Glasgow
G20 9ER
Scotland
Secretary Name | Christine Mary Randak |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(12 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Craigmore, 27 Glasgow Road Milngavie Glasgow Lanarkshire G62 6AQ Scotland |
Director Name | Dr John Parry Vernon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2004) |
Role | Medicial Practitioner |
Correspondence Address | 152 City Road Dundee DD2 2PW Scotland |
Secretary Name | Mrs Heather Elizabeth Catherine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2004) |
Role | Clinical Research Assistant |
Correspondence Address | 148 Millhouse Drive Glasgow Lanarkshire G20 0UF Scotland |
Secretary Name | Caroline Macleod Maciver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 23 Shuna Gardens Glasgow G20 9ER Scotland |
Director Name | Dr Franco Di Cesare |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Medical Doctor |
Correspondence Address | . Via Epicarmo 15 00125 Rome Foreign |
Secretary Name | Mrs Heather Elizabeth Catherine Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2008) |
Role | Clinical Research Assistant |
Country of Residence | Scotland |
Correspondence Address | 23 Shuna Gardens Glasgow G20 9ER Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | C/O Begbies Traynor, 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | £110,459 |
Cash | £78,109 |
Current Liabilities | £316,921 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 2 November 2016 (overdue) |
---|
13 June 2008 | Notice of winding up order (1 page) |
---|---|
13 June 2008 | Court order notice of winding up (1 page) |
13 June 2008 | Court order notice of winding up (1 page) |
13 June 2008 | Notice of winding up order (1 page) |
17 March 2008 | Appointment of a provisional liquidator (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from block 6 kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from block 6 kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
17 March 2008 | Appointment of a provisional liquidator (1 page) |
29 February 2008 | Company name changed synergie clinical research organisation LIMITED\certificate issued on 06/03/08 (2 pages) |
29 February 2008 | Company name changed synergie clinical research organisation LIMITED\certificate issued on 06/03/08 (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Company name changed exgenis LIMITED\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed exgenis LIMITED\certificate issued on 24/01/08 (2 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members
|
5 November 2007 | Return made up to 19/10/07; full list of members
|
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 November 2006 | Return made up to 19/10/06; full list of members
|
23 November 2006 | Return made up to 19/10/06; full list of members
|
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
18 October 2006 | Memorandum and Articles of Association (21 pages) |
18 October 2006 | Memorandum and Articles of Association (21 pages) |
17 October 2006 | Company name changed synergie consultancy LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed synergie consultancy LIMITED\certificate issued on 17/10/06 (2 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members
|
24 October 2005 | Registered office changed on 24/10/05 from: block 6 kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
24 October 2005 | Return made up to 19/10/05; full list of members
|
24 October 2005 | Registered office changed on 24/10/05 from: block 6 kelvin campus west of scotland science park glasgow G20 0SP (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Resolutions
|
17 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
3 November 2004 | Return made up to 01/11/04; full list of members
|
3 November 2004 | Return made up to 01/11/04; full list of members
|
23 March 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
16 February 2004 | Company name changed dalmor clinical research LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed dalmor clinical research LIMITED\certificate issued on 16/02/04 (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 148 millhouse drive glasgow G20 8AE (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 148 millhouse drive glasgow G20 8AE (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
17 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 29/12/98; full list of members
|
22 December 1998 | Return made up to 29/12/98; full list of members
|
21 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
21 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1997 | Return made up to 29/12/96; full list of members
|
31 January 1997 | Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1997 | Return made up to 29/12/96; full list of members
|
31 January 1997 | Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | Memorandum and Articles of Association (7 pages) |
24 December 1996 | Memorandum and Articles of Association (7 pages) |
13 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
13 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
11 December 1996 | Company name changed dalglen (no. 630) LIMITED\certificate issued on 12/12/96 (3 pages) |
11 December 1996 | Company name changed dalglen (no. 630) LIMITED\certificate issued on 12/12/96 (3 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Memorandum and Articles of Association (14 pages) |
9 December 1996 | Memorandum and Articles of Association (14 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
29 December 1995 | Incorporation (36 pages) |
29 December 1995 | Incorporation (36 pages) |