Company NameReprofilix Ltd.
Company StatusDissolved
Company NumberSC434568
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Barbara Ann Spruce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2022(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 26 July 2022)
RolePhysician Scientist
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr John Bernard March
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusClosed
Appointed07 March 2022(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed12 October 2012(1 day after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2022)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Barbara Ann Spruce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleDoctor Of Medicine And Scientist
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Graham Thomas Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmerino House
Bottomcraig
Newport-On-Tay
Fife
DD6 8RN
Scotland
Director NameMrs Alison Mary McKenna
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2022)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Austen Edwin Spruce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2022)
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr John Bernard March
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed13 January 2022(9 years, 3 months after company formation)
Appointment Duration6 days (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
9 October 2020Appointment of Mr Austen Edwin Spruce as a director on 22 September 2020 (2 pages)
9 October 2020Appointment of Mrs Alison Mary Mckenna as a director on 22 September 2020 (2 pages)
6 October 2020Termination of appointment of Howard John Marriage as a director on 15 September 2020 (1 page)
6 October 2020Termination of appointment of Graham Thomas Bell as a director on 15 September 2020 (1 page)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 March 2018Notification of Dr Austen Edwin Spruce, Dr Alison Mary Mckenna and Thorntons Trustees Limited as Trustees of the Barbara Spruce Discretionary Trust 2013 as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 May 2016Director's details changed for Dr Graham Thomas Bell on 2 May 2016 (2 pages)
16 May 2016Director's details changed for Dr Graham Thomas Bell on 2 May 2016 (2 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Appointment of Thorntons Law Llp as a secretary (2 pages)
2 June 2014Appointment of Thorntons Law Llp as a secretary (2 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 May 2013Appointment of Mr Graham Thomas Bell as a director (2 pages)
29 May 2013Termination of appointment of Barbara Spruce as a director (1 page)
29 May 2013Appointment of Dr Howard John Marriage as a director (2 pages)
29 May 2013Appointment of Mr Graham Thomas Bell as a director (2 pages)
29 May 2013Appointment of Dr Howard John Marriage as a director (2 pages)
29 May 2013Termination of appointment of Barbara Spruce as a director (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)