About

Registered Number: SC328094
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 8 St Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS,

 

Founded in 2007, Focus Genetics Scotland Ltd have registered office in East Lothian, Scotland, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABSOLOM, Jeremy John 27 June 2008 01 June 2012 1
LEECH, Graham Charles 01 July 2011 15 January 2013 1
WILSON, Bayden St Clair 20 July 2007 20 March 2015 1
RISSINGTON BREEDLINE LTD 20 July 2007 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
DOIG, Cameron Huunter 20 July 2007 19 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 19 July 2018
TM01 - Termination of appointment of director 18 May 2018
AD01 - Change of registered office address 22 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 24 November 2017
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 07 October 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AA01 - Change of accounting reference date 06 June 2012
AA - Annual Accounts 30 May 2012
CERTNM - Change of name certificate 24 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 20 April 2010
CH01 - Change of particulars for director 29 October 2009
AUD - Auditor's letter of resignation 14 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 21 November 2008
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.