Company NameRoslin Biocentre Limited
Company StatusDissolved
Company NumberSC178914
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWester Law
Dollar
Clackmannanshire
FK14 7PL
Scotland
Director NameDr Karen Jane Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2020)
RoleAssociate Director Innovation
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 2011(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 22 September 2020)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Webb Withers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSecretary Of Research Institut
Correspondence AddressSaltire Cottage
Saltire Gardens, Athelstaneford
North Berwick
East Lothian
EH39 5BQ
Scotland
Director NameProf Grahame John Bulfield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleDirector Of Research Institute
Correspondence Address1 Tynemount Cottages
Ormiston
Tranent
East Lothian
EH35 5NN
Scotland
Secretary NameMr John Webb Withers
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSecretary Of Research Institut
Correspondence Address33 Barnton Park View
Edinburgh
Lothian
EH4 6HH
Scotland
Director NameDr James Melville McNab
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address17 Rankin Road
Edinburgh
EH9 3AW
Scotland
Director NameDr Harold Derek Griffin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2007)
RoleResearch Scientist/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Stobo
Peebles
EH45 8NU
Scotland
Secretary NameKathryn Alice Reilly
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 January 2011)
RoleCompany Director
Correspondence Address30 Denholm Drive
Musselburgh
Midlothian
EH21 6TR
Scotland
Director NameDouglas John McCallum Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 2006)
RoleFacilities/Property Manager
Correspondence Address8 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland
Director NameMr James Cook
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Lauder Road
Edinburgh
Midlothian
EH9 2JG
Scotland
Director NameStephen Hendrick Visscher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Hall
Babraham
Cambridge
Cambridgeshire
CB22 3AT
Director NameMr Hugh Alexander Rutherford
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2012)
RolePartner
Country of ResidenceScotland
Correspondence Address27 Wester Coates Avenue
Edinburgh
EH12 5LS
Scotland
Director NameTimothy James King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address53 Bigagr Road
Symington
Lanarkshire
Director NameDr Patrick Terence McCarthy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr Devereux Biddlecombe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2013)
RoleHead Of Estates
Country of ResidenceEngland
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr David Arthur Hume
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2017)
RoleDirector Of Roslin Institute
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland

Contact

Websitewww.roslinbiocentre.com
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

Shareholders

51 at £1Roslin Foundation
51.00%
Ordinary
49 at £1Biotechnology & Biological Sciences Research Council
49.00%
Ordinary

Financials

Year2014
Turnover£682,000
Gross Profit£227,000
Net Worth-£197,000
Cash£171,000
Current Liabilities£651,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 May 1999Delivered on: 3 June 1999
Persons entitled: Lothian and Edinburgh Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole right title and interest in and to the tenants lease.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Wallace Building 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)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 November 2017Termination of appointment of David Arthur Hume as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of David Arthur Hume as a director on 30 November 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 151
(3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 151
(3 pages)
29 December 2016Full accounts made up to 31 March 2016 (16 pages)
29 December 2016Full accounts made up to 31 March 2016 (16 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
6 October 2015Termination of appointment of Patrick Terence Mccarthy as a director on 21 May 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Termination of appointment of Patrick Terence Mccarthy as a director on 21 May 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
8 November 2013Full accounts made up to 31 March 2013 (16 pages)
8 November 2013Full accounts made up to 31 March 2013 (16 pages)
4 November 2013Termination of appointment of Devereux Biddlecombe as a director (1 page)
4 November 2013Appointment of Ms Karen Jane Lewis as a director (2 pages)
4 November 2013Termination of appointment of Devereux Biddlecombe as a director (1 page)
4 November 2013Appointment of Ms Karen Jane Lewis as a director (2 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
12 November 2012Full accounts made up to 31 March 2012 (16 pages)
12 November 2012Full accounts made up to 31 March 2012 (16 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
4 October 2012Termination of appointment of Hugh Rutherford as a director (1 page)
4 October 2012Termination of appointment of Hugh Rutherford as a director (1 page)
22 August 2012Appointment of Mr David Arthur Hume as a director (2 pages)
22 August 2012Appointment of Mr David Arthur Hume as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
18 January 2011Appointment of Mr Devereux Biddlecombe as a director (2 pages)
18 January 2011Termination of appointment of Kathryn Reilly as a secretary (1 page)
18 January 2011Appointment of Wjm Secretaries Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Kathryn Reilly as a secretary (1 page)
18 January 2011Appointment of Wjm Secretaries Limited as a secretary (2 pages)
18 January 2011Appointment of Mr Devereux Biddlecombe as a director (2 pages)
31 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (16 pages)
31 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (16 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
4 January 2010Full accounts made up to 31 March 2009 (17 pages)
4 January 2010Full accounts made up to 31 March 2009 (17 pages)
20 November 2009Appointment of Patrick Terence Mccarthy as a director (3 pages)
20 November 2009Termination of appointment of Timothy King as a director (2 pages)
20 November 2009Appointment of Patrick Terence Mccarthy as a director (3 pages)
20 November 2009Termination of appointment of Timothy King as a director (2 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 December 2008Full accounts made up to 31 March 2008 (16 pages)
16 December 2008Full accounts made up to 31 March 2008 (16 pages)
11 November 2008Return made up to 19/09/08; full list of members (4 pages)
11 November 2008Return made up to 19/09/08; full list of members (4 pages)
19 December 2007Full accounts made up to 31 March 2007 (16 pages)
19 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Return made up to 19/09/06; full list of members (3 pages)
23 October 2006Return made up to 19/09/06; full list of members (3 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
12 January 2006Section 394 (1 page)
12 January 2006Section 394 (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 19/09/05; full list of members (3 pages)
12 October 2005Return made up to 19/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 19/09/04; full list of members (9 pages)
12 October 2004Return made up to 19/09/04; full list of members (9 pages)
12 October 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: roslin biocentre roslin midlothian EH25 9PS (1 page)
19 April 2004Registered office changed on 19/04/04 from: roslin biocentre roslin midlothian EH25 9PS (1 page)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
17 October 2003Return made up to 19/09/03; full list of members (9 pages)
17 October 2003Return made up to 19/09/03; full list of members (9 pages)
7 October 2003Ad 22/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2003Ad 22/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Full accounts made up to 31 March 2002 (14 pages)
27 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
4 October 2001Return made up to 19/09/01; full list of members (5 pages)
4 October 2001Return made up to 19/09/01; full list of members (5 pages)
26 September 2001Full accounts made up to 31 March 2001 (14 pages)
26 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 October 2000Full accounts made up to 31 March 2000 (15 pages)
28 October 2000Full accounts made up to 31 March 2000 (15 pages)
9 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2000Registered office changed on 06/10/00 from: roslin biotechnology centre roslin midlothian EH25 9TT (1 page)
6 October 2000Registered office changed on 06/10/00 from: roslin biotechnology centre roslin midlothian EH25 9TT (1 page)
2 September 2000Director resigned (1 page)
2 September 2000Registered office changed on 02/09/00 from: unit 1,roslin biotechnology centre,roslin midlothian EH25 9TT (1 page)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
2 September 2000Registered office changed on 02/09/00 from: unit 1,roslin biotechnology centre,roslin midlothian EH25 9TT (1 page)
2 September 2000Director resigned (1 page)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
20 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 January 2000Registered office changed on 12/01/00 from: roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
12 January 2000Registered office changed on 12/01/00 from: roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
4 November 1999Company name changed roslin biotechnology centre limi ted\certificate issued on 04/11/99 (2 pages)
4 November 1999Company name changed roslin biotechnology centre limi ted\certificate issued on 04/11/99 (2 pages)
21 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Partic of mort/charge * (6 pages)
3 June 1999Partic of mort/charge * (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
13 November 1998Return made up to 19/09/98; full list of members (6 pages)
13 November 1998Return made up to 19/09/98; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
14 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
19 September 1997Incorporation (29 pages)
19 September 1997Incorporation (29 pages)