Company NameRoslin Cells Limited
Company StatusDissolved
Company NumberSC290425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date20 December 2023 (4 months ago)
Previous NameRoslin Innovations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Paul Alexandre De Sousa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 20 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameProf Michael John Capaldi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 20 December 2023)
RoleCommercialisation Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Janet Margaret Downie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(8 years, 2 months after company formation)
Appointment Duration10 years (closed 20 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2007(2 years after company formation)
Appointment Duration16 years, 2 months (closed 20 December 2023)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameClare Agnes Neilson
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address94 Earlspark Avenue
Newlands
Glasgow
G43 2HD
Scotland
Director NameProf Marc Leighton Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Blood Transfusion Centre Royal Infirmary
Edinburgh
Lothian
EH16 4SA
Scotland
Director NameMr Aidan Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Biocentre Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland
Director NameCharles French-Constant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Biocentre Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland
Director NameDr Wendy Jane Nicholson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2015)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Biocentre Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland
Director NameAndrew Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2017)
RoleProgram Manager
Country of ResidenceScotland
Correspondence AddressApex House 99
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Paul Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Biocentre Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£384,592
Cash£1,016,102
Current Liabilities£848,805

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 May 2007Delivered on: 9 May 2007
Persons entitled: Scottish Enterprise Edinburgh and Lothian

Classification: 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

20 September 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
6 December 2021Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 6 December 2021 (2 pages)
3 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-24
(2 pages)
20 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
1 April 2021Satisfaction of charge 1 in full (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 September 2019Cessation of Janet Margaret Downie as a person with significant control on 15 September 2019 (1 page)
25 January 2019Notification of Roslin Foundation as a person with significant control on 23 January 2019 (2 pages)
25 January 2019Cessation of Michael John Capaldi as a person with significant control on 23 January 2019 (1 page)
25 January 2019Cessation of Paul Alexandre De Sousa as a person with significant control on 23 January 2019 (1 page)
25 January 2019Cessation of Malcolm Bateman as a person with significant control on 23 January 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
19 September 2018Director's details changed for Mr Malcolm Bateman on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 September 2018Change of details for Dr Michael John Capaldi as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Change of details for Ms Janet Margaret Downie as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Change of details for Mr Malcolm Bateman as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Change of details for Mr Paul Alexandre De Sousa as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Cessation of Charles French-Constant as a person with significant control on 15 November 2017 (1 page)
4 July 2018Registered office address changed from C/O Roslin Foundation Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 4 July 2018 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Termination of appointment of Andrew Henderson as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Andrew Henderson as a director on 30 November 2017 (1 page)
15 November 2017Termination of appointment of Charles French-Constant as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Charles French-Constant as a director on 15 November 2017 (1 page)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
25 November 2016Termination of appointment of Clare Agnes Neilson as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Clare Agnes Neilson as a secretary on 25 November 2016 (1 page)
21 November 2016Director's details changed for Charles Ffrench-Constant on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
21 November 2016Director's details changed for Charles Ffrench-Constant on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
7 September 2016Termination of appointment of Paul Williams as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Paul Williams as a director on 31 August 2016 (1 page)
1 June 2016Termination of appointment of Aidan Courtney as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Aidan Courtney as a director on 31 May 2016 (1 page)
22 December 2015Termination of appointment of Wendy Jane Nicholson as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Wendy Jane Nicholson as a director on 22 December 2015 (1 page)
4 December 2015Termination of appointment of Marc Leighton Turner as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Marc Leighton Turner as a director on 4 December 2015 (1 page)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 16 September 2015 no member list (10 pages)
29 September 2015Annual return made up to 16 September 2015 no member list (10 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 16 September 2014 no member list (10 pages)
20 October 2014Annual return made up to 16 September 2014 no member list (10 pages)
9 December 2013Appointment of Ms Janet Margaret Downie as a director (2 pages)
9 December 2013Appointment of Mr Paul Williams as a director (2 pages)
9 December 2013Appointment of Ms Janet Margaret Downie as a director (2 pages)
9 December 2013Appointment of Mr Paul Williams as a director (2 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 16 September 2013 no member list (8 pages)
2 October 2013Annual return made up to 16 September 2013 no member list (8 pages)
22 January 2013Appointment of Andrew Henderson as a director (2 pages)
22 January 2013Appointment of Andrew Henderson as a director (2 pages)
1 November 2012Full accounts made up to 31 March 2012 (13 pages)
1 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 September 2012Annual return made up to 16 September 2012 no member list (7 pages)
26 September 2012Annual return made up to 16 September 2012 no member list (7 pages)
23 July 2012Appointment of Dr Michael John Capaldi as a director (2 pages)
23 July 2012Appointment of Dr Wendy Jane Nicholson as a director (2 pages)
23 July 2012Appointment of Dr Wendy Jane Nicholson as a director (2 pages)
23 July 2012Appointment of Dr Michael John Capaldi as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
5 October 2011Appointment of Mr Aidan Courtney as a director (2 pages)
5 October 2011Appointment of Charles Ffrench-Constant as a director (2 pages)
5 October 2011Annual return made up to 16 September 2011 no member list (6 pages)
5 October 2011Appointment of Charles Ffrench-Constant as a director (2 pages)
5 October 2011Appointment of Mr Paul Alexandre De Sousa as a director (2 pages)
5 October 2011Appointment of Mr Paul Alexandre De Sousa as a director (2 pages)
5 October 2011Annual return made up to 16 September 2011 no member list (6 pages)
5 October 2011Appointment of Mr Aidan Courtney as a director (2 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Secretary's details changed for Wjm Secretaries Limited on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Professor Marc Leighton Turner on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Professor Marc Leighton Turner on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 no member list (4 pages)
24 September 2010Secretary's details changed for Wjm Secretaries Limited on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 no member list (4 pages)
11 January 2010Registered office address changed from Roslin Biocentre Roslin Foundation Roslin Edinburgh EH25 9PS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Roslin Biocentre Roslin Foundation Roslin Edinburgh EH25 9PS on 11 January 2010 (1 page)
27 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 October 2009Annual return made up to 16 September 2009 no member list (3 pages)
9 October 2009Annual return made up to 16 September 2009 no member list (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (13 pages)
16 December 2008Full accounts made up to 31 March 2008 (13 pages)
10 November 2008Annual return made up to 16/09/08 (3 pages)
10 November 2008Registered office changed on 10/11/2008 from roslin institute (edinburgh) roslin edinburgh EH25 9PS (1 page)
10 November 2008Registered office changed on 10/11/2008 from roslin institute (edinburgh) roslin edinburgh EH25 9PS (1 page)
10 November 2008Annual return made up to 16/09/08 (3 pages)
12 September 2008Director appointed professor marc leighton turner (2 pages)
12 September 2008Director appointed professor marc leighton turner (2 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 November 2007Annual return made up to 16/09/07 (2 pages)
6 November 2007Annual return made up to 16/09/07 (2 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Annual return made up to 16/09/06 (3 pages)
10 October 2006Annual return made up to 16/09/06 (3 pages)
18 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 September 2005Company name changed roslin innovations LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed roslin innovations LIMITED\certificate issued on 21/09/05 (2 pages)
16 September 2005Incorporation (30 pages)
16 September 2005Incorporation (30 pages)