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

JUNO BIOTECHNOLOGY LIMITED

EDINBURGH, EH12,
Company Registration Number
SC406770
Private Limited Company
Dissolved

Dissolved 2018-02-23

Company Overview

About Juno Biotechnology Ltd
JUNO BIOTECHNOLOGY LIMITED was founded on 2011-09-05 and had its registered office in Edinburgh. The company was dissolved on the 2018-02-23 and is no longer trading or active.

Key Data
Company Name
JUNO BIOTECHNOLOGY LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
QUANTUM GLOBAL INVESTMENTS LIMITED04/06/2014
Filing Information
Company Number SC406770
Date formed 2011-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2018-02-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-01 18:46:37
Primary Source:Companies House
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 JUNO BIOTECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RONALD ANDERSON
Company Secretary 2011-09-05
RONALD BIRNIE ANDERSON
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE RUTH ANDERSON
Director 2012-03-13 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BIRNIE ANDERSON QUANTUM GLOBAL INVESTMENTS LIMITED Director 2014-06-26 CURRENT 2011-12-09 Liquidation
RONALD BIRNIE ANDERSON Q G CHAUCER LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AUSTEN LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G DAHL LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G BROWNING LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ELIOT LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AYLSHAM LTD Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AMPTHILL LTD Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASHFORD LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALDERSHOT LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASHBOURNE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G PI LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ALSTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G UNIFORM LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ACCRINGTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALSAGER LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASHBY LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G TANGO LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G OMICRON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G AMBLE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ARUNDEL LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G SIERRA LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ASHTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ATHERSTONE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G BACUP LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALFORD LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASKERN LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ANDOVER LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G APPLEBY LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AMERSHAM LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALDEBURGH LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALCESTER LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G FOURTEEN LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ASHBURTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G BAKEWELL LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ACLE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASPATRIA LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ACTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALFRETON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AMBLESIDE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALTON LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AMESBURY LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALNWICK LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ATTLEBOROUGH LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AXBRIDGE LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ARLESEY LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AXMINSTER LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ABINGDON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ALTRINCHAM LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G ASHINGTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G FIFTEEN LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G XI LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ADLINGTON LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G AYLESBURY LTD Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2013-11-05
RONALD BIRNIE ANDERSON Q G OSCAR LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G ROMEO LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G NOVEMBER LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G MIKE LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G QUEBEC LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G PAPA LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON QGIG PRIME LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G THIRTEEN LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G LIMA LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G MU LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G KILO LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-03-11
RONALD BIRNIE ANDERSON Q G TWELVE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G NU LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G LAMBDA LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G ELEVEN LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G KAPPA LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G IOTA LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G TEN LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G JULIET LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G INDIGO LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G NINE LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON QGI (WALES) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON QGI (NORTH) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON Q G I (PRIME) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON QGIG (NORTH) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-01-07
RONALD BIRNIE ANDERSON QGI (NW) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON QGIG (WALES) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON QGIG (NW) LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2013-12-31
RONALD BIRNIE ANDERSON Q G ALPHA LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G CHARLIE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-01-10
RONALD BIRNIE ANDERSON Q G FOUR LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-01-10
RONALD BIRNIE ANDERSON Q G BRAVO LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G DELTA LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-01-10
RONALD BIRNIE ANDERSON Q G ONE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G DAVID LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-01-10
RONALD BIRNIE ANDERSON Q G TWO LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G GAMMA LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G BETA LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-03-14
RONALD BIRNIE ANDERSON Q G THREE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-01-10
RONALD BIRNIE ANDERSON QUANTUM GLOBAL INVESTMENTS NO.1 LIMITED Director 2012-01-01 CURRENT 2011-09-28 Dissolved 2014-01-10

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
2018-02-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-234.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 23 MELVILLE STREET EDINBURGH EH3 7PE
2016-11-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-11-044.2(Scot)NOTICE OF WINDING UP ORDER
2016-08-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-08-09GAZ1FIRST GAZETTE
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0105/09/15 FULL LIST
2015-06-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-13AR0105/09/14 FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26SH1926/09/14 STATEMENT OF CAPITAL GBP 100
2014-09-26CAP-SSSOLVENCY STATEMENT DATED 17/09/14
2014-09-26RES06REDUCE ISSUED CAPITAL 17/09/2014
2014-09-26SH0217/09/14 STATEMENT OF CAPITAL GBP 364
2014-06-04RES15CHANGE OF NAME 29/05/2014
2014-06-04CERTNMCOMPANY NAME CHANGED QUANTUM GLOBAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/06/14
2014-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-02SH0113/11/13 STATEMENT OF CAPITAL GBP 7250739
2013-11-28RES01ADOPT ARTICLES 11/11/2013
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDERSON
2013-09-05AR0105/09/13 FULL LIST
2013-09-05SH1905/09/13 STATEMENT OF CAPITAL GBP 2
2013-09-05CAP-SSSOLVENCY STATEMENT DATED 01/09/13
2013-09-05RES06REDUCE ISSUED CAPITAL 01/09/2013
2013-09-03SH0225/05/13 STATEMENT OF CAPITAL GBP 150
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-08AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2013-02-13SH0107/02/13 STATEMENT OF CAPITAL GBP 1883676
2013-01-14SH0111/01/13 STATEMENT OF CAPITAL GBP 1729504
2012-11-21SH0119/11/12 STATEMENT OF CAPITAL GBP 1684297
2012-11-13RES01ADOPT ARTICLES 19/10/2012
2012-11-13RES12VARYING SHARE RIGHTS AND NAMES
2012-11-02SH0119/10/12 STATEMENT OF CAPITAL GBP 1607698
2012-10-07SH0105/10/12 STATEMENT OF CAPITAL GBP 1607695
2012-09-27AR0105/09/12 FULL LIST
2012-07-13SH0111/07/12 STATEMENT OF CAPITAL GBP 1222536
2012-06-13SH0112/06/12 STATEMENT OF CAPITAL GBP 1101004
2012-05-11AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-05-10SH0109/05/12 STATEMENT OF CAPITAL GBP 813579
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM TOP FLAT NEWLISTON HOUSE KIRKLISTON WEST LOTHIAN EH29 9EB UNITED KINGDOM
2012-03-20RES01ADOPT ARTICLES 12/03/2012
2012-03-20RES12VARYING SHARE RIGHTS AND NAMES
2012-03-13AP01DIRECTOR APPOINTED LOUISE RUTH ANDERSON
2011-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JUNO BIOTECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-06
Petitions to Wind Up (Companies)2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against JUNO BIOTECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUNO BIOTECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of JUNO BIOTECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUNO BIOTECHNOLOGY LIMITED
Trademarks
We have not found any records of JUNO BIOTECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUNO BIOTECHNOLOGY 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 (63990 - Other information service activities not elsewhere classified) as JUNO BIOTECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUNO BIOTECHNOLOGY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJUNO BIOTECHNOLOGY LTDEvent Date2016-12-02
Registered Office: 23 Melville Street, Edinburgh EH3 7PE Principal Trading Address: 23 Melville Street, Edinburgh EH3 7PE Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 2 December 2016 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , was appointed Liquidator of Juno Biotechnology Ltd by resolution of a meeting of creditors pursuant to section 138(4) of the Insolvency Act 1986. A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn (Office Holder No. 8605), Liquidator, French Duncan LLP : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJUNO BIOTECHNOLOGY LTDEvent Date2016-11-04
Registered Pffice: 23 Melville Street, Edinburgh EH3 7PE Other Registered or Trading Names: Quantum Global Investments Limited I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Juno Biotechnology Ltd on 24 October 2016 by interlocutor of Edinburgh Sheriff Court (L115/16). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the firest Meeting of Creditors of the above company will be held within the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY on 2 December 2016 at 2.30 pm, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : French Duncan LLP : 2 November 2016 : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyJUNO BIOTECHNOLOGY LIMITEDEvent Date2016-09-29
On 29 September 2016 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Juno Biotechnology Limited, 23 Melville Street, Edinburgh EH3 7PE (registered office) (company registration number SC406770) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs , Debt Management, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081286/ARG :
 
Initiating party Event Type
Defending partyJUNO BIOTECHNOLOGY LTDEvent Date
Registered Pffice: 23 Melville Street, Edinburgh EH3 7PE Other Registered or Trading Names: Quantum Global Investments Limited I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Juno Biotechnology Ltd on 24 October 2016 by interlocutor of Edinburgh Sheriff Court (L115/16). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the firest Meeting of Creditors of the above company will be held within the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY on 2 December 2016 at 2.30 pm, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : French Duncan LLP : 2 November 2016 : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUNO BIOTECHNOLOGY 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 JUNO BIOTECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.