Dollar
Clackmannanshire
FK14 7PL
Scotland
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2007(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 17 March 2020) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Clare Agnes Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Earlspark Avenue Newlands Glasgow G43 2HD Scotland |
Website | ri.bbsrc.ac.uk |
---|
Registered Address | Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Roslin Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 July 2018 | Registered office address changed from C/O Roslin Foundation Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP to Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on 4 July 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Registered office address changed from Roslin Foundation Roslin Biocentre Roslin Midlothian EH25 9PS on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Roslin Foundation Roslin Biocentre Roslin Midlothian EH25 9PS on 11 January 2010 (1 page) |
23 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
2 May 2007 | Incorporation (21 pages) |
2 May 2007 | Incorporation (21 pages) |