Company NameRoslin Developments Limited
Company StatusDissolved
Company NumberSC323156
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 10 months 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
Appointed08 May 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressWester Law
Dollar
Clackmannanshire
FK14 7PL
Scotland
Secretary NameClare Agnes Neilson
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address94 Earlspark Avenue
Newlands
Glasgow
G43 2HD
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 05 June 2015)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Telephone0131 4480367
Telephone regionEdinburgh

Location

Registered AddressRoslin Biocentre
Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1 at £1Roslin Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015Application to strike the company off the register (3 pages)
30 January 2015Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 8 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 8 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 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 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)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 June 2010Secretary's details changed for Wjm Secretaries Limited on 8 May 2010 (2 pages)
30 June 2010Secretary's details changed for Wjm Secretaries Limited on 8 May 2010 (2 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Wjm Secretaries Limited on 8 May 2010 (2 pages)
11 January 2010Registered office address changed from Roslin Foundation Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Roslin Foundation Roslin Midlothian EH25 9PS on 11 January 2010 (1 page)
31 December 2009Full accounts made up to 31 March 2009 (11 pages)
31 December 2009Full accounts made up to 31 March 2009 (11 pages)
24 June 2009Return made up to 08/05/09; full list of members (3 pages)
24 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
7 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (5 pages)
7 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from roslin institute (edinburgh) roslin midlothian EH25 9PS (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)