Company NameSannox Therapeutics Limited
Company StatusDissolved
Company NumberSC449608
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)
Previous NameDunwilco (1799) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 06 August 2019)
RoleVice-Principal Of Research And Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Kirsty Sarah Hewitson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Reliance Way
Oxford
OX4 2FG
Director NameProf George Scott Baillie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Crawfurds View
Lochwinnoch
Renfrewshire
PA12 4EJ
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
14 May 2018Cessation of Kirsty Sarah Hewitson as a person with significant control on 30 June 2016 (1 page)
14 May 2018Cessation of Steven Peter Beaumont as a person with significant control on 30 June 2016 (1 page)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
13 January 2014Appointment of Professor George Baillie as a director (3 pages)
13 January 2014Appointment of Professor George Baillie as a director (3 pages)
6 January 2014Appointment of Dr Kirsty Sarah Hewitson as a director (3 pages)
6 January 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages)
6 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(4 pages)
6 January 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages)
6 January 2014Appointment of Dr Kirsty Sarah Hewitson as a director (3 pages)
6 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
10 October 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
10 October 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 10 October 2013 (2 pages)
8 October 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
8 October 2013Termination of appointment of Kenneth Rose as a director (2 pages)
8 October 2013Termination of appointment of Kenneth Rose as a director (2 pages)
8 October 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
8 October 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
8 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
8 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
8 October 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
23 September 2013Company name changed dunwilco (1799) LIMITED\certificate issued on 23/09/13
  • CONNOT ‐
(3 pages)
23 September 2013Company name changed dunwilco (1799) LIMITED\certificate issued on 23/09/13
  • CONNOT ‐
(3 pages)
9 May 2013Incorporation (45 pages)
9 May 2013Incorporation (45 pages)