London
E2 9PW
Director Name | Ms Caroline Lindsey Masundire |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Ms Cherri Blissett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr William Deas Roe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northumberland Street Edinburgh EH3 6LL Scotland |
Director Name | Mr Richard Mark Scothorne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Mr Richard Mark Scothorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2001) |
Role | Consultant |
Correspondence Address | 71 Murrayfield Gardens Edinburgh Midlothian EH12 6DL Scotland |
Director Name | Robert Forsyth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Consultant |
Correspondence Address | 21 Nelson Street Edinburgh Midlothian EH3 6LJ Scotland |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Kelvinside Gardens East Glasgow Strathclyde G20 6BD Scotland |
Director Name | Andrew James Carter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Consultant |
Correspondence Address | 72 River Avenue London N13 5RN |
Director Name | Deborah Adams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Consultant |
Correspondence Address | 37/9 Montgomery Street Edinburgh Midlothian EH7 5JS Scotland |
Director Name | Gordon Brown Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mounthooly Loan Edinburgh EH10 7JE Scotland |
Director Name | Ms Clare Barbara Hammond |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 February 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Mrs Irene Kinroy |
---|---|
Status | Resigned |
Appointed | 10 February 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2005) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | rocketsciencelab.co.uk |
---|
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
38.3k at £0.1 | John David Macleod Griffiths 50.00% Ordinary |
---|---|
38.3k at £0.1 | Richard Mark Scothorne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,205 |
Cash | £80,738 |
Current Liabilities | £165,525 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
1 September 2003 | Delivered 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 |
---|
11 February 2021 | Appointment of Ms Clare Barbara Hammond as a director on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Mrs Irene Kinroy as a secretary on 10 February 2021 (2 pages) |
10 February 2021 | Appointment of Ms Caroline Lindsey Masundire as a director on 10 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Richard Mark Scothorne as a secretary on 10 February 2021 (1 page) |
4 August 2020 | Director's details changed for Mr Richard Mark Scothorne on 1 October 2009 (2 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 March 2015 | Cancellation of shares. Statement of capital on 22 February 2015
|
26 March 2015 | Cancellation of shares. Statement of capital on 22 February 2015
|
26 March 2015 | Purchase of own shares. (3 pages) |
26 March 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Cancellation of shares. Statement of capital on 10 September 2014
|
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
2 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
2 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
2 September 2014 | Purchase of own shares. (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
20 January 2014 | Termination of appointment of Alistair Grimes as a director (1 page) |
20 January 2014 | Termination of appointment of Alistair Grimes as a director (1 page) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 April 2012 | Termination of appointment of Gordon Lee as a director (1 page) |
20 April 2012 | Termination of appointment of Gordon Lee as a director (1 page) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page) |
25 May 2011 | Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page) |
25 May 2011 | Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 October 2009 (1 page) |
25 May 2011 | Secretary's details changed for Mr Richard Mark Scothorne on 1 September 2010 (1 page) |
25 May 2011 | Director's details changed for Mr Richard Mark Scothorne on 1 September 2010 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 June 2010 | Director's details changed for Gordon Brown Lee on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John David Mallfod Griffiths on 10 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Richard Mark Scothorne on 10 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages) |
8 June 2010 | Director's details changed for John David Mallfod Griffiths on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Gordon Brown Lee on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Richard Mark Scothorne on 10 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Richard Mark Scothorne on 1 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Dr Alistair Bernard Grimes on 10 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Dr Alistair Bernard Grimes on 10 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 January 2010 | Termination of appointment of Andrew Carter as a director (1 page) |
8 January 2010 | Termination of appointment of Andrew Carter as a director (1 page) |
8 October 2009 | Termination of appointment of Deborah Adams as a director (1 page) |
8 October 2009 | Termination of appointment of Deborah Adams as a director (1 page) |
30 June 2009 | Appointment terminated director william roe (1 page) |
30 June 2009 | Appointment terminated director william roe (1 page) |
8 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2008 | Return made up to 10/05/08; full list of members (7 pages) |
5 June 2008 | Return made up to 10/05/08; full list of members (7 pages) |
4 June 2008 | Director's change of particulars / william roe / 11/05/2007 (2 pages) |
4 June 2008 | Director's change of particulars / william roe / 11/05/2007 (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (8 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members
|
11 May 2006 | Return made up to 10/05/06; full list of members
|
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 2006 | Resolutions
|
5 April 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
1 March 2004 | S-div 26/11/03 (1 page) |
1 March 2004 | Nc inc already adjusted 26/11/03 (1 page) |
1 March 2004 | Resolutions
|
1 March 2004 | Nc inc already adjusted 26/11/03 (1 page) |
1 March 2004 | S-div 26/11/03 (1 page) |
1 March 2004 | Resolutions
|
19 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
19 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
12 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
12 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
11 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh lothians EH3 6AU (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh lothians EH3 6AU (1 page) |
15 October 2002 | Return made up to 10/05/02; full list of members; amend (8 pages) |
15 October 2002 | Return made up to 10/05/02; full list of members; amend (8 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | S-div 02/11/01 (1 page) |
13 November 2001 | Ad 02/11/01--------- £ si [email protected]=19997 £ ic 3/20000 (2 pages) |
13 November 2001 | Ad 02/11/01--------- £ si [email protected]=19997 £ ic 3/20000 (2 pages) |
13 November 2001 | Nc inc already adjusted 02/11/01 (1 page) |
13 November 2001 | S-div 02/11/01 (1 page) |
13 November 2001 | Nc inc already adjusted 02/11/01 (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 3 northumberland street edinburgh EH3 6LL (1 page) |
10 October 2001 | New secretary appointed (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 3 northumberland street edinburgh EH3 6LL (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 18/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Ad 18/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 2001 | Incorporation (16 pages) |
10 May 2001 | Incorporation (16 pages) |