SOURCE BIOSCIENCE SCOTLAND LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
SOURCE BIOSCIENCE SCOTLAND LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
SOURCE BIOSCIENCE SCOTLAND LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: SC201430. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SOURCE BIOSCIENCE SCOTLAND LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: SC201430. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SOURCE BIOSCIENCE SCOTLAND LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
EDINBURGH
EH3 8BL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE MOFFAT PARTNERSHIP LIMITED (until 22/03/2016)
THE MOFFAT PARTNERSHIP LIMITED (until 22/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMANDA LOUISE BARLOW | Aug 1973 | British | Director | 2023-09-27 | CURRENT |
MR JAY LECOQUE | Nov 1962 | American | Director | 2017-04-27 | CURRENT |
MRS SARAH LOUISE MATHIESON | Oct 1971 | British | Director | 2012-08-17 UNTIL 2014-07-03 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1999-11-09 UNTIL 2000-01-11 | RESIGNED | ||
DR. NICHOLAS WATSON ASH | Secretary | 2015-12-09 UNTIL 2017-05-12 | RESIGNED | ||
MR MICHAEL JOHN ASTLE | Secretary | 2017-05-12 UNTIL 2017-10-05 | RESIGNED | ||
DR JAMES FLETT WILSON | Feb 1975 | British | Director | 2012-08-17 UNTIL 2015-12-09 | RESIGNED |
DR NICHOLAS IVOR LEAVES | Jun 1967 | British | Director | 2015-12-09 UNTIL 2017-05-12 | RESIGNED |
MR TREVOR FRANK NOLAN | Apr 1973 | British | Director | 2018-01-09 UNTIL 2020-02-28 | RESIGNED |
MR ANTHONY RATCLIFFE | Mar 1964 | British | Director | 2022-09-26 UNTIL 2023-09-27 | RESIGNED |
MR RUSSELL STEVEN WHEATCROFT | Feb 1971 | British | Director | 2017-04-27 UNTIL 2021-06-15 | RESIGNED |
LINDSAY ANNE REID MOFFAT | Dec 1950 | British | Director | 2000-01-11 UNTIL 2015-12-09 | RESIGNED |
MR ALISTAIR MURRAY MOFFAT | Jun 1950 | British | Director | 2012-08-17 UNTIL 2015-12-09 | RESIGNED |
MR TIMOTHY CHARLES METCALFE | Oct 1969 | British | Director | 2015-12-09 UNTIL 2017-05-12 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1999-11-09 UNTIL 2000-01-11 | RESIGNED | ||
MR ALAN ROBERT WHITE MATHIESON | Nov 1963 | British | Director | 2012-08-17 UNTIL 2014-04-24 | RESIGNED |
MR DAVID MICHAEL KIRKHAM | Feb 1967 | British | Director | 2021-06-15 UNTIL 2022-09-26 | RESIGNED |
DR ANGELIKA BEATRICE KRITZ-WILSON | Feb 1978 | Austrian | Director | 2012-08-17 UNTIL 2015-12-09 | RESIGNED |
MR FRANCIS ROWAN OLDFIELD DE COURCY HAMILTON | Feb 1940 | British | Director | 2012-08-17 UNTIL 2015-12-09 | RESIGNED |
CATHERINE RAE HAMILTON | Feb 1947 | British | Director | 2012-08-17 UNTIL 2013-03-20 | RESIGNED |
MR IAIN MACDONALD CHISHOLM | Mar 1950 | British | Director | 2017-04-27 UNTIL 2018-01-02 | RESIGNED |
DR GIANPIERO LIAM CAVALLERI | Mar 1977 | Irish | Director | 2012-08-17 UNTIL 2013-02-23 | RESIGNED |
DR NICHOLAS WATSON ASH | Jul 1969 | British | Director | 2015-12-09 UNTIL 2017-05-12 | RESIGNED |
MR JAMES DOUGLAS AGNEW | Jun 1974 | British | Director | 2017-04-27 UNTIL 2017-05-12 | RESIGNED |
BALFOUR + MANSON LLP | Corporate Secretary | 2000-01-11 UNTIL 2007-10-19 | RESIGNED | ||
BALFOUR & MANSON | Corporate Secretary | 2007-10-19 UNTIL 2015-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Source Bioscience Limited | 2016-11-09 | Nottingham Notts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-10-2014 | 2015-07-02 | 31-10-2014 | £628 Cash £-85,950 equity |
Accounts filed on 31-10-2013 | 2014-07-25 | 31-10-2013 | £32,472 Cash £-78,741 equity |