Edinburgh
Midlothian
EH17 7LD
Scotland
Director Name | Dr Dirk-Jan De Koning |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Genetics Society |
Country of Residence | Scotland |
Correspondence Address | Berg En Dal 1 Station Road Eddleston Peebles Peeblesshire EH45 8QN Scotland |
Director Name | Prof Christopher Simon Haley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grange Loan Edinburgh EH9 2ER Scotland |
Director Name | Prof William George Hill |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gordon Terrace Edinburgh Lothian EH16 5QH Scotland |
Director Name | Prof Michael John Kearsey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bridge End Warwick Warwickshire CV34 6PD |
Director Name | Dr Loeske Kruuk |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | University Reader |
Country of Residence | United Kingdom |
Correspondence Address | 25a Durham Road Edinburgh EH15 1NY Scotland |
Director Name | Dr Josephine Pemberton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Terrace Edinburgh Midlothian EH9 2LD Scotland |
Director Name | Prof Alan Finlay Wright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Medical Research |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynedoch Place Edinburgh Midlothian EH3 7PX Scotland |
Secretary Name | Dr Dirk-Jan De Koning |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Genetics Society |
Correspondence Address | 1 Station Road Eddleston Peebles Peeblesshire EH45 8QN Scotland |
Secretary Name | Prof Alan Finlay Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Medical Research |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynedoch Place Edinburgh Midlothian EH3 7PX Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Grove Edinburgh EH7 4DP Scotland |
Registered Address | Commercial Bank Buildings 37 Market Square Duns TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan Finlay Wright 12.50% Ordinary |
---|---|
1 at £1 | Christopher Simon Haley 12.50% Ordinary |
1 at £1 | Dirk-jan De Koning 12.50% Ordinary |
1 at £1 | Josephine Mary Pemberton 12.50% Ordinary |
1 at £1 | Loeske Kruuk 12.50% Ordinary |
1 at £1 | Lutz Bunger 12.50% Ordinary |
1 at £1 | Michael John Kearsey 12.50% Ordinary |
1 at £1 | William George Hill 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £167 |
Current Liabilities | £85 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (12 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (12 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Professor Christopher Simon Haley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Josephine Pemberton on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor Alan Finlay Wright on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Loeske Kruuk on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor William George Hill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor Christopher Simon Haley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor William George Hill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Loeske Kruuk on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Professor Alan Finlay Wright on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lutz Bunger on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lutz Bunger on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Josephine Pemberton on 12 April 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Dr Dirk-Jan De Koning on 9 March 2010 (2 pages) |
30 June 2009 | Director and secretary appointed professor alan finlay wright (2 pages) |
30 June 2009 | Director appointed lutz bunger (2 pages) |
30 June 2009 | Appointment terminated director raymond stewart hogg (1 page) |
30 June 2009 | Director appointed professor christopher simon haley (3 pages) |
30 June 2009 | Director and secretary appointed dr dirk-jan de koning (2 pages) |
30 June 2009 | Director appointed professor christopher simon haley (3 pages) |
30 June 2009 | Director appointed professor michael john kearsey (2 pages) |
30 June 2009 | Director appointed dr loeske kruuk (2 pages) |
30 June 2009 | Director appointed lutz bunger (2 pages) |
30 June 2009 | Director appointed professor michael john kearsey (2 pages) |
30 June 2009 | Director appointed josephine mary pemberton (2 pages) |
30 June 2009 | Director appointed professor william george hill (2 pages) |
30 June 2009 | Director and secretary appointed dr dirk-jan de koning (2 pages) |
30 June 2009 | Appointment terminated director raymond stewart hogg (1 page) |
30 June 2009 | Director and secretary appointed professor alan finlay wright (2 pages) |
30 June 2009 | Director appointed professor william george hill (2 pages) |
30 June 2009 | Director appointed josephine mary pemberton (2 pages) |
30 June 2009 | Director appointed dr loeske kruuk (2 pages) |
24 March 2009 | Incorporation (18 pages) |
24 March 2009 | Incorporation (18 pages) |