POINT-2-POINT GENOMICS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4LN
Company number SC234197
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 114 VIEWFORTH, EDINBURGH, MIDLOTHIAN, EH10 4LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 16 July 2014 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,315 ; Annual return made up to 16 July 2013 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,315 ; Compulsory strike-off action has been discontinued. The most likely internet sites of POINT-2-POINT GENOMICS LIMITED are www.point2pointgenomics.co.uk, and www.point-2-point-genomics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Slateford Rail Station is 1.5 miles; to Burntisland Rail Station is 8.2 miles; to Aberdour Rail Station is 8.7 miles; to Kinghorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point 2 Point Genomics Limited is a Private Limited Company. The company registration number is SC234197. Point 2 Point Genomics Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Point 2 Point Genomics Limited is 114 Viewforth Edinburgh Midlothian Eh10 4ln. . HARRISON, John Murray is a Secretary of the company. BOWLER, Nicholas Jonathan is a Director of the company. HARRISON, John Murray is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAMILL, Brendan James, Dr has been resigned. Director STIRLING, David, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON, John Murray
Appointed Date: 16 July 2002

Director
BOWLER, Nicholas Jonathan
Appointed Date: 09 October 2003
69 years old

Director
HARRISON, John Murray
Appointed Date: 16 July 2002
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
HAMILL, Brendan James, Dr
Resigned: 06 February 2006
Appointed Date: 16 July 2002
75 years old

Director
STIRLING, David, Dr
Resigned: 27 August 2008
Appointed Date: 26 July 2002
64 years old

POINT-2-POINT GENOMICS LIMITED Events

25 Nov 2015
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315

25 Nov 2015
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,315

31 Oct 2015
Compulsory strike-off action has been discontinued
31 Jul 2015
First Gazette notice for compulsory strike-off
23 Nov 2013
Compulsory strike-off action has been discontinued
...
... and 57 more events
20 Dec 2003
Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2
15 Oct 2003
Return made up to 16/07/03; full list of members
06 Aug 2002
New director appointed
17 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation