Company NameCrucial Genetics Limited
Company StatusDissolved
Company NumberSC240991
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NamesDunwilco (1010) Limited and Genetic Profiling Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan James Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF1 House Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QN
Director NameDavid Renton Warner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF1 House Road Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QN
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMs Jane Elizabeth Byrne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address3 Thornycroft
Winsford
Cheshire
CW7 2LR
Director NameDr John Gow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 22 January 2004)
RoleLecturer
Correspondence Address28 Golf View
Bearsden
Glasgow
G61 4HJ
Scotland
Director NameDr John Gow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 22 January 2004)
RoleLecturer
Correspondence Address28 Golf View
Bearsden
Glasgow
G61 4HJ
Scotland
Director NameGuy Michael Gary Hamilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressVinchelez Manor
St Ouen
Jersey
JE3 2DB
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

782 at £1Fifty-six LTD
97.75%
Ordinary
18 at £1Gu Holdings LTD
2.25%
Ordinary

Financials

Year2014
Net Worth-£1,114,403
Cash£6
Current Liabilities£225,069

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 800
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Appointment of David Renton Warner as a director (3 pages)
1 July 2010Appointment of Jonathan James Cowan as a director (3 pages)
1 July 2010Termination of appointment of Guy Hamilton as a director (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Director appointed guy michael gary hamilton (2 pages)
22 April 2009Appointment terminated director john gow (1 page)
22 April 2009Ad 15/12/08\gbp si 700@1=700\gbp ic 100/800\ (2 pages)
22 April 2009Appointment terminated director jane byrne (1 page)
12 January 2009Return made up to 11/12/08; no change of members (6 pages)
19 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2007Return made up to 11/12/06; full list of members (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Registered office changed on 13/07/04 from: institute of neurological sciences, southern general hospital glasgow G51 4TF (1 page)
12 May 2004New director appointed (1 page)
9 April 2004Registered office changed on 09/04/04 from: 191 west george street glasgow G2 2LD (1 page)
2 April 2004New director appointed (2 pages)
24 February 2004Statement of affairs (1 page)
24 February 2004Ad 02/02/04--------- £ si 18@1=18 £ ic 82/100 (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2004Company name changed genetic profiling services limit ed\certificate issued on 12/02/04 (2 pages)
10 February 2004Ad 09/01/04--------- £ si 11@1=11 £ ic 71/82 (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Ad 22/01/04--------- £ si 70@1=70 £ ic 1/71 (2 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 July 2003Company name changed dunwilco (1010) LIMITED\certificate issued on 04/07/03 (2 pages)
11 December 2002Incorporation (25 pages)