Advanced company searchLink opens in new window

ROSLIN TECHNOLOGIES LIMITED

Company number SC529447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2017 CH01 Director's details changed for Dr Nigel Wells Kerby on 19 April 2017
07 Apr 2017 AD01 Registered office address changed from , 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 7 April 2017
06 Apr 2017 AP01 Appointment of Mr Simon John Hopkins as a director on 23 March 2017
06 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 200.00
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 300.00
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AP01 Appointment of Dr Nigel Wells Kerby as a director on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Daniel Bor Boer as a director on 23 March 2017
04 Apr 2017 AP01 Appointment of Professor Brian Robert Walker as a director on 23 March 2017
04 Apr 2017 AP01 Appointment of Mr Griffith Mark Williams as a director on 23 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 50.00
14 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2016 AP01 Appointment of Mr Daniel Bor Boer as a director on 2 June 2016
10 Jun 2016 AP01 Appointment of Glen Illing as a director on 2 June 2016
10 Jun 2016 AD01 Registered office address changed from , 2nd Floor 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 10 June 2016
11 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1