Aberdeen
AB10 1HA
Scotland
Director Name | Prof Donald Macphee |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Graham John Davidson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales & Contract Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr John Francis Dudley Lidderdale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rankeilour Mains Farmhouse Cupar Fife KY15 5RE Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen AB15 5ES Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Gordon McCrum McLellan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 23 March 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Gillian Elizabeth Summers |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen AB15 5ES Scotland |
Director Name | Mr Roderick Allister Macphee |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundrum 23 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mr Lonnie Salmon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35, The John Evelyn Suite Swallowfield P Swallowfield Reading RG7 1TG |
Director Name | Dr Elizabeth-Ann Simpson Rattray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2020) |
Role | Director - Research & Innovation |
Country of Residence | United Kingdom |
Correspondence Address | The University Of Aberdeen King's College Aberdeen AB24 3FX Scotland |
Website | www.enocell.com |
---|---|
Email address | [email protected] |
Telephone | 01698 534801 |
Telephone region | Motherwell |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
140 at £1 | John Wigham 5.60% Ordinary |
---|---|
50 at £1 | Henry John Lints 2.00% Ordinary |
475 at £1 | Donald Macphee 19.00% Ordinary |
450 at £1 | Velotek (Ip) LTD 18.00% Ordinary |
425 at £1 | Gordon Macmillan 17.00% Ordinary |
375 at £1 | University Of Aberdeen 15.00% Ordinary |
300 at £1 | Donald Francis Irwin Houston 12.00% Ordinary |
285 at £1 | John Lidderdale 11.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£420,194 |
Cash | £86,193 |
Current Liabilities | £79,212 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 23 November 2022 (overdue) |
5 November 2013 | Delivered on: 15 November 2013 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All the assets property all stocks shares all patents trade marks service see form. Notification of addition to or amendment of charge. Outstanding |
---|
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
9 November 2020 | Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 19 August 2020 (1 page) |
6 October 2020 | Resolutions
|
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
30 August 2019 | Resolutions
|
7 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
2 November 2018 | Director's details changed for Mr Graham John Davidson on 2 November 2018 (2 pages) |
21 August 2018 | Resolutions
|
8 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 June 2018 | Resolutions
|
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
9 May 2017 | Appointment of Ms Elizabeth Ann Simpson Rattray as a director on 2 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ian Alexander Suttie as a director on 2 May 2017 (1 page) |
9 May 2017 | Appointment of Ms Elizabeth Ann Simpson Rattray as a director on 2 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Ian Alexander Suttie as a director on 2 May 2017 (1 page) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 January 2017 | Appointment of Mr Henry John Lints as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Henry John Lints as a director on 1 January 2017 (2 pages) |
16 November 2016 | Second filing of Confirmation Statement dated 09/11/2016 (5 pages) |
16 November 2016 | Second filing of Confirmation Statement dated 09/11/2016 (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates
|
15 November 2016 | Confirmation statement made on 9 November 2016 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Director's details changed for Mr John Francis Dudley Lidderdale on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr John Francis Dudley Lidderdale on 6 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
31 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (21 pages) |
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2015 (21 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Appointment of Mr John Francis Dudley Lidderdale as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr John Francis Dudley Lidderdale as a director on 12 March 2015 (2 pages) |
18 December 2014 | Termination of appointment of Roderick Allister Macphee as a director on 16 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Roderick Allister Macphee as a director on 16 December 2014 (1 page) |
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Termination of appointment of Lonnie Salmon as a director on 15 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Lonnie Salmon as a director on 15 September 2014 (1 page) |
21 November 2014 | Appointment of Mr Graham John Davidson as a director on 17 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Henry John Lints as a director on 17 October 2014 (1 page) |
21 November 2014 | Appointment of Mr Graham John Davidson as a director on 17 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Henry John Lints as a director on 17 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
16 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
12 December 2013 | Memorandum and Articles of Association (42 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Appointment of Mr Lonnie Salmon as a director (3 pages) |
12 December 2013 | Memorandum and Articles of Association (42 pages) |
12 December 2013 | Appointment of Mr Lonnie Salmon as a director (3 pages) |
10 December 2013 | Appointment of Mr Roderick Allister Macphee as a director (3 pages) |
10 December 2013 | Appointment of Mr Roderick Allister Macphee as a director (3 pages) |
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (8 pages) |
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (8 pages) |
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (8 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
15 November 2013 | Registration of charge 4108820001 (15 pages) |
15 November 2013 | Registration of charge 4108820001 (15 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
17 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Termination of appointment of Gillian Summers as a director (1 page) |
27 June 2012 | Appointment of Mr Henry John Lints as a director (2 pages) |
27 June 2012 | Appointment of Mr Henry John Lints as a director (2 pages) |
27 June 2012 | Termination of appointment of Gillian Summers as a director (1 page) |
27 April 2012 | Appointment of Gillian Elizabeth Summers as a director (2 pages) |
27 April 2012 | Appointment of Gillian Elizabeth Summers as a director (2 pages) |
25 April 2012 | Termination of appointment of Gordon Mclellan as a director (1 page) |
25 April 2012 | Termination of appointment of Gordon Mclellan as a director (1 page) |
13 March 2012 | Appointment of Mr Ian Alexander Suttie as a director (2 pages) |
13 March 2012 | Appointment of Mr Ian Alexander Suttie as a director (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Notice of Restriction on the Company's Articles (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Notice of Restriction on the Company's Articles (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
23 December 2011 | Appointment of Mr Gordon Mccrum Mclellan as a director (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
23 December 2011 | Appointment of Mr Gordon Mccrum Mclellan as a director (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
25 November 2011 | Appointment of Professor Donald Macphee as a director (2 pages) |
25 November 2011 | Appointment of Professor Donald Macphee as a director (2 pages) |
17 November 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
17 November 2011 | Appointment of Mr Gordon Macmillan as a director (2 pages) |
17 November 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
17 November 2011 | Appointment of Mr Gordon Macmillan as a director (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Incorporation (25 pages) |
9 November 2011 | Incorporation (25 pages) |