Isle Of Mull
Argyll
PA69 6ER
Scotland
Director Name | Prof Christopher Darrell Gregory |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Dr Ruth Janet Murray |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Secretary Name | Dr Ruth Murray |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Mr Mark Neville Brewer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | Kilfinichan Church Tiroran Isle Of Mull Argyll PA69 6ER Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
179 at £1 | Ruth Janet Murray 89.50% Ordinary |
---|---|
21 at £1 | Jennifer Ann Murray 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,844 |
Cash | £45,614 |
Current Liabilities | £45,180 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
22 October 2020 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Kilfinichan Church Tiroran Isle of Mull Argyll PA69 6ER on 22 October 2020 (2 pages) |
---|---|
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 November 2019 | Termination of appointment of Mark Neville Brewer as a director on 21 November 2019 (1 page) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Ruth Murray as a secretary on 1 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Dentons Secretaries Limited as a secretary on 4 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Christopher Darrell Gregory as a director on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Ruth Janet Murray as a director on 1 October 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 September 2018 | Appointment of Mr Mark Brewer as a director on 14 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from C/O Maclay Murray and Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 64a Cumberland Street Edinburgh EH3 6RE on 12 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
1 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
26 April 2017 | Resolutions
|
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
30 May 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Resolutions
|
11 May 2015 | Appointment of Jennifer Ann Murray as a director on 28 August 2014 (3 pages) |
11 May 2015 | Appointment of Jennifer Ann Murray as a director on 28 August 2014 (3 pages) |
11 May 2015 | Resolutions
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (4 pages) |
13 March 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (4 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Company name changed apopro bioscience LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed apopro bioscience LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Resolutions
|
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|