About

Registered Number: SC234197
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 114 Viewforth, Edinburgh, Midlothian, EH10 4LN

 

Having been setup in 2002, Point-2-point Genomics Ltd have registered office in Midlothian. This company has 2 directors listed as Hamill, Brendan James, Dr, Harrison, John Murray. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILL, Brendan James, Dr 16 July 2002 06 February 2006 1
HARRISON, John Murray 16 July 2002 15 May 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 25 November 2015
DISS40 - Notice of striking-off action discontinued 31 October 2015
GAZ1 - First notification of strike-off action in London Gazette 31 July 2015
DISS40 - Notice of striking-off action discontinued 23 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 04 November 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
SH01 - Return of Allotment of shares 06 July 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
RESOLUTIONS - N/A 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AA - Annual Accounts 29 April 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
DISS16(SOAS) - N/A 06 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
AA - Annual Accounts 01 June 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
123 - Notice of increase in nominal capital 14 May 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363s - Annual Return 03 October 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
287 - Change in situation or address of Registered Office 14 June 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
123 - Notice of increase in nominal capital 20 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 18 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.