Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director Name | Mr Josh Graham Rennie |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Director Name | Prof Andrew Justin Radcliffe Porter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(1 year after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Biotech Consultant |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Registered Address | 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
15 June 2016 | Delivered on: 5 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Outstanding |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
9 November 2020 | Satisfaction of charge SC5085160002 in full (1 page) |
25 June 2020 | Confirmation statement made on 16 June 2020 with updates (6 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
26 September 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
28 June 2019 | Confirmation statement made on 16 June 2019 with updates (6 pages) |
12 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
8 January 2019 | Statement of capital following an allotment of shares on 3 January 2019
|
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
12 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2017 | Sub-division of shares on 16 October 2017 (6 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
1 November 2017 | Resolutions
|
1 November 2017 | Sub-division of shares on 16 October 2017 (6 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
1 November 2017 | Resolutions
|
1 November 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
1 November 2017 | Resolutions
|
13 July 2017 | Change of details for Mr Benjamin Iravani as a person with significant control on 8 May 2017 (2 pages) |
13 July 2017 | Change of details for Mr Benjamin Iravani as a person with significant control on 8 May 2017 (2 pages) |
13 July 2017 | Notification of Benjamin Iravani as a person with significant control on 24 February 2017 (2 pages) |
13 July 2017 | Notification of Benjamin Iravani as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
13 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
5 July 2016 | Registration of charge SC5085160002, created on 15 June 2016 (12 pages) |
5 July 2016 | Registration of charge SC5085160002, created on 15 June 2016 (12 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 June 2016 | Appointment of Professor Andrew Justin Radcliffe Porter as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Professor Andrew Justin Radcliffe Porter as a director on 16 June 2016 (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 September 2015 | Registration of charge SC5085160001, created on 18 September 2015 (5 pages) |
25 September 2015 | Registration of charge SC5085160001, created on 18 September 2015 (5 pages) |
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|