Company NameRocket Science (UK) Limited
Company StatusActive
Company NumberSC219011
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John David McLeod Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address134 Old Ford Road
London
E2 9PW
Director NameMs Caroline Lindsey Masundire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMs Cherri Blissett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr William Deas Roe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Northumberland Street
Edinburgh
EH3 6LL
Scotland
Director NameMr Richard Mark Scothorne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMr Richard Mark Scothorne
NationalityBritish
StatusResigned
Appointed18 May 2001(1 week, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2001)
RoleConsultant
Correspondence Address71 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DL
Scotland
Director NameRobert Forsyth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleConsultant
Correspondence Address21 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Kelvinside Gardens East
Glasgow
Strathclyde
G20 6BD
Scotland
Director NameAndrew James Carter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleConsultant
Correspondence Address72 River Avenue
London
N13 5RN
Director NameDeborah Adams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleConsultant
Correspondence Address37/9 Montgomery Street
Edinburgh
Midlothian
EH7 5JS
Scotland
Director NameGordon Brown Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Mounthooly Loan
Edinburgh
EH10 7JE
Scotland
Director NameMs Clare Barbara Hammond
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 February 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMrs Irene Kinroy
StatusResigned
Appointed10 February 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2001(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2005)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiterocketsciencelab.co.uk

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

38.3k at £0.1John David Macleod Griffiths
50.00%
Ordinary
38.3k at £0.1Richard Mark Scothorne
50.00%
Ordinary

Financials

Year2014
Net Worth£242,205
Cash£80,738
Current Liabilities£165,525

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

1 September 2003Delivered on: 6 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 February 2021Appointment of Ms Clare Barbara Hammond as a director on 10 February 2021 (2 pages)
10 February 2021Appointment of Mrs Irene Kinroy as a secretary on 10 February 2021 (2 pages)
10 February 2021Appointment of Ms Caroline Lindsey Masundire as a director on 10 February 2021 (2 pages)
10 February 2021Termination of appointment of Richard Mark Scothorne as a secretary on 10 February 2021 (1 page)
4 August 2020Director's details changed for Mr Richard Mark Scothorne on 1 October 2009 (2 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 7,666.7
(4 pages)
30 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 7,666.7
(4 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,666.7
(4 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,666.7
(4 pages)
26 March 2015Cancellation of shares. Statement of capital on 22 February 2015
  • GBP 7,666.70
(4 pages)
26 March 2015Cancellation of shares. Statement of capital on 22 February 2015
  • GBP 7,666.70
(4 pages)
26 March 2015Purchase of own shares. (3 pages)
26 March 2015Purchase of own shares. (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 8,537.90
(4 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 8,537.90
(4 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 8,949.40
(4 pages)
2 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 8,949.40
(4 pages)
2 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 8,949.40
(4 pages)
2 September 2014Purchase of own shares. (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,360.9
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,360.9
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,360.90
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,796.50
(4 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,796.50
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,796.50
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,360.90
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 9,360.90
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
20 January 2014Termination of appointment of Alistair Grimes as a director (1 page)
20 January 2014Termination of appointment of Alistair Grimes as a director (1 page)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 April 2012Termination of appointment of Gordon Lee as a director (1 page)
20 April 2012Termination of appointment of Gordon Lee as a director (1 page)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page)
25 May 2011Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page)
25 May 2011Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page)
25 May 2011Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page)
25 May 2011Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 June 2010Director's details changed for Gordon Brown Lee on 10 May 2010 (2 pages)
8 June 2010Director's details changed for John David Mallfod Griffiths on 10 May 2010 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Richard Mark Scothorne on 10 May 2010 (2 pages)
8 June 2010Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages)
8 June 2010Director's details changed for John David Mallfod Griffiths on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Gordon Brown Lee on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Richard Mark Scothorne on 10 May 2010 (2 pages)
8 June 2010Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages)
8 June 2010Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages)
8 June 2010Director's details changed for Dr Alistair Bernard Grimes on 10 May 2010 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Dr Alistair Bernard Grimes on 10 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 January 2010Termination of appointment of Andrew Carter as a director (1 page)
8 January 2010Termination of appointment of Andrew Carter as a director (1 page)
8 October 2009Termination of appointment of Deborah Adams as a director (1 page)
8 October 2009Termination of appointment of Deborah Adams as a director (1 page)
30 June 2009Appointment terminated director william roe (1 page)
30 June 2009Appointment terminated director william roe (1 page)
8 June 2009Return made up to 10/05/09; full list of members (6 pages)
8 June 2009Return made up to 10/05/09; full list of members (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2008Return made up to 10/05/08; full list of members (7 pages)
5 June 2008Return made up to 10/05/08; full list of members (7 pages)
4 June 2008Director's change of particulars / william roe / 11/05/2007 (2 pages)
4 June 2008Director's change of particulars / william roe / 11/05/2007 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 May 2007Return made up to 10/05/07; full list of members (8 pages)
31 May 2007Return made up to 10/05/07; full list of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006£ ic 20000/15000 26/01/06 £ sr [email protected]=5000 (2 pages)
5 April 2006£ ic 20000/15000 26/01/06 £ sr [email protected]=5000 (2 pages)
5 April 2006Resolutions
  • RES13 ‐ Share purchase agreed 26/01/06
(3 pages)
5 April 2006Resolutions
  • RES13 ‐ Share purchase agreed 26/01/06
(3 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
6 September 2005New secretary appointed (2 pages)
23 May 2005Return made up to 10/05/05; full list of members (9 pages)
23 May 2005Return made up to 10/05/05; full list of members (9 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 June 2004Return made up to 10/05/04; full list of members (8 pages)
10 June 2004Return made up to 10/05/04; full list of members (8 pages)
1 March 2004S-div 26/11/03 (1 page)
1 March 2004Nc inc already adjusted 26/11/03 (1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 March 2004Nc inc already adjusted 26/11/03 (1 page)
1 March 2004S-div 26/11/03 (1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 September 2003Partic of mort/charge * (6 pages)
6 September 2003Partic of mort/charge * (6 pages)
12 May 2003Return made up to 10/05/03; no change of members (8 pages)
12 May 2003Return made up to 10/05/03; no change of members (8 pages)
11 November 2002Accounts for a small company made up to 31 August 2002 (5 pages)
11 November 2002Accounts for a small company made up to 31 August 2002 (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh lothians EH3 6AU (1 page)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh lothians EH3 6AU (1 page)
15 October 2002Return made up to 10/05/02; full list of members; amend (8 pages)
15 October 2002Return made up to 10/05/02; full list of members; amend (8 pages)
24 May 2002Return made up to 10/05/02; full list of members (9 pages)
24 May 2002Return made up to 10/05/02; full list of members (9 pages)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001S-div 02/11/01 (1 page)
13 November 2001Ad 02/11/01--------- £ si [email protected]=19997 £ ic 3/20000 (2 pages)
13 November 2001Ad 02/11/01--------- £ si [email protected]=19997 £ ic 3/20000 (2 pages)
13 November 2001Nc inc already adjusted 02/11/01 (1 page)
13 November 2001S-div 02/11/01 (1 page)
13 November 2001Nc inc already adjusted 02/11/01 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 3 northumberland street edinburgh EH3 6LL (1 page)
10 October 2001New secretary appointed (1 page)
10 October 2001Registered office changed on 10/10/01 from: 3 northumberland street edinburgh EH3 6LL (1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 18/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Ad 18/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 2001Incorporation (16 pages)
10 May 2001Incorporation (16 pages)