Roslin
Edinburgh
EH25 9RG
Scotland
Director Name | Mr Paul Robert Chowdhry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sir Alexander Robertson Building Easter Bush Campu Edinburgh Midlothian EH25 9RG Scotland |
Director Name | Mr Leslie David Gaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 504 Sandyhills Road Glasgow G32 9UA Scotland |
Director Name | Mr David Arthur Hume |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Mr Daniel Joseph Meaney |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Software |
Country of Residence | Scotland |
Correspondence Address | The Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS Scotland |
Secretary Name | Mrs Nicola Cole |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS Scotland |
Registered Address | Roslin Innovation Centre Easter Bush Campus Roslin Edinburgh EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 5 other UK companies use this postal address |
32.8k at £0.001 | Daniel Meaney 37.79% Ordinary |
---|---|
32.8k at £0.001 | Tom Freeman 37.79% Ordinary |
3k at £0.001 | Scottish Enterprise Seed Fund 3.46% Ordinary |
15.2k at £0.001 | Edinburgh Technology Fund 17.50% Ordinary |
750 at £0.001 | C. Kane 0.87% Ordinary |
750 at £0.001 | I. Marchant 0.87% Ordinary |
600 at £0.001 | R. Cavinato 0.69% Ordinary |
600 at £0.001 | W. Nicholson 0.69% Ordinary |
300 at £0.001 | G. Martin 0.35% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£2,905 |
Cash | £25,020 |
Current Liabilities | £27,925 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2017 | Resolutions
|
---|---|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
12 July 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
12 July 2017 | Cancellation of shares. Statement of capital on 17 May 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
12 July 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
5 June 2017 | Appointment of Mr Paul Robert Chowdhry as a director on 16 May 2017 (3 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
5 June 2017 | Appointment of Mr David Arthur Hume as a director on 16 May 2017 (3 pages) |
5 June 2017 | Appointment of Mr Leslie David Gaw as a director on 16 May 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 March 2016 | Registered office address changed from The Creative Exchange 29 Constitution Street Leith Edinburgh EH6 7BS to Sir Alexander Robertson Building Easter Bush Campus Edinburgh Midlothian EH25 9RG on 4 March 2016 (1 page) |
3 February 2016 | Termination of appointment of Daniel Joseph Meaney as a director on 3 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
15 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 April 2015 | Resolutions
|
9 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 April 2015 | Sub-division of shares on 27 March 2015 (5 pages) |
14 December 2014 | Appointment of Mr Tom Freeman as a director on 8 December 2014 (2 pages) |
14 December 2014 | Termination of appointment of Nicola Cole as a secretary on 8 December 2014 (1 page) |
14 December 2014 | Appointment of Mr Tom Freeman as a director on 8 December 2014 (2 pages) |
14 December 2014 | Termination of appointment of Nicola Cole as a secretary on 8 December 2014 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|