Edinburgh
EH3 7PE
Scotland
Director Name | Mr Paul Alexandre De Sousa |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Prof Michael John Capaldi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 December 2023) |
Role | Commercialisation Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Ms Janet Margaret Downie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 20 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2007(2 years after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 December 2023) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Clare Agnes Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Earlspark Avenue Newlands Glasgow G43 2HD Scotland |
Director Name | Prof Marc Leighton Turner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 December 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Blood Transfusion Centre Royal Infirmary Edinburgh Lothian EH16 4SA Scotland |
Director Name | Mr Aidan Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Director Name | Charles French-Constant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Director Name | Dr Wendy Jane Nicholson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2015) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Director Name | Andrew Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2017) |
Role | Program Manager |
Country of Residence | Scotland |
Correspondence Address | Apex House 99 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £384,592 |
Cash | £1,016,102 |
Current Liabilities | £848,805 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 May 2007 | Delivered 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 |
---|
20 September 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
---|---|
6 December 2021 | Registered 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 2021 | Resolutions
|
20 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
1 April 2021 | Satisfaction of charge 1 in full (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 September 2019 | Cessation of Janet Margaret Downie as a person with significant control on 15 September 2019 (1 page) |
25 January 2019 | Notification of Roslin Foundation as a person with significant control on 23 January 2019 (2 pages) |
25 January 2019 | Cessation of Michael John Capaldi as a person with significant control on 23 January 2019 (1 page) |
25 January 2019 | Cessation of Paul Alexandre De Sousa as a person with significant control on 23 January 2019 (1 page) |
25 January 2019 | Cessation of Malcolm Bateman as a person with significant control on 23 January 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
19 September 2018 | Director's details changed for Mr Malcolm Bateman on 19 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 September 2018 | Change of details for Dr Michael John Capaldi as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Ms Janet Margaret Downie as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Mr Malcolm Bateman as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Mr Paul Alexandre De Sousa as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Cessation of Charles French-Constant as a person with significant control on 15 November 2017 (1 page) |
4 July 2018 | Registered 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 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Termination of appointment of Andrew Henderson as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Henderson as a director on 30 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Charles French-Constant as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Charles French-Constant as a director on 15 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
25 November 2016 | Termination of appointment of Clare Agnes Neilson as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Clare Agnes Neilson as a secretary on 25 November 2016 (1 page) |
21 November 2016 | Director's details changed for Charles Ffrench-Constant on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
21 November 2016 | Director's details changed for Charles Ffrench-Constant on 21 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
7 September 2016 | Termination of appointment of Paul Williams as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Paul Williams as a director on 31 August 2016 (1 page) |
1 June 2016 | Termination of appointment of Aidan Courtney as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Aidan Courtney as a director on 31 May 2016 (1 page) |
22 December 2015 | Termination of appointment of Wendy Jane Nicholson as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Wendy Jane Nicholson as a director on 22 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Marc Leighton Turner as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Marc Leighton Turner as a director on 4 December 2015 (1 page) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 16 September 2015 no member list (10 pages) |
29 September 2015 | Annual return made up to 16 September 2015 no member list (10 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 16 September 2014 no member list (10 pages) |
20 October 2014 | Annual return made up to 16 September 2014 no member list (10 pages) |
9 December 2013 | Appointment of Ms Janet Margaret Downie as a director (2 pages) |
9 December 2013 | Appointment of Mr Paul Williams as a director (2 pages) |
9 December 2013 | Appointment of Ms Janet Margaret Downie as a director (2 pages) |
9 December 2013 | Appointment of Mr Paul Williams as a director (2 pages) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 16 September 2013 no member list (8 pages) |
2 October 2013 | Annual return made up to 16 September 2013 no member list (8 pages) |
22 January 2013 | Appointment of Andrew Henderson as a director (2 pages) |
22 January 2013 | Appointment of Andrew Henderson as a director (2 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 September 2012 | Annual return made up to 16 September 2012 no member list (7 pages) |
26 September 2012 | Annual return made up to 16 September 2012 no member list (7 pages) |
23 July 2012 | Appointment of Dr Michael John Capaldi as a director (2 pages) |
23 July 2012 | Appointment of Dr Wendy Jane Nicholson as a director (2 pages) |
23 July 2012 | Appointment of Dr Wendy Jane Nicholson as a director (2 pages) |
23 July 2012 | Appointment of Dr Michael John Capaldi as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 October 2011 | Appointment of Mr Aidan Courtney as a director (2 pages) |
5 October 2011 | Appointment of Charles Ffrench-Constant as a director (2 pages) |
5 October 2011 | Annual return made up to 16 September 2011 no member list (6 pages) |
5 October 2011 | Appointment of Charles Ffrench-Constant as a director (2 pages) |
5 October 2011 | Appointment of Mr Paul Alexandre De Sousa as a director (2 pages) |
5 October 2011 | Appointment of Mr Paul Alexandre De Sousa as a director (2 pages) |
5 October 2011 | Annual return made up to 16 September 2011 no member list (6 pages) |
5 October 2011 | Appointment of Mr Aidan Courtney as a director (2 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Professor Marc Leighton Turner on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Professor Marc Leighton Turner on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 no member list (4 pages) |
24 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 no member list (4 pages) |
11 January 2010 | Registered office address changed from Roslin Biocentre Roslin Foundation Roslin Edinburgh EH25 9PS on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Roslin Biocentre Roslin Foundation Roslin Edinburgh EH25 9PS on 11 January 2010 (1 page) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 October 2009 | Annual return made up to 16 September 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 16 September 2009 no member list (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
10 November 2008 | Annual return made up to 16/09/08 (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from roslin institute (edinburgh) roslin edinburgh EH25 9PS (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from roslin institute (edinburgh) roslin edinburgh EH25 9PS (1 page) |
10 November 2008 | Annual return made up to 16/09/08 (3 pages) |
12 September 2008 | Director appointed professor marc leighton turner (2 pages) |
12 September 2008 | Director appointed professor marc leighton turner (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
6 November 2007 | Annual return made up to 16/09/07 (2 pages) |
6 November 2007 | Annual return made up to 16/09/07 (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 October 2006 | Annual return made up to 16/09/06 (3 pages) |
10 October 2006 | Annual return made up to 16/09/06 (3 pages) |
18 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
18 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
21 September 2005 | Company name changed roslin innovations LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed roslin innovations LIMITED\certificate issued on 21/09/05 (2 pages) |
16 September 2005 | Incorporation (30 pages) |
16 September 2005 | Incorporation (30 pages) |