Glasgow
G2 8JX
Scotland
Director Name | Mr Jay Charles Lecoque |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 31 October 2017) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Russell Steven Wheatcroft |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 31 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Hugh Graham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Racecourse View The Furlongs Hamilton Lanarkshire ML3 0DS Scotland |
Director Name | Fiona Roberts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Denbeath Court Carlisle Road Ferniegair Hamilton ML3 7TR Scotland |
Secretary Name | Fiona Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Denbeath Court Carlisle Road Ferniegair Hamilton ML3 7TR Scotland |
Director Name | Mr Robert Bakewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Place Orchard Place Nottingham Business Park Nottingham NG8 6PX |
Director Name | Dr Nicholas Watson Ash |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX |
Director Name | Dr Nicholas Ivor Leaves |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX |
Secretary Name | Dr Nicholas Watson Ash |
---|---|
Status | Resigned |
Appointed | 26 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 1 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX |
Director Name | Mr Timothy Charles Metcalfe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Place Nottingham Business Park Nottingham NG8 6PX |
Secretary Name | Mr Michael John Astle |
---|---|
Status | Resigned |
Appointed | 26 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | inverclydebiologicals.co.uk |
---|
Registered Address | Capella 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Source Bioscience PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2013 | Delivered on: 14 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property have been charge. Please see deed for details. Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2017 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Change of details for Source Bioscience Plc as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Source Bioscience Plc as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Appointment of Mr Iain Macdonald Chisholm as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Michael John Astle as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nicholas Watson Ash as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Iain Macdonald Chisholm as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nicholas Watson Ash as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Russell Steven Wheatcroft as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Jay Charles Lecoque as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Timothy Charles Metcalfe as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Nicholas Watson Ash as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Russell Steven Wheatcroft as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nicholas Ivor Leaves as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Nicholas Ivor Leaves as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Jay Charles Lecoque as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Nicholas Watson Ash as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Michael John Astle as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Timothy Charles Metcalfe as a director on 26 May 2017 (1 page) |
5 May 2017 | Secretary's details changed for Dr Nicholas Watson Ash on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Dr Nicholas Ivor Leaves on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Dr Nicholas Watson Ash on 5 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Dr Nicholas Watson Ash on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Dr Nicholas Ivor Leaves on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Dr Nicholas Watson Ash on 5 May 2017 (2 pages) |
16 November 2016 | Satisfaction of charge SC2371600001 in full (1 page) |
16 November 2016 | Satisfaction of charge SC2371600001 in full (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
10 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 September 2014 | Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Robert Bakewell as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 26 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 26 April 2013 (5 pages) |
14 December 2013 | Registration of charge 2371600001 (9 pages) |
14 December 2013 | Registration of charge 2371600001 (9 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 June 2013 | Termination of appointment of Fiona Roberts as a secretary (1 page) |
3 June 2013 | Appointment of Mr Robert Bakewell as a director (2 pages) |
3 June 2013 | Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page) |
3 June 2013 | Appointment of Dr Nicholas Watson Ash as a director (2 pages) |
3 June 2013 | Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Fiona Roberts as a director (1 page) |
3 June 2013 | Appointment of Mr Robert Bakewell as a director (2 pages) |
3 June 2013 | Termination of appointment of Hugh Graham as a director (1 page) |
3 June 2013 | Appointment of Dr Nicholas Watson Ash as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Fiona Roberts as a secretary (1 page) |
3 June 2013 | Appointment of Dr Nicholas Watson Ash as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Hugh Graham as a director (1 page) |
3 June 2013 | Appointment of Dr Nicholas Ivor Leaves as a director (2 pages) |
3 June 2013 | Registered office address changed from 4 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Fiona Roberts as a director (1 page) |
3 June 2013 | Appointment of Dr Nicholas Watson Ash as a director (2 pages) |
3 June 2013 | Appointment of Dr Nicholas Ivor Leaves as a director (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Director's details changed for Fiona Roberts on 1 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Hugh Graham on 1 May 2010 (2 pages) |
29 September 2010 | Director's details changed for Hugh Graham on 1 May 2010 (2 pages) |
29 September 2010 | Director's details changed for Fiona Roberts on 1 May 2010 (2 pages) |
29 September 2010 | Director's details changed for Hugh Graham on 1 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Fiona Roberts on 1 May 2010 (2 pages) |
8 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 20/09/08; full list of members (5 pages) |
15 April 2009 | Return made up to 20/09/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 October 2007 | Return made up to 20/09/07; no change of members
|
22 October 2007 | Return made up to 20/09/07; no change of members
|
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members
|
17 October 2006 | Return made up to 20/09/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
7 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
2 February 2005 | Accounts made up to 30 April 2004 (6 pages) |
2 February 2005 | Accounts made up to 30 April 2004 (6 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 January 2004 | Accounts made up to 30 April 2003 (6 pages) |
22 January 2004 | Accounts made up to 30 April 2003 (6 pages) |
23 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
16 July 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
16 July 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
6 December 2002 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2002 | Ad 20/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |