Easter Bush
Midlothian
EH25 9RG
Scotland
Director Name | Mr John Michael Clinkenbeard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Malcolm Bateman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 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 | 08 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2017) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | John Macleod Mackenzie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Director Name | Mr Huw Euros Jones |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 February 2019) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Director Name | Mr Glen Illing |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Director Name | Mr George Cunningham Roy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Registered Address | Roslin Innovation Centre University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Wjm Share Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
20 March 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
21 July 2023 | Appointment of Mr John Michael Clinkenbeard as a director on 20 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of George Cunningham Roy as a director on 6 July 2023 (1 page) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Ernst Jan Van Orsouw as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Glen Illing as a director on 30 June 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 August 2019 | Cessation of Roslin Foundation as a person with significant control on 10 October 2017 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
12 August 2019 | Notification of Roslin Technologies Limited as a person with significant control on 10 October 2017 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 February 2019 | Termination of appointment of Huw Euros Jones as a director on 4 February 2019 (1 page) |
23 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
21 March 2018 | Termination of appointment of John Macleod Mackenzie as a director on 6 February 2018 (1 page) |
21 March 2018 | Appointment of Mr Glen Illing as a director on 6 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr George Cunningham Roy as a director on 6 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Huw Euros Jones as a director on 6 February 2018 (2 pages) |
20 March 2018 | Termination of appointment of David Arthur Hume as a director on 4 December 2017 (1 page) |
20 March 2018 | Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PP Scotland to Roslin Innovation Centre University of Edinburgh Easter Bush Midlothian EH25 9RG on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 6 February 2018 (2 pages) |
11 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
24 October 2017 | Termination of appointment of Malcolm Bateman as a director on 17 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Malcolm Bateman as a director on 17 October 2017 (1 page) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 October 2015 | Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of John Macleod Mackenzie as a director on 8 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Professor David Arthur Hume as a director on 8 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp,302 st Vincent Street Glasgow G2 5RZ to Roslin Biocentre Roslin Midlothian EH25 9PP on 9 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Wjm Secretaries Limited as a secretary on 27 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Wjm Directors Limited as a director on 27 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Wjm Directors Limited as a director on 27 August 2015 (1 page) |
8 October 2015 | Termination of appointment of Wjm Secretaries Limited as a secretary on 27 August 2015 (1 page) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 October 2011 | Appointment of Mr Malcolm Bateman as a director (2 pages) |
14 October 2011 | Appointment of Mr Malcolm Bateman as a director (2 pages) |
17 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Wjm Directors Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 April 2005 | Return made up to 13/03/05; full list of members
|
1 April 2005 | Return made up to 13/03/05; full list of members
|
30 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
13 March 2001 | Incorporation (20 pages) |
13 March 2001 | Incorporation (20 pages) |