Crieff
Perthshire
PH7 3BX
Scotland
Director Name | Mrs Karen Reid |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornhill Ferntower Road Crieff Perthshire PH7 3BX Scotland |
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Albany Road Broughty Ferry Dundee DD5 1NW Scotland |
Director Name | Dr Peter Estibeiro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2010) |
Role | Biotechnologist/Entrepreneur |
Correspondence Address | 57 Powdermill Brae Gorebridge Midlothian EH23 4HY Scotland |
Director Name | John Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 24 February 2009) |
Role | Cto/Scientist |
Correspondence Address | 5a Glamis Drive Dundee Angus DD2 1QG Scotland |
Director Name | Prof Christopher Hillier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Professor |
Correspondence Address | Flat 1/1 57 Queensborough Gardens Hyndland Glasgow G12 9TT Scotland |
Director Name | Dr Vincent O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Montgomorie Terrace Ayr KA1 1JL Scotland |
Director Name | Dr Vincent O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(3 years after company formation) |
Appointment Duration | 3 years (resigned 17 January 2014) |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Mr Brendan John Hugh O'Donnell |
---|---|
Status | Resigned |
Appointed | 15 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Block 3 West Of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP Scotland |
Director Name | Mr Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3 West Of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2014) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Block 3 West Of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Year | 2013 |
---|---|
Net Worth | -£53,636 |
Cash | £12 |
Current Liabilities | £294,027 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
14 November 2011 | Delivered on: 17 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
24 November 2022 | Resolutions
|
23 November 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (7 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
8 January 2021 | Confirmation statement made on 12 December 2020 with updates (8 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 10 April 2020
|
20 April 2020 | Resolutions
|
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 December 2018 | Confirmation statement made on 12 December 2018 with updates (8 pages) |
27 March 2018 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
24 March 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018
|
9 February 2018 | Notification of James Reid as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Notification of Karen Reid as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Resolutions
|
11 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 March 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
9 August 2016 | Appointment of Mr Donald John Smith as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Donald John Smith as a director on 20 July 2016 (2 pages) |
8 June 2016 | Termination of appointment of Scott Carnegie as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Scott Carnegie as a director on 1 June 2016 (1 page) |
6 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 January 2016 | Termination of appointment of Brendan John Hugh O'donnell as a secretary on 1 September 2015 (1 page) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to Block 3 West of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Brendan John Hugh O'donnell as a secretary on 1 September 2015 (1 page) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to Block 3 West of Scotland Science Park Block 3, Units 3/4, Kelvin Campus Glasgow G20 0SP on 6 January 2016 (1 page) |
31 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 January 2015 | Director's details changed for Karen Reid on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Karen Reid on 27 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
1 December 2014 | Appointment of Mr Scott Carnegie as a director on 23 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Scott Carnegie as a director on 23 October 2014 (2 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
15 October 2014 | Appointment of Mr Brendan John Hugh O'donnell as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Brendan John Hugh O'donnell as a secretary on 15 October 2014 (2 pages) |
5 September 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to West of Scotland Science Park Block 3, Units 3/4/5 Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 September 2014 (1 page) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
29 January 2014 | Termination of appointment of Vincent O'brien as a director (1 page) |
29 January 2014 | Termination of appointment of Vincent O'brien as a director (1 page) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
6 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Resolutions
|
9 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2011 | Director's details changed for Dr Vincent O'brien on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Dr Vincent O'brien on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
26 August 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Appointment of Dr Vincent O'brien as a director (2 pages) |
14 February 2011 | Appointment of Dr Vincent O'brien as a director (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
11 February 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
11 February 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
11 February 2011 | Resolutions
|
10 February 2011 | Termination of appointment of Christopher Hillier as a director (1 page) |
10 February 2011 | Termination of appointment of Christopher Hillier as a director (1 page) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of James Owen Reid as a director (2 pages) |
4 November 2010 | Appointment of Karen Reid as a director (1 page) |
4 November 2010 | Appointment of Karen Reid as a director (1 page) |
4 November 2010 | Appointment of James Owen Reid as a director (2 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
20 July 2010 | Termination of appointment of Peter Estibeiro as a director (1 page) |
20 July 2010 | Termination of appointment of Peter Estibeiro as a director (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
13 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
11 November 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 November 2009 (1 page) |
11 November 2009 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 November 2009 (1 page) |
11 November 2009 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 24 April 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 24 April 2009
|
14 March 2009 | Resolutions
|
14 March 2009 | Appointment terminated director vincent o'brien (1 page) |
14 March 2009 | Appointment terminated director john gordon (1 page) |
14 March 2009 | Resolutions
|
14 March 2009 | Ad 27/02/09\gbp si [email protected]=3.9\gbp ic 16/19.9\ (2 pages) |
14 March 2009 | Ad 27/02/09\gbp si [email protected]=3.9\gbp ic 16/19.9\ (2 pages) |
14 March 2009 | Appointment terminated director vincent o'brien (1 page) |
14 March 2009 | Appointment terminated director john gordon (1 page) |
27 January 2009 | Director's change of particulars / christopher hillier / 17/11/2008 (1 page) |
27 January 2009 | Director's change of particulars / christopher hillier / 17/11/2008 (1 page) |
12 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
17 November 2008 | Director appointed peter estibeiro logged form (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Ad 21/10/08\gbp si [email protected]=14\gbp ic 16/30\ (2 pages) |
17 November 2008 | Ad 21/10/08\gbp si [email protected]=14\gbp ic 16/30\ (2 pages) |
17 November 2008 | Director appointed peter estibeiro logged form (1 page) |
17 November 2008 | Resolutions
|
15 November 2008 | Company name changed mm&s (5330) LIMITED\certificate issued on 17/11/08 (3 pages) |
15 November 2008 | Company name changed mm&s (5330) LIMITED\certificate issued on 17/11/08 (3 pages) |
27 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 October 2008 | Div (2 pages) |
27 October 2008 | Director appointed john gordon (1 page) |
27 October 2008 | Director appointed dr vincent o'brien (1 page) |
27 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 October 2008 | Director appointed professor christopher hillier (1 page) |
27 October 2008 | Director appointed dr vincent o'brien (1 page) |
27 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 October 2008 | Div (2 pages) |
27 October 2008 | Director appointed professor christopher hillier (1 page) |
27 October 2008 | Director appointed john gordon (1 page) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |