Company Information & Financial DataRoslin Foundation
Registered address:
- T: 131 200 6400
Directors
Current | Date Appointed |
---|---|
Reveal name
Edinburgh, Edinburgh, EH2
|
30 Mar 2022 |
Reveal name
London, London, SW1X
|
08 Oct 1999 |
Reveal name
Glasgow, Glasgow, G2
|
23 Oct 2007 |
Reveal name
Edinburgh, Edinburgh, EH2
|
30 Mar 2022 |
Reveal name
Edinburgh, Edinburgh, EH2
|
12 Aug 2014 |
Reveal name
Edinburgh, Edinburgh, EH2
|
30 Mar 2022 |
Reveal name
Edinburgh, Edinburgh, EH2
|
30 Mar 2022 |
Reveal name
Edinburgh, Edinburgh, EH2
|
30 Mar 2022 |
Reveal name
Edinburgh, Edinburgh, EH2
|
06 Apr 2022 |
Reveal name
Edinburgh, Edinburgh, EH2
|
01 Feb 2024 |
Reveal name
Edinburgh, Edinburgh, EH2
|
01 Feb 2024 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Edinburgh, Edinburgh, EH9
|
01 Jan 2001 | 21 Jun 2005 |
Reveal name
Ulceby, South Humberside, DN39
|
09 Oct 2006 | 03 Jun 2008 |
Reveal name
Cambridge, Cambridgeshire, CB2
|
25 Sep 1997 | 27 Jun 2003 |
Reveal name
Stocksfield, Northumberland, NE43
|
25 Sep 1995 | 18 Sep 2000 |
Reveal name
West Linton, Peeblesshire, EH46
|
25 Sep 1995 | 06 Jul 2001 |
Reveal name
Ashby-de-la-zouch, Leicestershire, LE65
|
25 Sep 1995 | 06 Oct 2000 |
Reveal name
Market Rasen, Lincolnshire, LN8
|
25 Sep 1995 | 24 Sep 1997 |
Reveal name
Alderley Edge, Cheshire, SK9
|
01 Sep 1998 | 30 Sep 2004 |
Reveal name
Macclesfield, Cheshire, SK10
|
25 Sep 1995 | 24 Sep 1998 |
Reveal name
Royston, Hertfordshire, SG8
|
09 Oct 2006 | 24 Jan 2021 |
Reveal name
Edinburgh, Edinburgh, EH16
|
01 Apr 1995 | 18 Oct 2002 |
Reveal name
North Berwick, East Lothian, EH39
|
01 Apr 1995 | 28 Jun 2004 |
Reveal name
London, London, N1
|
25 Sep 1995 | 06 Jul 2001 |
Reveal name
Milton Keynes, Buckinghamshire, MK6
|
23 Feb 2007 | 24 Jan 2021 |
Reveal name
Kidlington, Oxfordshire, OX5
|
25 Sep 1995 | 24 Sep 1998 |
Reveal name
Tranent, East Lothian, EH35
|
01 Apr 1995 | 31 Oct 2002 |
Reveal name
Gorebridge, Midlothian, EH23
|
06 Oct 2000 | 28 Mar 2005 |
Reveal name
Edinburgh, Edinburgh, EH10
|
09 Oct 2006 | 12 Aug 2014 |
Reveal name
Sheffield, South Yorkshire, S17
|
25 Sep 1997 | 27 Jun 2003 |
Reveal name
Newport-on-tay, Fife, DD6
|
01 Oct 2001 | 31 Dec 2017 |
Reveal name
Lewes, East Sussex, BN8
|
25 Sep 1998 | 06 Jul 2001 |
Reveal name
Ayr, Ayrshire, KA7
|
06 Oct 2000 | 27 Jun 2006 |
Reveal name
Thornhill, Dumfriesshire, DG3
|
06 Oct 2000 | 27 Jun 2006 |
Reveal name
Edinburgh, Edinburgh, EH15
|
26 Jan 2001 | 05 Sep 2006 |
Reveal name
Thetford, Norfolk, IP25
|
01 Sep 2001 | 02 Mar 2007 |
Reveal name
Glasgow, Glasgow, G43
|
28 Jun 2004 | 25 Nov 2008 |
Reveal name
Edinburgh, Edinburgh, EH3
|
08 Oct 2004 | 08 Oct 2007 |
Reveal name
London, London, E2
|
01 Nov 2004 | 03 Jun 2008 |
Reveal name
Crieff, Perthshire, PH6
|
01 Nov 2004 | 03 Jun 2008 |
Reveal name
London, London, N20
|
25 Sep 1995 | 24 Sep 1998 |
Reveal name
Cambridge, Cambridgeshire, CB4
|
01 Nov 2004 | 02 Nov 2005 |
Reveal name
Forfar, Angus, DD8
|
01 Sep 2001 | 03 Jun 2008 |
Reveal name
London, London, W11
|
09 Oct 2006 | 24 Jan 2021 |
Reveal name
Melton Mowbray, Leicestershire, LE14
|
25 Sep 1995 | 24 Sep 1997 |
Reveal name
Edinburgh, Edinburgh, EH16
|
10 Oct 2006 | 24 Jan 2021 |
Reveal name
Dundee, Angus, DD2
|
01 Jan 2004 | 12 Jan 2007 |
Source: Companies House
Summary Profit & Loss
Years
Profit Before Tax TurnoverDate of Accounts | Year Ending 31 Mar 2019 £ |
Year Ending 31 Mar 2020 £ |
Year Ending 31 Mar 2021 £ |
Year Ending 31 Mar 2022 £ |
Year Ending 31 Mar 2023 £ |
|
---|---|---|---|---|---|---|
Turnover |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£32,000 | £26,000 | £21,000 | £16,000 | £310,165 |
Profit Before Tax |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£380,000 | £-313,000 | £-60,000 | £38,271,000 | £-331,150 |
No. of Employees |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
6 | 1 | 1 | 1 | 1 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Mar 2019
£ |
31 Mar 2020
£ |
31 Mar 2021
£ |
31 Mar 2022
£ |
31 Mar 2023
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£1,959,000 | £557,000 | £488,000 | £38,777,000 | £39,262,694 |
Current Asset |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£861,000 | £457,000 | £269,000 | £38,554,000 | £3,786,665 |
Current Liabilities |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£165,000 | £18,000 | £9,000 | £27,000 | £580,195 |
Net Current Assets |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£1,794,000 | £539,000 | £479,000 | £38,750,000 | £38,682,499 |
Net Current Liabilities |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£165,000 | £18,000 | £9,000 | £27,000 | £160,195 |
Net Worth |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£1,794,000 | £539,000 | £479,000 | £38,750,000 | £38,682,499 |
Cash |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£359,000 | £167,000 | £174,000 | £38,550,000 | £1,280,113 |
Profit & Loss Reserve |
31 Mar 2019
31 Mar 2020
31 Mar 2021
31 Mar 2022
31 Mar 2023
|
£1,794,000 | £539,000 | £479,000 | £38,750,000 | £38,682,499 |
Source: Companies House
Other Businesses At This Address
There are 26 businesses at this address.
Below are 20 of the businesses listed at this address.
Company Name | Classification | Company Number |
---|---|---|
Ccw Resources Llp
T:
0141 248 3434
|
N/A | SO300858 |
Semtech Limited
T:
01794 527600
|
Electronic Equipment and Component Manufacture | SC053259 |
Net Zero Eyecare
|
Environmental Consultants | SC757476 |
Ccw Secretaries Limited
T:
0141 248 3434
|
N/A | SC182936 |
Fuellink Systems Ltd
T:
01698 841888
|
Business Services | SC385225 |
Hermitage Holdings Limited
|
Textile Manufacturers of | SC194152 |
Ethical Intelligence Associates, Limited
|
IT Consultants | SC632704 |
Equity Gap Limited
T:
0131 221 1234
|
Clubs Social and Associations | SC378060 |
Ips Adhesives Europe Ltd
T:
0191 259 0033
|
Adhesives and Glue Manufacture & Distribution | SC056325 |
Provenance Labs Ltd
|
Computer Software (Development) | SC610023 |
Simply Connect Limited
|
N/A | SC419042 |
Flowguard Limited
T:
01663 745976
|
N/A | SC389430 |
Coorstek Limited
T:
01592 773743
|
Ceramic Manufacturers (Supplies and Services) | SC108599 |
Marcond Llp
|
N/A | SO300484 |
Sustainable Environment Ltd
T:
01856 898341
|
Road Haulage and Transport Services | SC360523 |
Home Of Tweed Limited
T:
01289 303550
|
Textile Manufacturers of | SC412430 |
Xnet Chambers Llp
T:
01202 755302
|
N/A | SO302745 |
Ccw Nominees Limited
T:
01383 626666
|
N/A | SC409110 |
Fuellink Holdings (scotland) Ltd
|
Holding Companies Management Activities | SC432709 |
By Pb Limited
|
Holding Companies Management Activities | SC792979 |
Key: N/A = Not Available