Company NameRoslin Cell Sciences Limited
DirectorsLiam Mark Taylor and Oliver Richardson
Company StatusActive
Company NumberSC512311
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Previous NameQuillco 232 Limited

Business Activity

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

Directors

Director NameMr Liam Mark Taylor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed16 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Oliver Richardson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBabraham Research Campus Meditrina Building
Babraham
Cambridge
CB22 3AT
Director NameMr Paul Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNine Little France Road
Edinburgh
EH16 4UX
Scotland
Director NameMr Aidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 10, Doherty Building Pentlands Science Park
Bush Loan
Penicuik
EH26 0PZ
Scotland
Director NameMalcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 10, Doherty Building Pentlands Science Park
Bush Loan
Penciuik
EH26 0PZ
Scotland
Director NameMs Lorna Peers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameWayne Stuart Humphreys
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameRoslin Cells Limited (Corporation)
StatusResigned
Appointed18 December 2015(4 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2016)
Correspondence AddressC/O Roslin Foundation Roslin Biocentre
Roslin Institute
Roslin
Midlothian
EH25 9PP
Scotland

Location

Registered AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 October 2022Termination of appointment of Wayne Stuart Humphreys as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Oliver Richardson as a director on 31 October 2022 (2 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
7 October 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
18 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
8 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
26 April 2021Appointment of Wayne Stuart Humphreys as a director on 16 March 2021 (2 pages)
26 April 2021Appointment of Mr Liam Mark Taylor as a director on 16 March 2021 (2 pages)
26 April 2021Termination of appointment of Malcolm Bateman as a director on 16 March 2021 (1 page)
26 April 2021Termination of appointment of Lorna Peers as a director on 16 March 2021 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
21 August 2020Registered 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 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
19 September 2019Appointment of Ms Lorna Peers as a director on 23 August 2019 (2 pages)
19 September 2019Termination of appointment of Aidan Benedict Courtney as a director on 23 August 2019 (1 page)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
23 August 2018Registered 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 2018Director's details changed for Malcolm Bateman on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Aidan Benedict Courtney on 17 August 2018 (2 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 August 2018Director's details changed for Malcolm Bateman on 17 August 2018 (2 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Registered 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 2016Termination of appointment of Roslin Cells Limited as a director on 29 April 2016 (1 page)
16 August 2016Registered 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 2016Termination of appointment of Roslin Cells Limited as a director on 29 April 2016 (1 page)
15 June 2016Termination of appointment of Paul Williams as a director on 29 April 2016 (2 pages)
15 June 2016Termination of appointment of Paul Williams as a director on 29 April 2016 (2 pages)
24 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
24 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
22 December 2015Appointment of Roslin Cells Limited as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Roslin Cells Limited as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Malcolm Bateman as a director on 18 September 2015 (2 pages)
22 December 2015Appointment of Malcolm Bateman as a director on 18 September 2015 (2 pages)
9 September 2015Company name changed quillco 232 LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-19
(1 page)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-19
  • RES15 ‐ Change company name resolution on 2015-08-19
(1 page)
9 September 2015Company name changed quillco 232 LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2
(50 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2
(50 pages)