Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director Name | Mr Oliver Richardson |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Babraham Research Campus Meditrina Building Babraham Cambridge CB22 3AT |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nine Little France Road Edinburgh EH16 4UX Scotland |
Director Name | Mr Aidan Benedict Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 10, Doherty Building Pentlands Science Park Bush Loan Penicuik EH26 0PZ Scotland |
Director Name | Malcolm Bateman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 10, Doherty Building Pentlands Science Park Bush Loan Penciuik EH26 0PZ Scotland |
Director Name | Ms Lorna Peers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Wayne Stuart Humphreys |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Roslin Cells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2016) |
Correspondence Address | C/O Roslin Foundation Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP Scotland |
Registered Address | Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Wayne Stuart Humphreys as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Oliver Richardson as a director on 31 October 2022 (2 pages) |
17 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
7 October 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
18 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Wayne Stuart Humphreys as a director on 16 March 2021 (2 pages) |
26 April 2021 | Appointment of Mr Liam Mark Taylor as a director on 16 March 2021 (2 pages) |
26 April 2021 | Termination of appointment of Malcolm Bateman as a director on 16 March 2021 (1 page) |
26 April 2021 | Termination of appointment of Lorna Peers as a director on 16 March 2021 (1 page) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
21 August 2020 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building, St. Andrew Square Edinburgh EH2 2AF Scotland to Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG on 21 August 2020 (1 page) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
19 September 2019 | Appointment of Ms Lorna Peers as a director on 23 August 2019 (2 pages) |
19 September 2019 | Termination of appointment of Aidan Benedict Courtney as a director on 23 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
23 August 2018 | Registered office address changed from Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building, St. Andrew Square Edinburgh EH2 2AF on 23 August 2018 (1 page) |
17 August 2018 | Director's details changed for Malcolm Bateman on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Aidan Benedict Courtney on 17 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
17 August 2018 | Director's details changed for Malcolm Bateman on 17 August 2018 (2 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from Nine Little France Road Edinburgh EH16 4UX United Kingdom to Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Roslin Cells Limited as a director on 29 April 2016 (1 page) |
16 August 2016 | Registered office address changed from Nine Little France Road Edinburgh EH16 4UX United Kingdom to Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Roslin Cells Limited as a director on 29 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Paul Williams as a director on 29 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Paul Williams as a director on 29 April 2016 (2 pages) |
24 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
24 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
22 December 2015 | Appointment of Roslin Cells Limited as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Roslin Cells Limited as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Malcolm Bateman as a director on 18 September 2015 (2 pages) |
22 December 2015 | Appointment of Malcolm Bateman as a director on 18 September 2015 (2 pages) |
9 September 2015 | Company name changed quillco 232 LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Company name changed quillco 232 LIMITED\certificate issued on 09/09/15
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|