Background WavePink WaveYellow Wave

VALNEVA SCOTLAND LIMITED (SC260350)

VALNEVA SCOTLAND LIMITED (SC260350) is an active UK company. incorporated on 5 December 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VALNEVA SCOTLAND LIMITED has been registered for 22 years. Current directors include BÜHLER, Peter, DEQUENNE, Vincent, LINGELBACH, Thomas.

Company Number
SC260350
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BÜHLER, Peter, DEQUENNE, Vincent, LINGELBACH, Thomas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALNEVA SCOTLAND LIMITED

VALNEVA SCOTLAND LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VALNEVA SCOTLAND LIMITED was registered 22 years ago.(SIC: 72190)

Status

active

Active since 22 years ago

Company No

SC260350

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

INTERCELL BIOMEDICAL LIMITED
From: 11 February 2004To: 30 August 2013
PACIFIC SHELF 1251 LIMITED
From: 5 December 2003To: 11 February 2004
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL
From: 11 November 2009To: 16 October 2024
, 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX
From: 5 December 2003To: 11 November 2009
Timeline

32 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Secured
Jan 14
Loan Cleared
Apr 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Owner Exit
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Oct 20
Director Joined
May 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
May 25
Director Left
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MFMAC SECRETARIES LIMITED

Active
Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 27 Apr 2005

BÜHLER, Peter

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1969
Director
Appointed 29 Jan 2024

DEQUENNE, Vincent

Active
9 Haymarket Square, EdinburghEH3 8RY
Born April 1966
Director
Appointed 29 Jan 2024

LINGELBACH, Thomas

Active
9 Haymarket Square, EdinburghEH3 8RY
Born September 1963
Director
Appointed 05 Dec 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 10 Feb 2004
Resigned 27 Apr 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 10 Feb 2004

BUSCHLE, Michael, Dr

Resigned
Goethestrasse 2/219, Perchtoldsdorf
Born July 1960
Director
Appointed 20 Apr 2004
Resigned 24 Feb 2006

GRIMAUD, Franck Charles Marie

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born April 1966
Director
Appointed 06 Jun 2017
Resigned 25 Jun 2025

KANDERA, Reinhard, Dr

Resigned
Neustift Am Walde 78, 1190 ViennaFOREIGN
Born June 1969
Director
Appointed 10 Feb 2004
Resigned 31 Mar 2017

LAWRENCE, David

Resigned
Quartermile Two, EdinburghEH3 9GL
Born January 1963
Director
Appointed 23 Oct 2017
Resigned 29 Sept 2020

ROONEY, Greig Scott

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born December 1973
Director
Appointed 20 May 2022
Resigned 31 Dec 2025

ZETTLMEISSL, Gerd Werner

Resigned
Schottenfeldgasse 71/20, ViennaA1070
Born October 1955
Director
Appointed 10 Feb 2004
Resigned 20 Apr 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Dec 2003
Resigned 10 Feb 2004

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 10 Feb 2004
Resigned 10 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Tour Oxygene, Lyon69003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 13 May 2025
Biocentre 3, Vienna 1030

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2019
Elgin Avenue, GeorgetownKY1 9005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2018
Ceased 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
27 October 2015
RP04RP04
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Auditors Resignation Company
4 November 2013
AUDAUD
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Memorandum Articles
25 July 2012
MEM/ARTSMEM/ARTS
Resolution
25 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
24 May 2012
MG01sMG01s
Legacy
15 May 2012
MG01sMG01s
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
353353
Accounts With Made Up Date
28 September 2006
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Accounts With Made Up Date
31 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288cChange of Particulars
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
27 February 2004
88(2)R88(2)R
Legacy
27 February 2004
123Notice of Increase in Nominal Capital
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288cChange of Particulars
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2003
NEWINCIncorporation