Company NameSolasta Bio Limited
Company StatusActive
Company NumberSC661647
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 11 months ago)

Business Activity

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

Directors

Director NameProf Shireen-Anne Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRoom 325 Davidson Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameNicola Deasy
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 New Road
Galway
H91 X95a
Director NameDr Robert Dean Wylie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameSherri Marie Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleScientific Management
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJohn Carrigan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceIreland
Correspondence AddressYield Lab Europe Ground Floor
5 Ely Place Upper
Dublin
Ireland
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameProf Julian Alexander Thomas Dow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 326 Davidson Building
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameProf Robert Liskamp
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleConsultant
Country of ResidenceNetherlands
Correspondence AddressDavid Ben Goerionstr 1
Utrecht
3573 Xl
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 325, Davidson Building Room 325, Davidson Bui
College Of Mvls, University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameDr Paul Bernasconi
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican,Swiss
StatusResigned
Appointed16 June 2020(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2021)
RolePresident
Country of ResidenceUnited States
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 2021(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
4 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 212,665.373
(4 pages)
4 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2023Memorandum and Articles of Association (46 pages)
31 January 2023Purchase of own shares. (3 pages)
25 January 2023Cancellation of shares. Statement of capital on 19 January 2023
  • GBP 149,098.216
(5 pages)
23 January 2023Notification of a person with significant control statement (2 pages)
23 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2023Cessation of Shireen-Anne Davies as a person with significant control on 6 August 2021 (1 page)
11 January 2023Memorandum and Articles of Association (47 pages)
11 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 149,115.091
(4 pages)
16 November 2022Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 163 Bath Street Glasgow G2 4SQ on 16 November 2022 (1 page)
10 November 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 9 November 2022 (1 page)
9 November 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 137,053.091
(4 pages)
8 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2022Memorandum and Articles of Association (65 pages)
4 October 2022Appointment of John Carrigan as a director on 24 March 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (7 pages)
18 May 2022Director's details changed for Nicola Deasy on 18 May 2022 (2 pages)
4 February 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 92,183.644
(3 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
19 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 55,850.644
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 66,026.644
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 27,992.644
(3 pages)
26 November 2021Appointment of Sherri Marie Brown as a director on 28 September 2021 (2 pages)
28 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 27,990.322
(3 pages)
6 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 22,418.322
(3 pages)
10 August 2021Appointment of Nicola Deasy as a director on 4 August 2021 (2 pages)
10 August 2021Registered office address changed from Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 August 2021 (1 page)
10 August 2021Termination of appointment of Robert Liskamp as a director on 4 August 2021 (1 page)
10 August 2021Termination of appointment of Julian Alexander Thomas Dow as a director on 4 August 2021 (1 page)
10 August 2021Appointment of Brodies Secretarial Services Limited as a secretary on 4 August 2021 (2 pages)
10 August 2021Termination of appointment of Paul Bernasconi as a director on 4 August 2021 (1 page)
10 August 2021Memorandum and Articles of Association (64 pages)
10 August 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 22,416
(3 pages)
10 August 2021Termination of appointment of Steven Peter Beaumont as a director on 4 August 2021 (1 page)
10 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Appointment of Dr Robert Dean Wylie as a director on 4 August 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
7 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and are hereby authorised to issue unsecured loan notes 2024 of up to £250,000 to scottish enterprise pursuant to a convertible loan note instrument in the format provided to the shareholders of the company. 29/03/2021
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
30 March 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
10 March 2021Registered office address changed from No 11 the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom to Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ on 10 March 2021 (1 page)
21 July 2020Appointment of Professor Steven Peter Beaumont as a director on 16 June 2020 (2 pages)
21 July 2020Cessation of Gu Holdings Limited as a person with significant control on 16 June 2020 (3 pages)
20 July 2020Appointment of Doctor Paul Bernasconi as a director on 16 June 2020 (2 pages)
20 July 2020Termination of appointment of Bonnie Phillips Dean as a director on 16 June 2020 (1 page)
20 July 2020Cessation of Julian Alexander Thomas Dow as a person with significant control on 16 June 2020 (3 pages)
20 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 130
(4 pages)
17 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2020Incorporation
Statement of capital on 2020-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)