ANGIOGENE PHARMACEUTICALS LIMITED
Overview
Company Name | ANGIOGENE PHARMACEUTICALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC167197 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGIOGENE PHARMACEUTICALS LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is ANGIOGENE PHARMACEUTICALS LIMITED located?
Registered Office Address | 2nd Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGIOGENE PHARMACEUTICALS LIMITED?
Company Name | From | Until |
---|---|---|
SONGKEY LIMITED | Jul 22, 1996 | Jul 22, 1996 |
What are the latest accounts for ANGIOGENE PHARMACEUTICALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for ANGIOGENE PHARMACEUTICALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for 1924 Nominees Ltd on Apr 25, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 37 Queen Street Edinburgh Lothian EH2 1JX* on Apr 25, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for 1924 Nominees Ltd on Jul 22, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a small company made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a small company made up to Jul 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a small company made up to Jul 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of ANGIOGENE PHARMACEUTICALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1924 NOMINEES LTD | Secretary | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Scotland |
| 137127060001 | ||||||||||
DAVIS, Peter David, Dr | Director | 10 Aston Park Aston Rowant OX49 5SW Watlington Oxon | United Kingdom | British | Pharmaceutical Research | 125634850001 | ||||||||
DOUGHERTY, Graeme John, Dr | Director | 7348 North Camino Sin Vacas Tucson Az85718-1268 Usa | Usa | British | Post Doctoratal Scientific Res | 51254740003 | ||||||||
ARCHIBALD CAMPBELL & HARLEY | Secretary | 37 Queen Street EH2 1JX Edinburgh | 38812040001 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CHAPLIN, David John, Dr | Director | 14 Plowden Park Aston Rowant OX49 5SX Watlington Oxfordshire | England | British | Scientist | 74098130001 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ANGIOGENE PHARMACEUTICALS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Peter David Davis | Apr 06, 2016 | Aston Park OX49 5SW Aston Rowant 10 Oxon Uk | No |
Nationality: Uk Country of Residence: Uk | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0