Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AMARIN NEUROSCIENCE LIMITED
Company Information for

AMARIN NEUROSCIENCE LIMITED

4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN,
Company Registration Number
SC179838
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amarin Neuroscience Ltd
AMARIN NEUROSCIENCE LIMITED was founded on 1997-10-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Amarin Neuroscience Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMARIN NEUROSCIENCE LIMITED
 
Legal Registered Office
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN
EH1 2EN
Other companies in EH1
 
Previous Names
LAXDALE LIMITED24/12/2004
Filing Information
Company Number SC179838
Company ID Number SC179838
Date formed 1997-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB717145641  
Last Datalog update: 2020-11-05 20:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARIN NEUROSCIENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMARIN NEUROSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH THOMAS KENNEDY
Director 2013-12-09
JOHN FRANCIS THERO
Director 2009-12-21
JOSEPH STANLEY ZAKRZEWSKI
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2006-08-25 2018-03-23
PARESH NATHALAL SONI
Director 2009-12-21 2013-08-03
DECLAN DOOGAN
Director 2009-12-21 2010-08-16
TOM MAHER
Company Secretary 2006-03-01 2010-01-29
CONOR DALTON
Director 2009-10-30 2009-12-18
MEHAR SINGH MANKU
Director 2007-03-01 2009-12-18
ALAN DAVID COOKE
Director 2004-10-08 2009-10-31
KEITH MARTIN WOOD
Director 2008-03-18 2008-08-29
RICHARD ALISTAIR BALFOUR STEWART
Director 2004-10-08 2007-12-19
THOMAS GERARD LYNCH
Director 2004-10-08 2007-03-01
JONATHAN STUART LAMB
Company Secretary 2004-10-08 2006-03-01
SUSAN MCGOLDRICK
Company Secretary 1999-10-12 2004-10-08
SHERRI MARGARET CLARKSON
Director 1997-11-28 2004-10-08
NIGEL HAMPTON MCGOWAN
Director 2003-03-31 2004-10-08
GLYN MICHAEL TONGE
Director 2000-03-24 2004-07-09
DAVID FREDERICK HORROBIN
Director 1997-11-28 2003-04-01
RICHARD JAMES HAY
Director 1998-06-26 2000-12-31
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-10-21 1999-10-12
DAVID JAMES MCGOWAN
Director 1997-10-21 1997-11-28
GRAHAM INGLIS SIBBALD
Director 1997-10-21 1997-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28TM02Termination of appointment of D.W. Company Services Limited on 2018-03-23
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 4000000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4000000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 4000000
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH04SECRETARY'S DETAILS CHNAGED FOR D.W. COMPANY SERVICES LIMITED on 2015-10-21
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 4000000
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-08-21AP01DIRECTOR APPOINTED JOSEPH STANLEY ZAKRZEWSKI
2014-08-14AP01DIRECTOR APPOINTED JOSEPH THOMAS KENNEDY
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 4000000
2013-11-04AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PARESH SONI
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 01/04/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 01/08/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0121/10/10 ANNUAL RETURN FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN DOOGAN
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART
2010-09-24AUDAUDITOR'S RESIGNATION
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP01DIRECTOR APPOINTED JOHN FRANCIS THERO
2010-03-17AP01DIRECTOR APPOINTED DECLAN DOOGAN
2010-03-17AP01DIRECTOR APPOINTED PARESH NATHALAL SONI
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY TOM MAHER
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MEHAR MANKU
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DALTON
2009-12-29ANNOTATIONInconsistency
2009-11-21AP01DIRECTOR APPOINTED CONOR DALTON
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOKE
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02AR0121/10/09 FULL LIST
2008-11-17363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH WOOD
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MEHAR MANKU / 21/07/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WOOD / 21/07/2008
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288aDIRECTOR APPOINTED KEITH MARTIN WOOD
2007-10-25363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-25AUDAUDITOR'S RESIGNATION
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2006-10-31363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: KINGS PARK HOUSE LAURELHILL BUSINESS PARK STIRLING FK7 9JQ
2006-09-04288aNEW SECRETARY APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2005-11-23AUDAUDITOR'S RESIGNATION
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24CERTNMCOMPANY NAME CHANGED LAXDALE LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-02288bSECRETARY RESIGNED
2004-11-02288bDIRECTOR RESIGNED
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02288bDIRECTOR RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to AMARIN NEUROSCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMARIN NEUROSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-06-15 Outstanding AMARIN CORPORATION PLC
FLOATING CHARGE 1999-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMARIN NEUROSCIENCE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AMARIN NEUROSCIENCE LIMITED

AMARIN NEUROSCIENCE LIMITED has registered 1 patents

GB2421909 ,

Domain Names

AMARIN NEUROSCIENCE LIMITED owns 4 domain names.

amarin-neuro.co.uk   amarinneuro.co.uk   lxia.co.uk   lyxia.co.uk  

Trademarks
We have not found any records of AMARIN NEUROSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMARIN NEUROSCIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as AMARIN NEUROSCIENCE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where AMARIN NEUROSCIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMARIN NEUROSCIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMARIN NEUROSCIENCE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1