Company NameAshington Biotechnics Limited
Company StatusDissolved
Company NumberSC236090
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(13 years after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameMaurice Walters
StatusClosed
Appointed01 September 2015(13 years after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Norma Alexander Turnbull
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1f1
89 Albert Street
Edinburgh
Lothian
EH7 5LY
Scotland
Secretary NameMrs Ishbel Margarita Turner Turnbull Papantoniou
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameMr Maurice Walters
NationalityBritish
StatusResigned
Appointed09 September 2006(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kenneth Morrison
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Appointment of Mr Kenneth Morrison as a director on 1 September 2015 (2 pages)
23 June 2016Appointment of Maurice Walters as a secretary on 1 September 2015 (2 pages)
11 May 2016Termination of appointment of Maurice Walters as a secretary on 1 September 2015 (1 page)
11 May 2016Termination of appointment of Kenneth Morrison as a director on 1 September 2015 (1 page)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
15 April 2011Termination of appointment of Norma Turnbull as a director (1 page)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
12 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
29 August 2006Return made up to 15/08/06; full list of members (2 pages)
14 October 2005Withdrawal of application for striking off (1 page)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
15 September 2005Application for striking-off (1 page)
15 August 2005Return made up to 15/08/05; full list of members (2 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
19 August 2004Return made up to 29/08/04; full list of members (6 pages)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 31 August 2003 (7 pages)
29 August 2002Incorporation (20 pages)