Dundee
DD1 4BJ
Scotland
Director Name | Mr Michael John Owen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 July 2021) |
Role | Biotechnology Consultant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Corey Scott Goodman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Venture Partner |
Country of Residence | United States |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
---|---|
14 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
17 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 February 2016 | Appointment of Mr Michael John Owen as a director on 31 July 2015 (2 pages) |
26 February 2016 | Termination of appointment of Corey Scott Goodman as a director on 31 July 2015 (1 page) |
26 February 2016 | Termination of appointment of Corey Scott Goodman as a director on 31 July 2015 (1 page) |
26 February 2016 | Appointment of Mr Michael John Owen as a director on 31 July 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|