IMMUNOSOLV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMMUNOSOLV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IMMUNOSOLV LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is IMMUNOSOLV LIMITED located?

    Registered Office Address
    Allan House
    25 Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMMUNOSOLV LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for IMMUNOSOLV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP Scotland on May 17, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Keith Alan Charlton as a director on Feb 06, 2012

    1 pagesTM01

    Appointment of Dr Keith Alan Charlton as a director on Jun 30, 2010

    6 pagesAP01

    Annual return made up to Oct 17, 2011 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 29,610.85
    SH01

    Termination of appointment of John David Pound as a director on Jun 30, 2010

    1 pagesTM01

    Termination of appointment of Andrew Porter as a director

    1 pagesTM01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    legacy

    7 pagesMG01s

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Termination of appointment of John Pears as a director

    1 pagesTM01

    Appointment of Woodhouse Green Limited as a director

    3 pagesAP02

    Annual return made up to Oct 17, 2010 with full list of shareholders

    22 pagesAR01

    Appointment of Maclay Murray & Spens Llp as a secretary

    3 pagesAP04

    Statement of capital following an allotment of shares on Aug 18, 2010

    • Capital: GBP 25,889.29
    8 pagesSH01

    Statement of capital following an allotment of shares on Aug 18, 2010

    • Capital: GBP 29,610.85
    7 pagesSH01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Jun 30, 2010

    • Capital: GBP 25,381.80
    7 pagesSH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of IMMUNOSOLV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Ruth Janet, Dr
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    Secretary
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    British108269060001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    155952570001
    GREGORY, Christopher Darrell, Professor
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    Director
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    ScotlandBritish89102360001
    MURRAY, Ruth Janet, Dr
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    Director
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    United KingdomBritish108269060001
    POOL, John Kingston
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    Director
    25 Bothwell Street
    G2 6NL Glasgow
    Allan House
    EnglandUnited Kingdom23499710003
    WOODHOUSE GREEN LIMITED
    Caspian Road
    WA14 5HH Altrincham
    Bridgewater House
    Cheshire
    Uk
    Director
    Caspian Road
    WA14 5HH Altrincham
    Bridgewater House
    Cheshire
    Uk
    Identification TypeEuropean Economic Area
    Registration Number07362261
    156451190001
    CHARLTON, Keith Alan, Dr
    Jamaica Street
    AB25 3UX Aberdeen
    5
    Scotland
    Director
    Jamaica Street
    AB25 3UX Aberdeen
    5
    Scotland
    ScotlandBritish128665680001
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritish155527860001
    JOHNSTONE, Andrew Scott
    238 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    Director
    238 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    United KingdomBritish111985640001
    PEARS, John Stuart, Dr
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    EnglandBritish152331600001
    PORTER, Andrew Justin Radcliffe, Professor
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    United KingdomBritish81806940002
    POUND, John David, Dr.
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Midlothian
    Scotland
    ScotlandBritish139573740002
    POUND, John David, Dr
    30/6 Haddington Place
    EH7 4AG Edinburgh
    Director
    30/6 Haddington Place
    EH7 4AG Edinburgh
    British108269050002

    Does IMMUNOSOLV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 21, 2011
    Delivered On Aug 06, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Grampian Biopartners Limited
    Transactions
    • Aug 06, 2011Registration of a charge (MG01s)

    Does IMMUNOSOLV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2012Petition date
    Mar 01, 2012Commencement of winding up
    Mar 19, 2012Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Macdonald
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow
    provisional liquidator
    Scott-Moncrieff Chartered Accountants
    25 Bothwell Street
    G2 6NL Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Mar 19, 2012Petition date
    Mar 19, 2012Commencement of winding up
    Dec 04, 2013Dissolved on
    Aug 26, 2013Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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