Edinburgh
Midlothian
EH25 9RG
Scotland
Director Name | Mr Albert Nicholl |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Edinburgh Midlothian EH25 9RG Scotland |
Director Name | Dr Ian David Waddell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 25 Heatherfield Court Wilmslow SK9 2QE |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2023(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Jacqueline Anne Hall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Edinburgh EH25 9RG Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2023) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre, Easter Bush Campus Rosli Midlothian Edinburgh Md EH25 9RG Scotland |
Director Name | Gabriel Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2022) |
Correspondence Address | Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland |
Registered Address | Roslin Innovation Centre Easter Bush Campus Edinburgh Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 November 2020 | Appointment of Dr Jacqueline Anne Hall as a director on 1 November 2020 (2 pages) |
---|---|
15 October 2020 | Director's details changed for Ms Ishani Malhotra on 1 November 2019 (2 pages) |
14 October 2020 | Appointment of Mr Albert Nicholl as a director on 2 October 2020 (2 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
24 September 2020 | Sub-division of shares on 4 September 2020 (4 pages) |
23 September 2020 | Memorandum and Articles of Association (22 pages) |
22 September 2020 | Resolutions
|
21 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 January 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (3 pages) |
10 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 July 2018 | Incorporation Statement of capital on 2018-07-31
|