DESTINA GENOMICS LTD

Register to unlock more data on OkredoRegister

DESTINA GENOMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC377695

Incorporation date

28/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon03/02/2025
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2025-02-03
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Director's details changed for Mr David Mark Whitcombe on 2024-07-17
dot icon19/07/2024
Director's details changed for Mr David Mark Whitcombe on 2024-07-17
dot icon07/05/2024
Director's details changed for Dr Juan Diaz-Mochon on 2024-04-25
dot icon07/05/2024
Director's details changed for Dr Juan Diaz-Mochon on 2024-04-25
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Jan Groen as a director on 2023-06-01
dot icon25/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of Jorge Bensadon Belicha as a director on 2022-08-15
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-04-28 with updates
dot icon11/06/2021
Director's details changed for Mr Todd Snowden on 2021-04-28
dot icon10/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon05/01/2021
Termination of appointment of Hugh Alexander Ilyine as a director on 2020-09-22
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon23/04/2020
Appointment of Mr Jan Groen as a director on 2019-06-01
dot icon23/04/2020
Appointment of Mr Todd Snowden as a director on 2019-06-01
dot icon22/04/2020
Director's details changed for Mr Hugh Alexander Ilyine on 2020-04-22
dot icon22/04/2020
Director's details changed for Dr Juan Diaz-Mochon on 2020-04-22
dot icon22/04/2020
Director's details changed for Dr Juan Diaz-Mochon on 2020-04-22
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon17/05/2017
Resolutions
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of David Whitcombe as a director on 2014-07-04
dot icon15/12/2015
Appointment of Jorge Bensadon Belicha as a director on 2014-07-04
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon15/07/2014
Resolutions
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB United Kingdom on 2013-09-12
dot icon28/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon21/08/2012
Resolutions
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Registered office address changed from Mitchell Hall Mitchellbrae Road Haddington East Lothion EH41 4RF Scotland on 2011-11-14
dot icon13/09/2011
Registered office address changed from 12 Nile Grove Edinburgh EH10 4RF United Kingdom on 2011-09-13
dot icon27/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/05/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon17/03/2011
Sub-division of shares on 2011-03-04
dot icon17/03/2011
Resolutions
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon14/12/2010
Resolutions
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon14/10/2010
Sub-division of shares on 2010-10-07
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon14/10/2010
Resolutions
dot icon28/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-96.77 % *

* during past year

Cash in Bank

£976.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.95K
-
0.00
30.22K
-
2022
3
8.19K
-
0.00
976.00
-
2022
3
8.19K
-
0.00
976.00
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

8.19K £Descended-88.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

976.00 £Descended-96.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitcombe, David Mark
Director
04/07/2014 - Present
9
Groen, Jan
Director
01/06/2019 - 01/06/2023
2
Diaz-Mochon, Juan, Dr
Director
28/04/2010 - Present
-
Snowden, Todd
Director
01/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DESTINA GENOMICS LTD

DESTINA GENOMICS LTD is an(a) Active company incorporated on 28/04/2010 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINA GENOMICS LTD?

toggle

DESTINA GENOMICS LTD is currently Active. It was registered on 28/04/2010 .

Where is DESTINA GENOMICS LTD located?

toggle

DESTINA GENOMICS LTD is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE.

What does DESTINA GENOMICS LTD do?

toggle

DESTINA GENOMICS LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does DESTINA GENOMICS LTD have?

toggle

DESTINA GENOMICS LTD had 3 employees in 2022.

What is the latest filing for DESTINA GENOMICS LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.