Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director Name | Tom Stratford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Liam Mark Taylor |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Dr Derek John Trezise |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Dr David Charles Venables |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Oliver Richardson |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Babraham Research Campus Meditrina Building Babraham Cambridge CB22 3AT |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Malcolm Bateman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Aidan Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B Edinburgh EH2 2AF Scotland |
Director Name | Mr Paul Alexandre De Sousa |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B Edinburgh EH2 2AF Scotland |
Director Name | Mr Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr David Turnbull Alexander |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Ms Lorna Peers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Ashley Barnes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B Edinburgh EH2 2AF Scotland |
Director Name | Dr Michael Hawthorne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B Edinburgh EH2 2AF Scotland |
Director Name | Wayne Stuart Humphreys |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Ms Daniela Dimitrova Tsoneva |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roslin Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £233,504 |
Gross Profit | -£609 |
Net Worth | -£112,969 |
Cash | £123,480 |
Current Liabilities | £18,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
1 November 2023 | Statement of capital following an allotment of shares on 11 October 2023
|
---|---|
27 September 2023 | Second filing of Confirmation Statement dated 9 September 2023 (21 pages) |
13 September 2023 | Confirmation statement made on 9 September 2023 with updates
|
29 August 2023 | Statement of capital following an allotment of shares on 20 July 2023
|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
3 August 2023 | Resolutions
|
12 May 2023 | Termination of appointment of Jonathan Simon Milner as a director on 8 May 2023 (1 page) |
31 October 2022 | Termination of appointment of Wayne Stuart Humphreys as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Oliver Richardson as a director on 31 October 2022 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
6 October 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
13 September 2022 | Confirmation statement made on 9 September 2022 with updates (19 pages) |
30 June 2022 | Memorandum and Articles of Association (35 pages) |
30 June 2022 | Resolutions
|
29 June 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
29 June 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
10 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
1 November 2021 | Termination of appointment of Daniela Tsoneva as a director on 28 October 2021 (1 page) |
1 November 2021 | Appointment of Mr David Charles Venables as a director on 28 October 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 9 September 2021 with updates (34 pages) |
14 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
14 May 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
13 May 2021 | Second filing of a statement of capital following an allotment of shares on 16 March 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
12 May 2021 | Second filing of a statement of capital following an allotment of shares on 16 March 2021
|
15 April 2021 | Appointment of Tom Stratford as a director on 16 March 2021 (2 pages) |
31 March 2021 | Resolutions
|
30 March 2021 | Termination of appointment of Malcolm Bateman as a director on 16 March 2021 (1 page) |
30 March 2021 | Notification of a person with significant control statement (2 pages) |
30 March 2021 | Termination of appointment of David Turnbull Alexander as a director on 16 March 2021 (1 page) |
30 March 2021 | Cessation of Genomia Management Limited as a person with significant control on 16 March 2021 (1 page) |
30 March 2021 | Appointment of Wayne Stuart Humphreys as a director on 16 March 2021 (2 pages) |
30 March 2021 | Appointment of Daniela Tsoneva as a director on 16 March 2021 (2 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
30 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
30 March 2021 | Appointment of Dr Jonathan Simon Milner as a director on 16 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Lorna Peers as a director on 16 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Ralph Stephen Harris as a director on 16 March 2021 (1 page) |
30 March 2021 | Appointment of Dr Derek John Trezise as a director on 16 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Liam Mark Taylor as a director on 16 March 2021 (2 pages) |
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (35 pages) |
10 March 2021 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 10 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Wjm Directors Limited as a secretary on 10 March 2021 (1 page) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with updates (27 pages) |
21 August 2020 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG on 21 August 2020 (1 page) |
2 June 2020 | Termination of appointment of Michael Hawthorne as a director on 28 May 2020 (1 page) |
27 April 2020 | Termination of appointment of Ashley Barnes as a director on 17 April 2020 (1 page) |
27 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
18 March 2020 | Resolutions
|
17 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
17 March 2020 | Appointment of Dr Michael Hawthorne as a director on 11 March 2020 (2 pages) |
10 March 2020 | Second filing of Confirmation Statement dated 09/09/2019 (15 pages) |
4 March 2020 | Second filing of a statement of capital following an allotment of shares on 7 February 2020
|
4 March 2020 | Second filing of a statement of capital following an allotment of shares on 12 September 2019
|
14 February 2020 | Resolutions
|
12 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 12 September 2019
|
27 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2019 | Confirmation statement made on 9 September 2019 with updates
|
21 November 2019 | Cessation of Roslin Foundation as a person with significant control on 23 August 2019 (1 page) |
21 November 2019 | Cessation of Aidan Benedict Courtney as a person with significant control on 23 August 2019 (1 page) |
9 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
9 September 2019 | Appointment of Mr Ashley Barnes as a director on 23 August 2019 (2 pages) |
9 September 2019 | Appointment of Ms Lorna Peers as a director on 23 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Paul Alexandre De Sousa as a director on 23 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Aidan Courtney as a director on 23 August 2019 (1 page) |
9 September 2019 | Resolutions
|
16 July 2019 | Change of details for Mr Aidan Benedict Courtney as a person with significant control on 19 December 2017 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 October 2018 | Resolutions
|
30 October 2018 | Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
8 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
8 October 2018 | Change of share class name or designation (2 pages) |
1 October 2018 | Appointment of Mr David Turnbull Alexander as a director on 28 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mr Malcolm Bateman on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mr Paul Alexandre De Sousa on 19 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
19 September 2018 | Director's details changed for Aidan Courtney on 19 September 2018 (2 pages) |
16 August 2018 | Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF on 16 August 2018 (1 page) |
15 August 2018 | Cessation of Roslin Cells Limited as a person with significant control on 28 March 2018 (1 page) |
15 August 2018 | Notification of Roslin Foundation as a person with significant control on 28 April 2016 (2 pages) |
15 August 2018 | Notification of Aidan Courtney as a person with significant control on 19 December 2017 (2 pages) |
15 August 2018 | Notification of Genomia Management Limited as a person with significant control on 28 April 2016 (2 pages) |
14 August 2018 | Cessation of Roslin Foundation as a person with significant control on 28 March 2018 (1 page) |
25 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
25 July 2018 | Appointment of Mr Ralph Stephen Harris as a director on 1 July 2018 (2 pages) |
25 June 2018 | Memorandum and Articles of Association (26 pages) |
25 June 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
19 March 2018 | Memorandum and Articles of Association (27 pages) |
19 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
24 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
19 October 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
19 October 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
27 September 2016 | Sub-division of shares on 28 April 2016 (4 pages) |
27 September 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
27 September 2016 | Sub-division of shares on 28 April 2016 (4 pages) |
22 September 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wallace Building Roslin Biocentre Roslin EH25 9PP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wallace Building Roslin Biocentre Roslin EH25 9PP on 22 September 2016 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
30 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 November 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
1 November 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages) |
28 January 2010 | Appointment of Dr Paul Alexandre De Sousa as a director (3 pages) |
28 January 2010 | Appointment of Aidan Courtney as a director (3 pages) |
28 January 2010 | Appointment of Aidan Courtney as a director (3 pages) |
28 January 2010 | Appointment of Dr Paul Alexandre De Sousa as a director (3 pages) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
21 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 September 2008 | Incorporation (19 pages) |
9 September 2008 | Incorporation (19 pages) |