Company NameInstitute Of Nanotechnology
Company StatusDissolved
Company NumberSC171871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date8 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf William Howard Stimson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 08 May 2016)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawn Park Fairways
Milngavie
Glasgow
G62 6HG
Scotland
Director NameDr Brian Robert More
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 08 May 2016)
RoleIp Manager
Country of ResidenceEngland
Correspondence Address16 Station Road
Hagley
West Midlands
DY9 0NU
Director NameMr Brendan George Casey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 08 May 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Millar Place
Stirling
Stirlingshire
FK8 1XD
Scotland
Secretary NameDr Brian Robert More
NationalityBritish
StatusClosed
Appointed06 February 2009(12 years after company formation)
Appointment Duration7 years, 3 months (closed 08 May 2016)
RoleIp Manager
Country of ResidenceEngland
Correspondence Address16 Station Road
Hagley
West Midlands
DY9 0NU
Director NameOttilia Francis Saxl
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuillins
Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Secretary NameRobert Hobbs
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Falkland Street
Glasgow
G12 9QY
Scotland
Director NameRodger William Stevenson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 February 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Cuillins Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Secretary NameRodger William Stevenson
NationalityBritish
StatusResigned
Appointed24 November 1997(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cuillins Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Secretary NameTania Elena Saxl
NationalityBritish
StatusResigned
Appointed22 January 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address70 Rowstock Gardens
Camden Road
London
N7 0BH
Secretary NameOttilia Francis Saxl
NationalityBritish
StatusResigned
Appointed29 May 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuillins
Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Secretary NameRodger William Stevenson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 years after company formation)
Appointment Duration2 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cuillins Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameProfessor Phd Frsc James Darwent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cholmondeley Road
West Kirby
Wirral
Merseyside
CH48 7HB
Wales

Contact

Websitewww.nano.org.uk/
Telephone0141 3038444
Telephone regionGlasgow

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£294,508
Net Worth-£114,138
Cash£1,302
Current Liabilities£140,900

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2016Final Gazette dissolved following liquidation (1 page)
8 May 2016Final Gazette dissolved following liquidation (1 page)
8 February 2016Order of court for early dissolution (1 page)
8 February 2016Order of court for early dissolution (1 page)
2 February 2015Registered office address changed from Strathclyde University Incubator Unit Graham Hills Building 50 Richmond Street Glasgow G1 1XP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 2 February 2015 (1 page)
2 February 2015Court order notice of winding up (1 page)
2 February 2015Registered office address changed from Strathclyde University Incubator Unit Graham Hills Building 50 Richmond Street Glasgow G1 1XP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 2 February 2015 (1 page)
2 February 2015Notice of winding up order (1 page)
2 February 2015Court order notice of winding up (1 page)
2 February 2015Notice of winding up order (1 page)
2 February 2015Registered office address changed from Strathclyde University Incubator Unit Graham Hills Building 50 Richmond Street Glasgow G1 1XP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 2 February 2015 (1 page)
16 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
16 October 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
12 February 2014Annual return made up to 28 January 2014 no member list (5 pages)
12 February 2014Annual return made up to 28 January 2014 no member list (5 pages)
19 September 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
19 September 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
12 February 2013Annual return made up to 28 January 2013 no member list (5 pages)
12 February 2013Annual return made up to 28 January 2013 no member list (5 pages)
11 January 2013Full accounts made up to 31 May 2012 (16 pages)
11 January 2013Full accounts made up to 31 May 2012 (16 pages)
22 March 2012Full accounts made up to 31 May 2011 (16 pages)
22 March 2012Full accounts made up to 31 May 2011 (16 pages)
20 February 2012Annual return made up to 28 January 2012 no member list (5 pages)
20 February 2012Annual return made up to 28 January 2012 no member list (5 pages)
1 November 2011Registered office address changed from C/O the Institute of Nanotechnology 5/9 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O the Institute of Nanotechnology 5/9 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O the Institute of Nanotechnology 5/9 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland on 1 November 2011 (1 page)
10 March 2011Annual return made up to 28 January 2011 no member list (6 pages)
10 March 2011Annual return made up to 28 January 2011 no member list (6 pages)
15 February 2011Full accounts made up to 31 May 2010 (16 pages)
15 February 2011Full accounts made up to 31 May 2010 (16 pages)
9 February 2011Termination of appointment of James Darwent as a director (1 page)
9 February 2011Termination of appointment of James Darwent as a director (1 page)
12 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
12 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
12 February 2010Director's details changed for Doctor Brendan George Casey on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Professor Phd Frsc James Darwent on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Doctor Brendan George Casey on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Prof William Howard Stimson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Professor Phd Frsc James Darwent on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Prof William Howard Stimson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Dr Brian Robert More on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Dr Brian Robert More on 12 February 2010 (2 pages)
14 December 2009Full accounts made up to 31 May 2009 (18 pages)
14 December 2009Full accounts made up to 31 May 2009 (18 pages)
26 October 2009Registered office address changed from Pavilion 2, 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Pavilion 2, 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 26 October 2009 (1 page)
26 February 2009Secretary appointed dr brian robert more (2 pages)
26 February 2009Appointment terminated director and secretary rodger stevenson (1 page)
26 February 2009Appointment terminated director and secretary rodger stevenson (1 page)
26 February 2009Secretary appointed dr brian robert more (2 pages)
17 February 2009Full accounts made up to 31 May 2008 (18 pages)
17 February 2009Annual return made up to 28/01/09 (5 pages)
17 February 2009Annual return made up to 28/01/09 (5 pages)
17 February 2009Full accounts made up to 31 May 2008 (18 pages)
17 December 2008Director appointed professor phd frsc james darwent (1 page)
17 December 2008Director appointed professor phd frsc james darwent (1 page)
16 December 2008Director appointed doctor brendan george casey (1 page)
16 December 2008Director appointed doctor brendan george casey (1 page)
2 April 2008Full accounts made up to 31 May 2007 (19 pages)
2 April 2008Full accounts made up to 31 May 2007 (19 pages)
10 March 2008Annual return made up to 28/01/08
  • 363(287) ‐ Registered office changed on 10/03/08
(4 pages)
10 March 2008Annual return made up to 28/01/08
  • 363(287) ‐ Registered office changed on 10/03/08
(4 pages)
23 April 2007Full accounts made up to 31 May 2006 (15 pages)
23 April 2007Full accounts made up to 31 May 2006 (15 pages)
26 February 2007Annual return made up to 28/01/07 (4 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Annual return made up to 28/01/07 (4 pages)
17 May 2006Full accounts made up to 31 May 2005 (17 pages)
17 May 2006Full accounts made up to 31 May 2005 (17 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (4 pages)
10 February 2006Annual return made up to 28/01/06
  • 363(287) ‐ Registered office changed on 10/02/06
(4 pages)
10 February 2006Annual return made up to 28/01/06
  • 363(287) ‐ Registered office changed on 10/02/06
(4 pages)
2 March 2005Annual return made up to 28/01/05
  • 363(287) ‐ Registered office changed on 02/03/05
(3 pages)
2 March 2005Annual return made up to 28/01/05
  • 363(287) ‐ Registered office changed on 02/03/05
(3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
4 January 2005Full accounts made up to 31 May 2004 (13 pages)
4 January 2005Full accounts made up to 31 May 2004 (13 pages)
11 May 2004Annual return made up to 28/01/04 (3 pages)
11 May 2004Annual return made up to 28/01/04 (3 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2003Annual return made up to 28/01/03
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary resigned
(3 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Annual return made up to 28/01/03
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary resigned
(3 pages)
24 June 2003New secretary appointed (2 pages)
15 November 2002Full accounts made up to 31 May 2002 (12 pages)
15 November 2002Full accounts made up to 31 May 2002 (12 pages)
16 September 2002Registered office changed on 16/09/02 from: c/o w d hall & co 117 crow road glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o w d hall & co 117 crow road glasgow G11 7SQ (1 page)
29 March 2002Annual return made up to 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 March 2002Annual return made up to 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
6 March 2001Annual return made up to 28/01/01 (3 pages)
6 March 2001Annual return made up to 28/01/01 (3 pages)
9 November 2000Full accounts made up to 31 May 2000 (12 pages)
9 November 2000Full accounts made up to 31 May 2000 (12 pages)
2 February 2000Annual return made up to 28/01/00
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Annual return made up to 28/01/00
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
13 August 1999Full accounts made up to 31 May 1999 (8 pages)
13 August 1999Full accounts made up to 31 May 1999 (8 pages)
10 June 1999Memorandum and Articles of Association (4 pages)
10 June 1999Memorandum and Articles of Association (4 pages)
21 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 May 1998 (9 pages)
31 October 1998Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
30 July 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
28 January 1997Incorporation (14 pages)
28 January 1997Incorporation (14 pages)