Company NameVetsina Animal Diagnostics Limited
Company StatusDissolved
Company NumberSC655268
CategoryPrivate Limited Company
Incorporation Date21 February 2020(4 years, 2 months ago)
Dissolution Date1 February 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr David Mark Whitcombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2020(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkspur Hall Larkspur Hall, Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameProf Jacqueline Bridges Matthews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2024)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressOne Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameGlen Illing
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Hugh Alexander Ilyine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(same day as company formation)
RoleCeo And Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Simon John Wheeler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(same day as company formation)
RoleVeterinary Surgeon And Coo
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr Peter William Wells
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2021)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre University Of Edinburgh
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2021(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressOne Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 June 2020Delivered on: 11 June 2020
Persons entitled: Roslin Technologies Limited

Classification: A registered charge
Outstanding

Filing History

19 November 2020Termination of appointment of Glen Illing as a director on 1 November 2020 (1 page)
19 November 2020Appointment of Professor Jacqueline Bridges Matthews as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr David Mark Whitcombe as a director on 8 October 2020 (2 pages)
26 October 2020Termination of appointment of Hugh Alexander Ilyine as a director on 26 October 2020 (1 page)
10 August 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 405.001
(4 pages)
16 July 2020Appointment of Dr Peter William Wells as a director on 1 June 2020 (2 pages)
10 July 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
29 June 2020Memorandum and Articles of Association (30 pages)
29 June 2020Change of share class name or designation (2 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Registration of charge SC6552680001, created on 11 June 2020 (11 pages)
2 March 2020Registered office address changed from Roslin Innovation Centre Bush Farm Roslin EH25 9RG Scotland to Roslin Innovation Centre University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 2 March 2020 (1 page)
21 February 2020Incorporation
Statement of capital on 2020-02-21
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)