Antoxis Limited EDINBURGH


Antoxis Limited was officially closed on 2020-12-29. Antoxis was a private limited company that was situated at 6 Greenbank Row, Edinburgh, EH10 5SY. Its net worth was valued to be around -3052 pounds, while the fixed assets belonging to the company amounted to 62966 pounds. This company (officially started on 2005-03-30) was run by 3 directors and 1 secretary.
Director Keith W. who was appointed on 26 September 2018.
Director Andrew P. who was appointed on 16 January 2012.
Director Malcolm G. who was appointed on 26 June 2006.
Among the secretaries, we can name: Keith W. appointed on 23 March 2006.

The company was categorised as "research and experimental development on biotechnology" (72110). According to the CH records, there was a name change on 2006-04-26, their previous name was Aoxtherapeutics. The latest confirmation statement was filed on 2020-03-30 and last time the accounts were filed was on 31 March 2019. 2016-03-30 was the date of the most recent annual return.

Antoxis Limited Address / Contact

Office Address 6 Greenbank Row
Town Edinburgh
Post code EH10 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282274
Date of Incorporation Wed, 30th Mar 2005
Date of Dissolution Tue, 29th Dec 2020
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 15 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 13th Apr 2021
Last confirmation statement dated Mon, 30th Mar 2020

Company staff

Keith W.

Position: Director

Appointed: 26 September 2018

Andrew P.

Position: Director

Appointed: 16 January 2012

Malcolm G.

Position: Director

Appointed: 26 June 2006

Keith W.

Position: Secretary

Appointed: 23 March 2006

Douglas T.

Position: Director

Appointed: 01 May 2013

Resigned: 02 May 2018

Nelson G.

Position: Director

Appointed: 25 July 2007

Resigned: 12 March 2012

Michael F.

Position: Director

Appointed: 26 June 2006

Resigned: 27 June 2007

Andrew J.

Position: Director

Appointed: 23 March 2006

Resigned: 30 April 2011

John P.

Position: Director

Appointed: 23 March 2006

Resigned: 29 October 2007

Malcolm G.

Position: Secretary

Appointed: 05 January 2006

Resigned: 23 March 2006

Donald M.

Position: Director

Appointed: 08 April 2005

Resigned: 14 November 2014

Malcolm G.

Position: Director

Appointed: 30 March 2005

Resigned: 08 April 2005

Joanna B.

Position: Secretary

Appointed: 30 March 2005

Resigned: 05 January 2006

Company previous names

Aoxtherapeutics April 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth59 78560 03445 79434 863  
Balance Sheet
Cash Bank On Hand   3492 1994 593
Current Assets10 01817 9028 11210 4553 5796 393
Debtors6 0151 66859810 1061 3801 800
Net Assets Liabilities   34 86324 67834 618
Cash Bank In Hand4 00316 2347 514349  
Intangible Fixed Assets62 83756 17749 51742 857  
Net Assets Liabilities Including Pension Asset Liability59 78560 03445 79434 863  
Tangible Fixed Assets129353    
Reserves/Capital
Called Up Share Capital244244278278  
Profit Loss Account Reserve-1 039 948-1 039 699-1 070 814-1 081 745  
Shareholder Funds59 78560 03445 79434 863  
Other
Accumulated Amortisation Impairment Intangible Assets   32 14638 80645 466
Creditors   8 4495 0981 312
Fixed Assets62 96656 53049 51742 85736 19729 537
Increase From Amortisation Charge For Year Intangible Assets    6 6606 660
Intangible Assets   42 85736 19729 537
Intangible Assets Gross Cost   75 00375 00375 003
Net Current Assets Liabilities-3 1813 5046 2772 006-1 5195 081
Total Assets Less Current Liabilities59 78560 03455 79444 86334 67834 618
Creditors Due After One Year  10 00010 000  
Creditors Due Within One Year13 19914 3981 8358 449  
Intangible Fixed Assets Aggregate Amortisation Impairment12 16618 82625 486   
Intangible Fixed Assets Amortisation Charged In Period 6 6606 660   
Intangible Fixed Assets Cost Or Valuation75 00375 00375 003   
Share Premium Account1 099 4891 099 4891 116 3301 116 330  
Tangible Fixed Assets Additions 471    
Tangible Fixed Assets Cost Or Valuation1 7192 1902 190   
Tangible Fixed Assets Depreciation1 5901 8372 190   
Tangible Fixed Assets Depreciation Charged In Period 247353   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Capital declared on Thu, 31st Jan 2019: 309.05 GBP
filed on: 5th, February 2019
Free Download (3 pages)

Company search

Advertisements