About

Registered Number: SC140925
Date of Incorporation: 28/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Quince Cottage 4 Baxtersyke, Gifford, Haddington, EH41 4PL,

 

Having been setup in 1992, The Life Science Trust are based in Haddington, it has a status of "Active". We don't know the number of employees at this business. The Life Science Trust has 24 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, James Anthony, Dr 16 November 1992 - 1
GALBRAITH, James Michael 17 September 2017 - 1
HELLIWELL, Christopher John Giscard 10 May 2019 - 1
KIPPAX, Helen Margaret 10 May 2019 - 1
REAKES, Simon 10 May 2019 - 1
STOLK, Gijsbertha Cornelia 05 April 2009 - 1
TAYLOR, Angus Wilson 10 May 2019 - 1
BARRY, Gerald William Stuart 28 October 1992 16 November 1992 1
BROOK, Hazel Isis 25 April 1999 15 March 2003 1
BROWN, Derek Arthur 16 November 1992 30 September 2004 1
COLQUHOUN, Margaret, Dr 16 November 1992 30 November 1996 1
DAY, Christopher 16 November 1992 09 March 1997 1
EWALD, Axel 16 November 1992 06 August 1995 1
HOFMANN - GOODWIN, Gertraud 16 November 1992 25 October 1998 1
KELLER, Erhard 25 April 1999 10 January 2003 1
KIDMAN, Christopher 16 November 1992 25 October 1998 1
KIDMAN, Hilary 30 May 1998 07 August 1999 1
MARTIN, Jeffrey Vance 16 November 1992 16 July 2000 1
RAMSBOTHAM, Richard 15 September 2001 10 May 2019 1
SHEPPARD, Jane 22 September 2002 01 October 2007 1
SWANN, Richard Anthony 26 March 1995 15 September 2001 1
VAN DE VOORT, Tyll 15 March 2003 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITBREAD, Antonia 10 May 2019 - 1
DONALD, Rebecca 27 April 2018 10 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 01 May 2020
AA01 - Change of accounting reference date 21 April 2020
AA01 - Change of accounting reference date 10 March 2020
CH01 - Change of particulars for director 05 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 11 June 2019
PSC02 - N/A 30 May 2019
PSC09 - N/A 30 May 2019
AP01 - Appointment of director 30 May 2019
RESOLUTIONS - N/A 28 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AA01 - Change of accounting reference date 22 May 2019
AP03 - Appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 November 2018
CH03 - Change of particulars for secretary 22 November 2018
AA - Annual Accounts 27 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2018
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AD01 - Change of registered office address 30 April 2018
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 13 February 2018
MA - Memorandum and Articles 13 February 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
AP01 - Appointment of director 24 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 20 January 2017
CS01 - N/A 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
AA - Annual Accounts 30 June 2016
CH03 - Change of particulars for secretary 11 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 23 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 23 June 2009
410(Scot) - N/A 05 March 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 26 August 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 08 July 2008
410(Scot) - N/A 08 July 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
RESOLUTIONS - N/A 11 September 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 11 May 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 16 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 19 June 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 27 November 1995
288 - N/A 27 November 1995
AA - Annual Accounts 27 July 1995
288 - N/A 08 April 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 24 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
NEWINC - New incorporation documents 28 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2017 Fully Satisfied

N/A

Standard security 27 February 2009 Fully Satisfied

N/A

Standard security 07 July 2008 Fully Satisfied

N/A

Standard security 07 July 2008 Fully Satisfied

N/A

Standard security 02 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.