Company NameElixir Ventures Limited
Company StatusDissolved
Company NumberSC445890
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Wilfred Sydney Hanna
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegus Nucana 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr Keith Lipman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Regus Nucana 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhinnyhall Kinglassie
Kirkcaldy
Fife
KY5 0UB
Scotland

Location

Registered AddressRegus Nucana 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Ecs Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 July 2013Appointment of Mr Keith Lipman as a director (2 pages)
17 July 2013Appointment of Mr Keith Lipman as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 4
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 4
(3 pages)
17 June 2013Registered office address changed from Whinnyhall Kinglassie Kirkcaldy Fife KY5 0UB Scotland on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Martin Quinn as a director (1 page)
17 June 2013Registered office address changed from Whinnyhall Kinglassie Kirkcaldy Fife KY5 0UB Scotland on 17 June 2013 (1 page)
17 June 2013Appointment of Mr Wilfred Sydney Hanna as a director (2 pages)
17 June 2013Appointment of Mr Wilfred Sydney Hanna as a director (2 pages)
17 June 2013Termination of appointment of Martin Quinn as a director (1 page)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)