Company NameLexicon Celtic Limited
Company StatusDissolved
Company NumberSC299232
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years ago)
Dissolution Date8 March 2022 (2 years ago)
Previous NameDMWS 760 Limited

Business Activity

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

Directors

Director NameJeffrey Wade
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2009(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 08 March 2022)
RoleExec Vice President, Corporate Development And Cfo
Country of ResidenceUnited States
Correspondence Address8800 Technology Forest Place
The Woodlands
Texas
77381
Secretary NameBrian Thomas Crum
NationalityBritish
StatusClosed
Appointed08 April 2011(5 years after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2022)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Lonnel Coats
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 March 2022)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address8800 Technology Forest Place
The Woodlands
Texas
77381
Secretary NameJeffrey Louis Wade
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressLexicon Pharmaceuticals Inc
8800 Technology Forest Pl
The Woodlands
Tx 77381
United States
Director NameArthur Sands
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2014)
RolePresident And Ceo Of Lexicon Pharmaceuticals, Inc.
Country of ResidenceUnited States
Correspondence Address8800 Technology Forest Place
The Woodlands
Texas
77381
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameLexicon Pharmaceuticals, Inc (Corporation)
StatusResigned
Appointed26 April 2006(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2009)
Correspondence AddressThe Corporation Trust Company
1209 Orange Street
Wilmington
County Of Newcastle De19801

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lexicon Pharmaceuticals Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Appointment of Lonnel Coats as a director on 7 July 2014 (2 pages)
8 September 2014Appointment of Lonnel Coats as a director on 7 July 2014 (2 pages)
5 September 2014Termination of appointment of Arthur Sands as a director on 7 July 2014 (1 page)
5 September 2014Termination of appointment of Arthur Sands as a director on 7 July 2014 (1 page)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 May 2011Termination of appointment of Jeffrey Wade as a secretary (2 pages)
20 April 2011Appointment of Brian Thomas Crum as a secretary (3 pages)
8 April 2011Director's details changed for Jeffrey Wade on 19 March 2011 (2 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 October 2009Appointment of Arthur Sands as a director (3 pages)
31 October 2009Appointment of Jeffrey Wade as a director (3 pages)
31 October 2009Termination of appointment of Lexicon Pharmaceuticals, Inc as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2009Return made up to 20/03/09; no change of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Return made up to 20/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 July 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Company name changed dmws 760 LIMITED\certificate issued on 12/04/06 (2 pages)
20 March 2006Incorporation (26 pages)