Milngavie
Glasgow
G62 6HG
Scotland
Director Name | Dr Brian Robert More |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 May 2016) |
Role | Ip Manager |
Country of Residence | England |
Correspondence Address | 16 Station Road Hagley West Midlands DY9 0NU |
Director Name | Mr Brendan George Casey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 May 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Millar Place Stirling Stirlingshire FK8 1XD Scotland |
Secretary Name | Dr Brian Robert More |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(12 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 May 2016) |
Role | Ip Manager |
Country of Residence | England |
Correspondence Address | 16 Station Road Hagley West Midlands DY9 0NU |
Director Name | Ottilia Francis Saxl |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuillins Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Secretary Name | Robert Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Falkland Street Glasgow G12 9QY Scotland |
Director Name | Rodger William Stevenson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 February 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Cuillins Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Secretary Name | Rodger William Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cuillins Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Secretary Name | Tania Elena Saxl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 70 Rowstock Gardens Camden Road London N7 0BH |
Secretary Name | Ottilia Francis Saxl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuillins Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Secretary Name | Rodger William Stevenson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 years after company formation) |
Appointment Duration | 2 years (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cuillins Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Director Name | Professor Phd Frsc James Darwent |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cholmondeley Road West Kirby Wirral Merseyside CH48 7HB Wales |
Website | www.nano.org.uk/ |
---|---|
Telephone | 0141 3038444 |
Telephone region | Glasgow |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £294,508 |
Net Worth | -£114,138 |
Cash | £1,302 |
Current Liabilities | £140,900 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
8 February 2016 | Order of court for early dissolution (1 page) |
8 February 2016 | Order of court for early dissolution (1 page) |
2 February 2015 | Registered 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 2015 | Court order notice of winding up (1 page) |
2 February 2015 | Registered 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 2015 | Notice of winding up order (1 page) |
2 February 2015 | Court order notice of winding up (1 page) |
2 February 2015 | Notice of winding up order (1 page) |
2 February 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
16 October 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
12 February 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
12 February 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
19 September 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
19 September 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
12 February 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
12 February 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
11 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
11 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
22 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
22 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
20 February 2012 | Annual return made up to 28 January 2012 no member list (5 pages) |
20 February 2012 | Annual return made up to 28 January 2012 no member list (5 pages) |
1 November 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 28 January 2011 no member list (6 pages) |
10 March 2011 | Annual return made up to 28 January 2011 no member list (6 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
9 February 2011 | Termination of appointment of James Darwent as a director (1 page) |
9 February 2011 | Termination of appointment of James Darwent as a director (1 page) |
12 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
12 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Doctor Brendan George Casey on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Professor Phd Frsc James Darwent on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Doctor Brendan George Casey on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Prof William Howard Stimson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Professor Phd Frsc James Darwent on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Prof William Howard Stimson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Brian Robert More on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Brian Robert More on 12 February 2010 (2 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (18 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (18 pages) |
26 October 2009 | Registered office address changed from Pavilion 2, 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Pavilion 2, 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 26 October 2009 (1 page) |
26 February 2009 | Secretary appointed dr brian robert more (2 pages) |
26 February 2009 | Appointment terminated director and secretary rodger stevenson (1 page) |
26 February 2009 | Appointment terminated director and secretary rodger stevenson (1 page) |
26 February 2009 | Secretary appointed dr brian robert more (2 pages) |
17 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
17 February 2009 | Annual return made up to 28/01/09 (5 pages) |
17 February 2009 | Annual return made up to 28/01/09 (5 pages) |
17 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
17 December 2008 | Director appointed professor phd frsc james darwent (1 page) |
17 December 2008 | Director appointed professor phd frsc james darwent (1 page) |
16 December 2008 | Director appointed doctor brendan george casey (1 page) |
16 December 2008 | Director appointed doctor brendan george casey (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (19 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (19 pages) |
10 March 2008 | Annual return made up to 28/01/08
|
10 March 2008 | Annual return made up to 28/01/08
|
23 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
23 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
26 February 2007 | Annual return made up to 28/01/07 (4 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Annual return made up to 28/01/07 (4 pages) |
17 May 2006 | Full accounts made up to 31 May 2005 (17 pages) |
17 May 2006 | Full accounts made up to 31 May 2005 (17 pages) |
23 February 2006 | New director appointed (4 pages) |
23 February 2006 | New director appointed (4 pages) |
10 February 2006 | Annual return made up to 28/01/06
|
10 February 2006 | Annual return made up to 28/01/06
|
2 March 2005 | Annual return made up to 28/01/05
|
2 March 2005 | Annual return made up to 28/01/05
|
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
11 May 2004 | Annual return made up to 28/01/04 (3 pages) |
11 May 2004 | Annual return made up to 28/01/04 (3 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
25 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
24 June 2003 | Annual return made up to 28/01/03
|
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Annual return made up to 28/01/03
|
24 June 2003 | New secretary appointed (2 pages) |
15 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
15 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o w d hall & co 117 crow road glasgow G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o w d hall & co 117 crow road glasgow G11 7SQ (1 page) |
29 March 2002 | Annual return made up to 28/01/02
|
29 March 2002 | Annual return made up to 28/01/02
|
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 March 2001 | Annual return made up to 28/01/01 (3 pages) |
6 March 2001 | Annual return made up to 28/01/01 (3 pages) |
9 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
9 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
2 February 2000 | Annual return made up to 28/01/00
|
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Annual return made up to 28/01/00
|
13 August 1999 | Full accounts made up to 31 May 1999 (8 pages) |
13 August 1999 | Full accounts made up to 31 May 1999 (8 pages) |
10 June 1999 | Memorandum and Articles of Association (4 pages) |
10 June 1999 | Memorandum and Articles of Association (4 pages) |
21 February 1999 | Annual return made up to 28/01/99
|
21 February 1999 | Annual return made up to 28/01/99
|
31 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
30 July 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
30 July 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (14 pages) |
28 January 1997 | Incorporation (14 pages) |