
28 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
4 July 2018 | Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PP to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 4 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Howard John Marriage as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Howard John Marriage as a director on 31 December 2017 (1 page) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
6 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
24 May 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
24 May 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
22 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
22 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
22 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
21 April 2015 | Appointment of Mr Bruce Walter Gellatly as a director on 12 August 2014 (2 pages) |
21 April 2015 | Termination of appointment of Michael Ralph Kirwan as a director on 12 August 2014 (1 page) |
21 April 2015 | Termination of appointment of Michael Ralph Kirwan as a director on 12 August 2014 (1 page) |
21 April 2015 | Appointment of Mr Bruce Walter Gellatly as a director on 12 August 2014 (2 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
10 April 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
10 April 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
10 April 2013 | Annual return made up to 1 April 2013 no member list (9 pages) |
9 April 2013 | Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (9 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (9 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (9 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (9 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
17 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
17 May 2010 | Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Registered office address changed from Roslin Midlothian EH25 9PS on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Roslin Midlothian EH25 9PS on 11 January 2010 (1 page) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
30 December 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
10 June 2009 | Appointment terminated director nicholas hastie (1 page) |
10 June 2009 | Appointment terminated director nicholas hastie (1 page) |
9 June 2009 | Annual return made up to 01/04/09 (4 pages) |
9 June 2009 | Annual return made up to 01/04/09 (4 pages) |
29 January 2009 | Appointment terminated secretary clare neilson (1 page) |
29 January 2009 | Appointment terminated secretary clare neilson (1 page) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
16 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
2 July 2008 | Appointment terminated director alan teale (1 page) |
2 July 2008 | Appointment terminated director james godfrey (1 page) |
2 July 2008 | Appointment terminated director ewan birney (1 page) |
2 July 2008 | Appointment terminated director james godfrey (1 page) |
2 July 2008 | Appointment terminated director evert brascamp (1 page) |
2 July 2008 | Appointment terminated director cheryll tickle (1 page) |
2 July 2008 | Appointment terminated director mathias muller (1 page) |
2 July 2008 | Appointment terminated director ewan birney (1 page) |
2 July 2008 | Appointment terminated director cheryll tickle (1 page) |
2 July 2008 | Appointment terminated director mathias muller (1 page) |
2 July 2008 | Appointment terminated director evert brascamp (1 page) |
2 July 2008 | Appointment terminated director alan teale (1 page) |
15 May 2008 | Memorandum and Articles of Association (17 pages) |
15 May 2008 | Memorandum and Articles of Association (17 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
1 May 2008 | Company name changed roslin institute (edinburgh)\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Company name changed roslin institute (edinburgh)\certificate issued on 01/05/08 (2 pages) |
14 April 2008 | Appointment terminated director timothy o'shea (1 page) |
14 April 2008 | Annual return made up to 01/04/08 (6 pages) |
14 April 2008 | Appointment terminated director timothy o'shea (1 page) |
14 April 2008 | Annual return made up to 01/04/08 (6 pages) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
19 December 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 April 2007 | Annual return made up to 01/04/07 (10 pages) |
25 April 2007 | Annual return made up to 01/04/07 (10 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 01/04/06
|
24 April 2006 | Annual return made up to 01/04/06
|
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
12 January 2006 | Section 394 (1 page) |
12 January 2006 | Section 394 (1 page) |
12 January 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Annual return made up to 01/04/05 (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Annual return made up to 01/04/05 (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
16 April 2004 | Annual return made up to 01/04/04
|
16 April 2004 | Annual return made up to 01/04/04
|
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
9 November 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
9 November 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
15 April 2003 | Annual return made up to 01/04/03 (9 pages) |
15 April 2003 | Annual return made up to 01/04/03 (9 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 April 2002 | Annual return made up to 01/04/02 (7 pages) |
4 April 2002 | Annual return made up to 01/04/02 (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
1 November 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
30 March 2001 | Annual return made up to 01/04/01 (7 pages) |
30 March 2001 | Annual return made up to 01/04/01 (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Annual return made up to 01/04/00
|
20 April 2000 | Annual return made up to 01/04/00
|
21 December 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
21 December 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
15 April 1999 | Annual return made up to 01/04/99 (6 pages) |
15 April 1999 | Annual return made up to 01/04/99 (6 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
2 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
2 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
17 April 1998 | Annual return made up to 01/04/98 (8 pages) |
17 April 1998 | Annual return made up to 01/04/98 (8 pages) |
7 April 1998 | Memorandum and Articles of Association (10 pages) |
7 April 1998 | Memorandum and Articles of Association (10 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
26 August 1997 | Full accounts made up to 31 March 1997 (130 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (130 pages) |
10 April 1997 | Annual return made up to 01/04/97 (8 pages) |
10 April 1997 | Annual return made up to 01/04/97 (8 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
1 April 1996 | Annual return made up to 01/04/96
|
1 April 1996 | Annual return made up to 01/04/96
|
22 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
22 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
26 July 1995 | Company name changed the roslin institute\certificate issued on 26/07/95 (2 pages) |
26 July 1995 | Company name changed the roslin institute\certificate issued on 26/07/95 (2 pages) |
1 April 1995 | Incorporation (36 pages) |
1 April 1995 | Incorporation (36 pages) |