Company NameRoslin Cell Technologies Limited
Company StatusDissolved
Company NumberSC322689
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressWester Law
Dollar
Clackmannanshire
FK14 7PL
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2007(5 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 17 March 2020)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameClare Agnes Neilson
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address94 Earlspark Avenue
Newlands
Glasgow
G43 2HD
Scotland

Contact

Websiteri.bbsrc.ac.uk

Location

Registered AddressWright, Johnston & Mackenzie Llp The Capital Building
12/13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Roslin Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 July 2018Registered 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 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 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)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Registered office address changed from Roslin Foundation Roslin Biocentre Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Roslin Foundation Roslin Biocentre Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
23 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
9 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 May 2008Registered office changed on 12/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
12 May 2008Registered office changed on 12/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
2 May 2007Incorporation (21 pages)
2 May 2007Incorporation (21 pages)