Livingston
EH54 5FD
Scotland
Director Name | Mr Paul Bready |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD Scotland |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD Scotland |
Director Name | Dr Rocky Pascal Odette Kindt |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 February 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD Scotland |
Director Name | Mr Michael William Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | David Christian Daniel Van Alstyne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Secretary Name | Polly Chase Marston-Van Alstyne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhead Cottage Hillhead Cottage Kirkside St Cyrus DD10 0DA Scotland |
Director Name | Mr Thomas Anthony McHolmes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2022) |
Role | Business Owner |
Country of Residence | Ireland |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Dr Matthew Kaser |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2017) |
Role | Patent Attorney |
Country of Residence | United States |
Correspondence Address | Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Director Name | Mrs Polly Marston Van Alstyne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Dr Matthew Kaser |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2022) |
Role | Patent Attorney |
Country of Residence | United States |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Mr David Ian Dobbins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Mr Martyn Charles Mulcahy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Director Name | Mr Nicholas Mark Trott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Biocity Scotland Bo'Ness Road Motherwell ML1 5UH Scotland |
Registered Address | Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2012 |
---|---|
Net Worth | -£185,279 |
Cash | £12,205 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
9 February 2024 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
12 December 2023 | Appointment of Mr Michael William Scott as a director on 12 December 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
12 May 2023 | Registered office address changed from Biocity Scotland Bo'ness Road Motherwell ML1 5UH Scotland to Unit 28 Shairps Business Park Houstoun Road Livingston EH54 5FD on 12 May 2023 (1 page) |
23 February 2023 | Appointment of Dr Rocky Pascal Odette Kindt as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Paul Bready as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Mr Andrew Pennington Havard Hunter as a director on 23 February 2023 (2 pages) |
23 January 2023 | Appointment of Mr James Lamont Walker as a director on 1 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Matthew Kaser as a director on 20 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Martyn Charles Mulcahy as a director on 20 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Nicholas Mark Trott as a director on 16 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Thomas Anthony Mcholmes as a director on 18 December 2022 (1 page) |
23 December 2022 | Termination of appointment of David Ian Dobbins as a director on 20 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Thomas Kirk Craig as a director on 12 December 2022 (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of David Christian Daniel Van Alstyne as a director on 4 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Polly Marston Van Alstyne as a director on 4 April 2022 (1 page) |
14 March 2022 | Director's details changed for Mrs Polly Marston Van Alstyne on 3 January 2022 (2 pages) |
14 March 2022 | Director's details changed for David Christian Daniel Van Alstyne on 3 January 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
1 November 2021 | Change of details for Tantillus Synergy Limited as a person with significant control on 1 April 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
5 July 2021 | Director's details changed for Mrs Polly Marston Van Alstyne on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for David Christian Daniel Van Alstyne on 5 July 2021 (2 pages) |
4 May 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 January 2019 | Appointment of Mr Martyn Charles Mulcahy as a director on 15 December 2018 (2 pages) |
17 January 2019 | Appointment of Mr David Ian Dobbins as a director on 15 December 2018 (2 pages) |
17 January 2019 | Appointment of Mr Nicholas Mark Trott as a director on 15 December 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
16 January 2019 | Director's details changed for David Christian Daniel Van Alstyne on 16 January 2019 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
13 December 2017 | Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017 (2 pages) |
13 December 2017 | Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017 (1 page) |
13 December 2017 | Notification of Tantillus Synergy Limited as a person with significant control on 13 February 2017 (2 pages) |
13 December 2017 | Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017 (1 page) |
13 December 2017 | Cessation of Polly Marston Van Alstyne as a person with significant control on 13 February 2017 (1 page) |
13 December 2017 | Cessation of David Christian Daniel Van Alstyne as a person with significant control on 13 February 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
18 August 2017 | Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Thomas Kirk Craig as a director on 18 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP to Biocity Scotland Bo'ness Road Motherwell ML1 5UH on 2 August 2017 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 April 2017 | Appointment of Dr Matthew Kaser as a director on 7 April 2017 (2 pages) |
12 April 2017 | Appointment of Dr Matthew Kaser as a director on 7 April 2017 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
16 March 2017 | Termination of appointment of Matthew Kaser as a director on 15 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Matthew Kaser as a director on 15 March 2017 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 15 May 2012
|
6 February 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 15 May 2012
|
2 December 2016 | Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016 (2 pages) |
2 December 2016 | Appointment of Dr Matthew Kaser as a director on 7 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
2 December 2016 | Appointment of Ms Polly Marston Van Alstyne as a director on 7 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
2 December 2016 | Appointment of Dr Matthew Kaser as a director on 7 November 2016 (2 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Resolutions
|
21 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 March 2015 | Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Hillhead House Kirkside St. Cyrus Aberdeenshire DD10 0DA to Roslin Biocentre Wallace Building Roslin Institute Roslin Midlothian EH25 9PP on 4 March 2015 (1 page) |
8 August 2014 | Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Polly Chase Marston-Van Alstyne as a secretary on 9 April 2014 (1 page) |
8 August 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
8 August 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
1 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
18 December 2013 | Appointment of Mr Thomas Anthony Mcholmes as a director (2 pages) |
18 December 2013 | Appointment of Mr Thomas Anthony Mcholmes as a director (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (15 pages) |
27 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (15 pages) |
27 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders
|
10 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders
|
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 January 2009 | Amending 88(2) (2 pages) |
20 January 2009 | Amending 88(2) (2 pages) |
19 January 2009 | Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\ (2 pages) |
19 January 2009 | Ad 13/01/09\gbp si 900@1=900\gbp ic 11000/11900\ (2 pages) |
23 December 2008 | Return made up to 28/09/08; full list of members (6 pages) |
23 December 2008 | Director's change of particulars / david van alstyne / 01/04/2008 (1 page) |
23 December 2008 | Return made up to 28/09/08; full list of members (6 pages) |
23 December 2008 | Director's change of particulars / david van alstyne / 01/04/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / polly marston / 12/12/2007 (1 page) |
2 December 2008 | Secretary's change of particulars / polly marston / 12/12/2007 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 14 south street johnshaven DD10 0HE (1 page) |
28 September 2007 | Incorporation (15 pages) |
28 September 2007 | Incorporation (15 pages) |