Company NameRoslin Foundation
Company StatusActive
Company NumberSC157100
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 1995(29 years ago)
Previous NamesThe Roslin Institute and Roslin Institute (Edinburgh)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Robert Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Bruce Walter Gellatly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Sarah Catherine Hardy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameAbby Glennie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameAndrew Paul Bamford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameProf Alan Langskill Archibald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMalcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(27 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameProf Apolonia Lonneke Vervelde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameEvelyn Elizabeth Telfer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed23 October 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameProf Grahame John Bulfield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(same day as company formation)
RoleDirector Of Research Institute
Correspondence Address1 Tynemount Cottages
Ormiston
Tranent
East Lothian
EH35 5NN
Scotland
Director NameProf William George Hill
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(same day as company formation)
RoleProfessor (University Of Edinb
Country of ResidenceUnited Kingdom
Correspondence Address4 Gordon Terrace
Edinburgh
Lothian
EH16 5QH
Scotland
Secretary NameMr John Webb Withers
NationalityBritish
StatusResigned
Appointed01 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSaltire Cottage
Saltire Gardens, Athelstaneford
North Berwick
East Lothian
EH39 5BQ
Scotland
Director NameDr Brian Bernard Newbould
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 September 1998)
RoleChairman
Correspondence Address28 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDr James Lyndon Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House Main Street Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RQ
Director NameJohn Edward Moffitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 18 September 2000)
RoleFarmer
Correspondence AddressWestside Farm
Newton
Stocksfield
Northumberland
NE43 7TW
Director NameProf Anthony Patrick Fielding Flint
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 24 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Lodge 3 Perkins Lane
Grimston
Leicestershire
LE14 3DB
Director NameIan Fletcher Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2003)
RoleResearch Director
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameProf Harry Moore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2003)
RoleProfessor, Research Scientist
Country of ResidenceEngland
Correspondence Address94 Twentywell Lane
Sheffield
S17 4QE
Director NameMr Graham John Boulnois
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2004)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameRichard John Andrew
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2001)
RoleUniversity Teacher
Correspondence AddressHamsey Place Farm
Hamsey
Lewes
East Sussex
BN8 5TB
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2006)
RoleVeterinary Surgeon
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Director NameDr John Martin Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2005)
RoleSenior Manager
Correspondence AddressAlderdean Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameDr William Stewart Jamieson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKirkland
Thornhill
Dumfriesshire
DG3 5AD
Scotland
Director NameMr James Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Lauder Road
Edinburgh
Midlothian
EH9 2JG
Scotland
Director NameProf Nicholas Dixon Hastie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address3 Brighton Crescent West
Edinburgh
EH15 1LU
Scotland
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmerino House
Balmerino
Newport On Tay
Fife
DD6 8RN
Scotland
Secretary NameClare Agnes Neilson
NationalityBritish
StatusResigned
Appointed28 June 2004(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2008)
RoleLawyer
Correspondence Address94 Earlspark Avenue
Newlands
Glasgow
G43 2HD
Scotland
Director NameProf Evert Willem Pim Brascamp
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2008)
RoleDirector Owi
Correspondence AddressCosterweg 50
Wageningen
6701 Bh
Netherlands
Director NameDr Ewan Birney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2008)
RoleScientist
Correspondence Address11 Hague Street
London
E2 6HN
Director NameMichael Ralph Kirwan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2014)
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence Address18 Greenhill Gardens
Edinburgh
Lothian
EH10 4BW
Scotland
Director NameMr James Eric Godfrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Pond Side
Wootton, Ulceby
North Lincolnshire
DN39 6SF
Director NameProf Mathias Muller
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2008)
RoleUniversity Research
Correspondence AddressLaskywiesengasse 31
Wien
A-1140
Austria

Contact

Websitewww.roslinbiocentre.com/about/what-we-offer/community/tenants/roslin-foundation
Telephone0131 2006400
Telephone regionEdinburgh

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Capital Building
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,019,000
Net Worth£2,384,000
Cash£2,270,000
Current Liabilities£1,169,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

2 February 2024Appointment of Professor Apolonia Lonneke Vervelde as a director on 1 February 2024 (2 pages)
2 February 2024Memorandum and Articles of Association (13 pages)
2 February 2024Appointment of Evelyn Elizabeth Telfer as a director on 1 February 2024 (2 pages)
2 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2023Accounts for a small company made up to 31 March 2023 (28 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (20 pages)
9 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 May 2022Memorandum and Articles of Association (13 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 April 2022Appointment of Abby Glennie as a director on 30 March 2022 (2 pages)
8 April 2022Appointment of Dr Sarah Catherine Hardy as a director on 30 March 2022 (2 pages)
8 April 2022Appointment of Professor Alan Langskill Archibald as a director on 30 March 2022 (2 pages)
8 April 2022Appointment of Dr Susan Elizabeth Foden as a director on 30 March 2022 (2 pages)
8 April 2022Appointment of Andrew Paul Bamford as a director on 30 March 2022 (2 pages)
8 April 2022Appointment of Malcolm Bateman as a director on 6 April 2022 (2 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 January 2021Termination of appointment of Hilary Jane Newiss as a director on 24 January 2021 (1 page)
24 January 2021Termination of appointment of Joyce Tait as a director on 24 January 2021 (1 page)
24 January 2021Termination of appointment of David Gordon Parnell as a director on 24 January 2021 (1 page)
24 January 2021Termination of appointment of Christopher Charles Warkup as a director on 24 January 2021 (1 page)
30 December 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
28 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
4 July 2018Registered 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 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Howard John Marriage as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Howard John Marriage as a director on 31 December 2017 (1 page)
4 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
6 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
24 May 2016Annual return made up to 1 April 2016 no member list (9 pages)
24 May 2016Annual return made up to 1 April 2016 no member list (9 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
22 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
22 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
22 April 2015Annual return made up to 1 April 2015 no member list (9 pages)
21 April 2015Appointment of Mr Bruce Walter Gellatly as a director on 12 August 2014 (2 pages)
21 April 2015Termination of appointment of Michael Ralph Kirwan as a director on 12 August 2014 (1 page)
21 April 2015Termination of appointment of Michael Ralph Kirwan as a director on 12 August 2014 (1 page)
21 April 2015Appointment of Mr Bruce Walter Gellatly as a director on 12 August 2014 (2 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
10 April 2013Annual return made up to 1 April 2013 no member list (9 pages)
10 April 2013Annual return made up to 1 April 2013 no member list (9 pages)
10 April 2013Annual return made up to 1 April 2013 no member list (9 pages)
9 April 2013Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland on 9 April 2013 (1 page)
28 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (9 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (9 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (9 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
20 June 2011Annual return made up to 1 April 2011 no member list (9 pages)
20 June 2011Annual return made up to 1 April 2011 no member list (9 pages)
20 June 2011Annual return made up to 1 April 2011 no member list (9 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
17 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
17 May 2010Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dr Howard John Marriage on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 no member list (6 pages)
17 May 2010Director's details changed for Dr David Gordon Parnell on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Hilary Jane Newiss on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
11 January 2010Registered office address changed from Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
30 December 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
10 June 2009Appointment terminated director nicholas hastie (1 page)
10 June 2009Appointment terminated director nicholas hastie (1 page)
9 June 2009Annual return made up to 01/04/09 (4 pages)
9 June 2009Annual return made up to 01/04/09 (4 pages)
29 January 2009Appointment terminated secretary clare neilson (1 page)
29 January 2009Appointment terminated secretary clare neilson (1 page)
16 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
2 July 2008Appointment terminated director alan teale (1 page)
2 July 2008Appointment terminated director james godfrey (1 page)
2 July 2008Appointment terminated director ewan birney (1 page)
2 July 2008Appointment terminated director james godfrey (1 page)
2 July 2008Appointment terminated director evert brascamp (1 page)
2 July 2008Appointment terminated director cheryll tickle (1 page)
2 July 2008Appointment terminated director mathias muller (1 page)
2 July 2008Appointment terminated director ewan birney (1 page)
2 July 2008Appointment terminated director cheryll tickle (1 page)
2 July 2008Appointment terminated director mathias muller (1 page)
2 July 2008Appointment terminated director evert brascamp (1 page)
2 July 2008Appointment terminated director alan teale (1 page)
15 May 2008Memorandum and Articles of Association (17 pages)
15 May 2008Memorandum and Articles of Association (17 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
1 May 2008Company name changed roslin institute (edinburgh)\certificate issued on 01/05/08 (2 pages)
1 May 2008Company name changed roslin institute (edinburgh)\certificate issued on 01/05/08 (2 pages)
14 April 2008Appointment terminated director timothy o'shea (1 page)
14 April 2008Annual return made up to 01/04/08 (6 pages)
14 April 2008Appointment terminated director timothy o'shea (1 page)
14 April 2008Annual return made up to 01/04/08 (6 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
19 December 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 April 2007Annual return made up to 01/04/07 (10 pages)
25 April 2007Annual return made up to 01/04/07 (10 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (37 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (37 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
24 April 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
12 January 2006Section 394 (1 page)
12 January 2006Section 394 (1 page)
12 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Annual return made up to 01/04/05 (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Annual return made up to 01/04/05 (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
16 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004New director appointed (1 page)
14 April 2004New director appointed (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
9 November 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
9 November 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
15 April 2003Annual return made up to 01/04/03 (9 pages)
15 April 2003Annual return made up to 01/04/03 (9 pages)
30 January 2003Resolutions
  • RES13 ‐ Reapp auditor 11/11/02
(13 pages)
30 January 2003Resolutions
  • RES13 ‐ Reapp auditor 11/11/02
(13 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 April 2002Annual return made up to 01/04/02 (7 pages)
4 April 2002Annual return made up to 01/04/02 (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
30 March 2001Annual return made up to 01/04/01 (7 pages)
30 March 2001Annual return made up to 01/04/01 (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
16 October 2000Full group accounts made up to 31 March 2000 (32 pages)
16 October 2000Full group accounts made up to 31 March 2000 (32 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Full group accounts made up to 31 March 1999 (32 pages)
21 December 1999Full group accounts made up to 31 March 1999 (32 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
15 April 1999Annual return made up to 01/04/99 (6 pages)
15 April 1999Annual return made up to 01/04/99 (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
2 September 1998Full group accounts made up to 31 March 1998 (30 pages)
2 September 1998Full group accounts made up to 31 March 1998 (30 pages)
17 April 1998Annual return made up to 01/04/98 (8 pages)
17 April 1998Annual return made up to 01/04/98 (8 pages)
7 April 1998Memorandum and Articles of Association (10 pages)
7 April 1998Memorandum and Articles of Association (10 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
26 August 1997Full accounts made up to 31 March 1997 (130 pages)
26 August 1997Full accounts made up to 31 March 1997 (130 pages)
10 April 1997Annual return made up to 01/04/97 (8 pages)
10 April 1997Annual return made up to 01/04/97 (8 pages)
23 August 1996Full accounts made up to 31 March 1996 (25 pages)
23 August 1996Full accounts made up to 31 March 1996 (25 pages)
1 April 1996Annual return made up to 01/04/96
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1996Annual return made up to 01/04/96
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
22 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
26 July 1995Company name changed the roslin institute\certificate issued on 26/07/95 (2 pages)
26 July 1995Company name changed the roslin institute\certificate issued on 26/07/95 (2 pages)
1 April 1995Incorporation (36 pages)
1 April 1995Incorporation (36 pages)