ROSLIN CELLS LIMITED: Filings
Overview
| Company Name | ROSLIN CELLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC290425 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROSLIN CELLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on Dec 06, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Janet Margaret Downie as a person with significant control on Sep 15, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Roslin Foundation as a person with significant control on Jan 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Michael John Capaldi as a person with significant control on Jan 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Malcolm Bateman as a person with significant control on Jan 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Alexandre De Sousa as a person with significant control on Jan 23, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Janet Margaret Downie as a person with significant control on Sep 19, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Malcolm Bateman on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Alexandre De Sousa as a person with significant control on Sep 19, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Malcolm Bateman as a person with significant control on Sep 19, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Dr Michael John Capaldi as a person with significant control on Sep 19, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Charles French-Constant as a person with significant control on Nov 15, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Roslin Foundation Roslin Biocentre Roslin Institute Roslin Midlothian EH25 9PP to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st Andrew Square Edinburgh EH2 2AF on Jul 04, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
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