Background WavePink WaveYellow Wave

ROSLIN CELL THERAPIES LIMITED (SC512315)

ROSLIN CELL THERAPIES LIMITED (SC512315) is an active UK company. incorporated on 4 August 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ROSLIN CELL THERAPIES LIMITED has been registered for 10 years. Current directors include COLEMAN, Peter Alistair, HALL, David, HAMILTON-FAIRLEY, Geoffrey Neil and 5 others.

Company Number
SC512315
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
Nine Edinburgh Bioquarter, Edinburgh, EH16 4UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COLEMAN, Peter Alistair, HALL, David, HAMILTON-FAIRLEY, Geoffrey Neil, MATHIESON, Peter William, Professor Sir, MCCUBBIN, Ian, PONTI, Andrea, Mr., TOUCHON, Pascal, WARREN, Lee Stephen
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSLIN CELL THERAPIES LIMITED

ROSLIN CELL THERAPIES LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ROSLIN CELL THERAPIES LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

SC512315

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

QUILLCO 233 LIMITED
From: 4 August 2015To: 9 September 2015
Contact
Address

Nine Edinburgh Bioquarter 9 Little France Road Edinburgh, EH16 4UX,

Previous Addresses

Nine Little France Road Edinburgh EH16 4UX United Kingdom
From: 4 August 2015To: 10 August 2016
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Nov 18
Director Joined
Jan 19
Share Issue
Jan 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Cleared
Nov 21
Funding Round
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
4
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

COLEMAN, Peter Alistair

Active
9 Little France Road, EdinburghEH16 4UX
Born March 1966
Director
Appointed 02 Sept 2022

HALL, David

Active
St. James's Square, LondonSW1Y 4JZ
Born December 1988
Director
Appointed 26 Jun 2025

HAMILTON-FAIRLEY, Geoffrey Neil

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1961
Director
Appointed 14 Dec 2021

MATHIESON, Peter William, Professor Sir

Active
University Of Edinburgh, EdinburghEH8 9YL
Born April 1959
Director
Appointed 17 Jun 2024

MCCUBBIN, Ian

Active
9 Little France Road, EdinburghEH16 4UX
Born December 1956
Director
Appointed 09 Nov 2018

PONTI, Andrea, Mr.

Active
St. James's Square, LondonSW1Y 4JZ
Born November 1963
Director
Appointed 14 Dec 2021

TOUCHON, Pascal

Active
Little France Road, EdinburghEH16 4UX
Born June 1962
Director
Appointed 26 Jun 2025

WARREN, Lee Stephen

Active
9 Little France Road, EdinburghEH16 4UX
Born January 1984
Director
Appointed 02 Sept 2022

BOWIE, David Malcolm

Resigned
9 Little France Road, EdinburghEH16 4UX
Born May 1967
Director
Appointed 07 Jan 2019
Resigned 14 Dec 2021

COURTNEY, Aidan Benedict

Resigned
Little France Road, EdinburghEH16 4UX
Born November 1962
Director
Appointed 04 Aug 2015
Resigned 18 Dec 2015

DOWNIE, Janet Margaret

Resigned
9 Little France Road, EdinburghEH16 4UX
Born September 1972
Director
Appointed 18 Dec 2015
Resigned 07 Oct 2022

MACKAY, Alan Browning

Resigned
St. James's Square, LondonSW1Y 4JZ
Born June 1962
Director
Appointed 14 Dec 2021
Resigned 26 Jun 2025

MCNAB, David Brown

Resigned
9 Little France Road, EdinburghEH16 4UX
Born May 1960
Director
Appointed 01 Mar 2017
Resigned 14 Dec 2021

WILLIAMS, Paul

Resigned
Little France Road, EdinburghEH16 4UX
Born July 1965
Director
Appointed 04 Aug 2015
Resigned 01 Apr 2016

ROSLIN CELLS LIMITED

Resigned
Roslin Biocentre, RoslinEH25 9PP
Corporate director
Appointed 18 Dec 2015
Resigned 15 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2021

The University Court Of The University Of Edinburgh

Ceased
South Bridge, EdinburghEH8 9YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 14 Dec 2021
The Capital Building, EdinburghEH2 2AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 14 Dec 2021
Roslin Biocentre, RoslinEH25 9PP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Memorandum Articles
22 December 2021
MAMA
Resolution
22 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
30 September 2021
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
30 September 2021
RP04PSC02RP04PSC02
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Memorandum Articles
8 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
20 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 April 2021
466(Scot)466(Scot)
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
22 December 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2015
RESOLUTIONSResolutions
Incorporation Company
4 August 2015
NEWINCIncorporation