125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Mr Peter Fitzgerald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Biochemist |
Country of Residence | Northern Ireland |
Correspondence Address | Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland |
Director Name | Mr Antonius Marinus Arnoldus Maria Van Loon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Virologist |
Country of Residence | The Netherlands |
Correspondence Address | Unit 5 Technology Terrace Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Block 1 Todds Campus Acre Road Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Year | 2012 |
---|---|
Net Worth | £255,878 |
Current Liabilities | £1,028,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
5 June 2015 | Delivered on: 8 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
8 March 2021 | Satisfaction of charge SC4136700002 in full (1 page) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
19 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
3 July 2018 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Block 1 Todds Campus Acre Road Glasgow G20 0XA on 3 July 2018 (1 page) |
28 March 2018 | Registration of charge SC4136700002, created on 23 March 2018 (12 pages) |
19 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
19 February 2018 | Appointment of Mr Richard Patrick Kelly as a director on 26 January 2018 (2 pages) |
19 February 2018 | Cessation of Antonius Marinus Arnoldus Maria Van Loon as a person with significant control on 26 January 2018 (1 page) |
19 February 2018 | Notification of Tq360 (Hc) Limited as a person with significant control on 26 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
19 February 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 26 January 2018 (1 page) |
19 February 2018 | Appointment of Mr Peter Fitzgerald as a director on 26 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Antonius Marinus Arnoldus Maria Van Loon as a director on 26 January 2018 (1 page) |
19 February 2018 | Cessation of Paul Sidney Wallace as a person with significant control on 26 January 2018 (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
6 February 2018 | Resolutions
|
6 February 2018 | Sub-division of shares on 26 January 2018 (4 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
4 December 2017 | Satisfaction of charge SC4136700001 in full (1 page) |
4 December 2017 | Satisfaction of charge SC4136700001 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Registration of charge SC4136700001, created on 5 June 2015 (7 pages) |
8 June 2015 | Registration of charge SC4136700001, created on 5 June 2015 (7 pages) |
8 June 2015 | Registration of charge SC4136700001, created on 5 June 2015 (7 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Incorporation (23 pages) |
22 December 2011 | Incorporation (23 pages) |