AVANTICELL SCIENCE LIMITED

AVANTICELL SCIENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAVANTICELL SCIENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303949
    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 AVANTICELL SCIENCE LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is AVANTICELL SCIENCE LIMITED located?

    Registered Office Address
    Ellersley House
    30 Miller Road
    KA7 2AY Ayr
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVANTICELL SCIENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AVANTICELL SCIENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(Scot)

    Registered office address changed from William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on Aug 31, 2021

    2 pagesAD01

    Registered office address changed from C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on Aug 06, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Termination of appointment of Thorntons Law Llp as a secretary on Feb 06, 2020

    1 pagesTM02

    Registered office address changed from Gibbsyard Building Auchincruive Ayr Ayrshire KA6 5HW to C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Feb 06, 2020

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    5 pagesCS01

    Termination of appointment of Anne Young as a director on May 22, 2019

    1 pagesTM01

    Registration of charge SC3039490004, created on Apr 01, 2019

    22 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 13, 2018 with updates

    6 pagesCS01

    Notification of Barwell Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 19, 2018

    2 pagesPSC09

    Termination of appointment of Douglas Campbell Thomson as a director on May 21, 2018

    1 pagesTM01

    Termination of appointment of Peter Bishop as a director on May 09, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Appointment of Anne Young as a director on Aug 16, 2017

    2 pagesAP01

    Appointment of Thorntons Law Llp as a secretary on Aug 11, 2017

    2 pagesAP04

    Confirmation statement made on Jun 13, 2017 with no updates

    3 pagesCS01

    Who are the officers of AVANTICELL SCIENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDE, Colin James, Dr
    9 Aspen Court
    KA7 3QS Ayr
    Ayrshire
    Director
    9 Aspen Court
    KA7 3QS Ayr
    Ayrshire
    ScotlandBritishLife Scientist113477820001
    OLIVER, Joanna Jane, Dr
    12 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Borders
    Secretary
    12 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Borders
    BritishBusiness Consultant54207070001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300381
    236780670001
    BISHOP, Peter
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    Director
    40 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    United KingdomBritishConsultant126944230001
    EWING, Alister Martin
    Havnaasveien 21
    Toroed
    Notteroy 3135
    Norway
    Director
    Havnaasveien 21
    Toroed
    Notteroy 3135
    Norway
    NorwayBritishSales93978210001
    LAIDLAW, John Robert
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    Director
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    ScotlandBritishRetired124452500001
    OLIVER, Joanna Jane, Dr
    12 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Borders
    Director
    12 Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    Borders
    ScotlandBritishBusiness Consultant54207070001
    THOMSON, Douglas Campbell
    Terregles Avenue
    G41 4LJ Glasgow
    116a
    Scotland
    Director
    Terregles Avenue
    G41 4LJ Glasgow
    116a
    Scotland
    ScotlandBritishCompany Director146434460002
    YOUNG, Anne
    Building
    Auchincruive
    KA6 5HW Ayr
    Gibbsyard
    Ayrshire
    Director
    Building
    Auchincruive
    KA6 5HW Ayr
    Gibbsyard
    Ayrshire
    ScotlandBritishFinance Executive237429700001

    Who are the persons with significant control of AVANTICELL SCIENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barwell Plc
    Renfield Street
    G2 5AP Glasgow
    Sterling House, 20
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 5AP Glasgow
    Sterling House, 20
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc142927
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for AVANTICELL SCIENCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jun 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does AVANTICELL SCIENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2019
    Delivered On Apr 03, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barwell PLC (As Security Trustee)
    Transactions
    • Apr 03, 2019Registration of a charge (MR01)
    Bond & floating charge
    Created On Dec 10, 2010
    Delivered On Dec 15, 2010
    Satisfied
    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
    • West of Scotland Loan Fund
    Transactions
    • Dec 15, 2010Registration of a charge (MG01s)
    • Jan 25, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 03, 2010
    Delivered On Jun 09, 2010
    Satisfied
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2010Registration of a charge (MG01s)
    • Jan 25, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 05, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Ayrshire
    Transactions
    • Jul 25, 2007Registration of a charge (410)
    • Aug 06, 2010Statement of satisfaction of a floating charge (MG03s)

    Does AVANTICELL SCIENCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2023Conclusion of winding up
    Aug 04, 2020Petition date
    Aug 04, 2020Commencement of winding up
    Jul 26, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    practitioner
    2nd Floor, 18 Bothwell Street
    G2 6NU Glasgow
    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