Company NameAmyloidosis Research Consortium UK
Company StatusDissolved
Company NumberSC580041
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 2017(6 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameSarah Cairns-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameIsabelle Lousada
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Eric William Low
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Sean Michael McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Douglas Andrew Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David Thomson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2018(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHazeldene Oxford Road
Guiseley
Leeds
LS20 9AB

Location

Registered AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2019Voluntary strike-off action has been suspended (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Registered office address changed from 22 (G1) Forth Street Edinburgh EH1 3LH Scotland to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 July 2019 (1 page)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 May 2018Appointment of Mr David Thomson as a director on 18 May 2018 (2 pages)
26 April 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 January 2018Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 22 (G1) Forth Street Edinburgh EH1 3LH on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 22 (G1) Forth Street Edinburgh EH1 3LH on 16 January 2018 (1 page)
27 October 2017Incorporation (52 pages)
27 October 2017Incorporation (52 pages)