Company NameCoolgenics Limited
DirectorJennifer Ann Murray
Company StatusActive - Proposal to Strike off
Company NumberSC421400
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Previous NameApopro Bioscience Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Ann Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilfinichan Church Tiroran
Isle Of Mull
Argyll
PA69 6ER
Scotland
Director NameProf Christopher Darrell Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameDr Ruth Janet Murray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Secretary NameDr Ruth Murray
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Mark Neville Brewer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 March 2013(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 2018)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressKilfinichan Church
Tiroran
Isle Of Mull
Argyll
PA69 6ER
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

179 at £1Ruth Janet Murray
89.50%
Ordinary
21 at £1Jennifer Ann Murray
10.50%
Ordinary

Financials

Year2014
Net Worth£9,844
Cash£45,614
Current Liabilities£45,180

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Filing History

22 October 2020Registered 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 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 November 2019Termination of appointment of Mark Neville Brewer as a director on 21 November 2019 (1 page)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 October 2018Termination of appointment of Ruth Murray as a secretary on 1 October 2018 (1 page)
4 October 2018Termination of appointment of Dentons Secretaries Limited as a secretary on 4 October 2018 (1 page)
3 October 2018Termination of appointment of Christopher Darrell Gregory as a director on 1 October 2018 (1 page)
3 October 2018Termination of appointment of Ruth Janet Murray as a director on 1 October 2018 (1 page)
19 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 September 2018Appointment of Mr Mark Brewer as a director on 14 September 2018 (2 pages)
12 September 2018Registered 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 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
1 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 206.00
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 206.00
(4 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 May 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 200.00
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 200.00
(4 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(6 pages)
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(6 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2015Appointment of Jennifer Ann Murray as a director on 28 August 2014 (3 pages)
11 May 2015Appointment of Jennifer Ann Murray as a director on 28 August 2014 (3 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 March 2013Appointment of Maclay Murray & Spens Llp as a secretary (4 pages)
13 March 2013Appointment of Maclay Murray & Spens Llp as a secretary (4 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-10
(1 page)
11 January 2013Company name changed apopro bioscience LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Company name changed apopro bioscience LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-10
(1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)