Reprofilix Ltd. DUNDEE


Reprofilix Ltd. was formally closed on 2022-07-26. Reprofilix was a private limited company that could have been found at Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ. Its full net worth was valued to be around -22527 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2012-10-11) was run by 2 directors.
Director John M. who was appointed on 07 March 2022.
Director Barbara S. who was appointed on 11 January 2022.

The company was categorised as "other research and experimental development on natural sciences and engineering" (72190), "research and experimental development on biotechnology" (72110). The latest confirmation statement was sent on 2021-10-11 and last time the annual accounts were sent was on 31 October 2020. 2015-10-11 is the date of the last annual return.

Reprofilix Ltd. Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC434568
Date of Incorporation Thu, 11th Oct 2012
Date of Dissolution Tue, 26th Jul 2022
Industry Other research and experimental development on natural sciences and engineering
Industry Research and experimental development on biotechnology
End of financial Year 31st October
Company age 10 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Tue, 25th Oct 2022
Last confirmation statement dated Mon, 11th Oct 2021

Company staff

John M.

Position: Director

Appointed: 07 March 2022

Barbara S.

Position: Director

Appointed: 11 January 2022

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 12 October 2012

John M.

Position: Director

Appointed: 13 January 2022

Resigned: 19 January 2022

John M.

Position: Director

Appointed: 20 August 2021

Resigned: 22 November 2021

Austen S.

Position: Director

Appointed: 22 September 2020

Resigned: 19 January 2022

Alison M.

Position: Director

Appointed: 22 September 2020

Resigned: 19 January 2022

Graham B.

Position: Director

Appointed: 29 May 2013

Resigned: 15 September 2020

Howard M.

Position: Director

Appointed: 29 May 2013

Resigned: 15 September 2020

Barbara S.

Position: Director

Appointed: 11 October 2012

Resigned: 29 May 2013

People with significant control

Dr Austen Edwin Spruce, Dr Alison Mary Mckenna And Thorntons Trustees Limited As Trustees Of The Barbara Spruce Discretionary Trust 2013

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Scotland
Registration number Sc150062
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth-22 527-27 461-31 722-32 948    
Balance Sheet
Current Assets6812 0118823981 2771085 66955
Net Assets Liabilities   32 94834 31535 95837 09745 111
Cash Bank In Hand6812 011882     
Net Assets Liabilities Including Pension Asset Liability-22 527-27 461-31 722-32 948    
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-22 627-27 561-31 822     
Shareholder Funds-22 527-27 461-31 722-32 948    
Other
Creditors   33 34635 59236 06642 76645 166
Net Current Assets Liabilities-22 527-27 461-31 722-32 94834 31535 95837 09745 111
Total Assets Less Current Liabilities-22 527-27 461-31 722-32 94834 31535 95837 09745 111
Creditors Due Within One Year23 20829 47232 60433 346    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
Free Download (1 page)

Company search

Advertisements