Dollar
Clackmannanshire
FK14 7PL
Scotland
Director Name | Dr Karen Jane Lewis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 September 2020) |
Role | Associate Director Innovation |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 September 2020) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Webb Withers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Secretary Of Research Institut |
Correspondence Address | Saltire Cottage Saltire Gardens, Athelstaneford North Berwick East Lothian EH39 5BQ Scotland |
Director Name | Prof Grahame John Bulfield |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Director Of Research Institute |
Correspondence Address | 1 Tynemount Cottages Ormiston Tranent East Lothian EH35 5NN Scotland |
Secretary Name | Mr John Webb Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Secretary Of Research Institut |
Correspondence Address | 33 Barnton Park View Edinburgh Lothian EH4 6HH Scotland |
Director Name | Dr James Melville McNab |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 17 Rankin Road Edinburgh EH9 3AW Scotland |
Director Name | Dr Harold Derek Griffin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2007) |
Role | Research Scientist/Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stobo Peebles EH45 8NU Scotland |
Secretary Name | Kathryn Alice Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 30 Denholm Drive Musselburgh Midlothian EH21 6TR Scotland |
Director Name | Douglas John McCallum Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2006) |
Role | Facilities/Property Manager |
Correspondence Address | 8 Avens Close Dunfermline Fife KY12 0NN Scotland |
Director Name | Mr James Cook |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Lauder Road Edinburgh Midlothian EH9 2JG Scotland |
Director Name | Stephen Hendrick Visscher |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Babraham Hall Babraham Cambridge Cambridgeshire CB22 3AT |
Director Name | Mr Hugh Alexander Rutherford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2012) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 27 Wester Coates Avenue Edinburgh EH12 5LS Scotland |
Director Name | Timothy James King |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bigagr Road Symington Lanarkshire |
Director Name | Dr Patrick Terence McCarthy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Mr Devereux Biddlecombe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2013) |
Role | Head Of Estates |
Country of Residence | England |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Mr David Arthur Hume |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2017) |
Role | Director Of Roslin Institute |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Website | www.roslinbiocentre.com |
---|---|
Telephone | 0131 2006400 |
Telephone region | Edinburgh |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Roslin Foundation 51.00% Ordinary |
---|---|
49 at £1 | Biotechnology & Biological Sciences Research Council 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £682,000 |
Gross Profit | £227,000 |
Net Worth | -£197,000 |
Cash | £171,000 |
Current Liabilities | £651,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 1999 | Delivered 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 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 July 2018 | Registered 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 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 November 2017 | Termination of appointment of David Arthur Hume as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Arthur Hume as a director on 30 November 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 October 2015 | Termination of appointment of Patrick Terence Mccarthy as a director on 21 May 2015 (1 page) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Patrick Terence Mccarthy as a director on 21 May 2015 (1 page) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 November 2013 | Termination of appointment of Devereux Biddlecombe as a director (1 page) |
4 November 2013 | Appointment of Ms Karen Jane Lewis as a director (2 pages) |
4 November 2013 | Termination of appointment of Devereux Biddlecombe as a director (1 page) |
4 November 2013 | Appointment of Ms Karen Jane Lewis as a director (2 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Termination of appointment of Hugh Rutherford as a director (1 page) |
4 October 2012 | Termination of appointment of Hugh Rutherford as a director (1 page) |
22 August 2012 | Appointment of Mr David Arthur Hume as a director (2 pages) |
22 August 2012 | Appointment of Mr David Arthur Hume as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Appointment of Mr Devereux Biddlecombe as a director (2 pages) |
18 January 2011 | Termination of appointment of Kathryn Reilly as a secretary (1 page) |
18 January 2011 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Kathryn Reilly as a secretary (1 page) |
18 January 2011 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Devereux Biddlecombe as a director (2 pages) |
31 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (16 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 November 2009 | Appointment of Patrick Terence Mccarthy as a director (3 pages) |
20 November 2009 | Termination of appointment of Timothy King as a director (2 pages) |
20 November 2009 | Appointment of Patrick Terence Mccarthy as a director (3 pages) |
20 November 2009 | Termination of appointment of Timothy King as a director (2 pages) |
16 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
11 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 January 2006 | Section 394 (1 page) |
12 January 2006 | Section 394 (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 19/09/04; full list of members (9 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (9 pages) |
12 October 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: roslin biocentre roslin midlothian EH25 9PS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: roslin biocentre roslin midlothian EH25 9PS (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
17 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
7 October 2003 | Ad 22/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Ad 22/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members
|
27 September 2002 | Return made up to 19/09/02; full list of members
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
9 October 2000 | Return made up to 19/09/00; full list of members
|
9 October 2000 | Return made up to 19/09/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: roslin biotechnology centre roslin midlothian EH25 9TT (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: roslin biotechnology centre roslin midlothian EH25 9TT (1 page) |
2 September 2000 | Director resigned (1 page) |
2 September 2000 | Registered office changed on 02/09/00 from: unit 1,roslin biotechnology centre,roslin midlothian EH25 9TT (1 page) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | Registered office changed on 02/09/00 from: unit 1,roslin biotechnology centre,roslin midlothian EH25 9TT (1 page) |
2 September 2000 | Director resigned (1 page) |
20 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
4 November 1999 | Company name changed roslin biotechnology centre limi ted\certificate issued on 04/11/99 (2 pages) |
4 November 1999 | Company name changed roslin biotechnology centre limi ted\certificate issued on 04/11/99 (2 pages) |
21 September 1999 | Return made up to 19/09/99; no change of members
|
21 September 1999 | Return made up to 19/09/99; no change of members
|
3 June 1999 | Partic of mort/charge * (6 pages) |
3 June 1999 | Partic of mort/charge * (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
13 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
14 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
19 September 1997 | Incorporation (29 pages) |
19 September 1997 | Incorporation (29 pages) |